All Property Solutions Limited (issued an NZ business identifier of 9429045999918) was started on 08 Mar 2017. 2 addresses are in use by the company: Level 1, 2-12 Allen Street, Wellington, 6011 (type: registered, physical). 16 Mako View, Titahi Bay, Porirua had been their physical address, up until 10 Sep 2019. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50% of shares), namely:
Spero, Shona (a director) located at Morrison Kent House, 105 The Terrace, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Spero, Robin (a director) - located at Morrison Kent House, 105 The Terrace, Wellington. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to All Property Solutions Limited. Our data was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 2-12 Allen Street, Wellington, 6011 | Registered & physical & service | 10 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Shona Spero
Level 7, 126 Lambton Quay, Wellington, 6011
Address used since 01 Oct 2024
Titahi Bay, Porirua, 5022
Address used since 08 Mar 2017
Level 11, 157 Lambton Quay, Wellington, 6011
Address used since 23 Oct 2018
Morrison Kent House, 105 The Terrace, Wellington, 6011
Address used since 17 Oct 2019 |
Director | 08 Mar 2017 - current |
|
Robin Spero
Level 7, 126 Lambton Quay, Wellington, 6011
Address used since 01 Oct 2024
Morrison Kent House, 105 The Terrace, Wellington, 6011
Address used since 12 Oct 2020
Level 11, 157 Lambton Quay, Wellington, 6011
Address used since 23 Oct 2018
Titahi Bay, Porirua, 5022
Address used since 08 Mar 2017
Morrison Kent House, 105 The Terrace, Wellington, 6011
Address used since 17 Oct 2019 |
Director | 08 Mar 2017 - current |
| Level 1 , 2-12 Allen Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 16 Mako View, Titahi Bay, Porirua, 5022 | Physical & registered | 31 Oct 2018 - 10 Sep 2019 |
| 13 Tikati View, Titahi Bay, Porirua, 5022 | Physical & registered | 08 Mar 2017 - 31 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spero, Shona Director |
Morrison Kent House, 105 The Terrace Wellington 6011 |
08 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spero, Robin Director |
Morrison Kent House, 105 The Terrace Wellington 6011 |
08 Mar 2017 - current |
![]() |
Jodanic Limited 6 Tikati View |
![]() |
Dream Achievers Limited 9f Mako View |
![]() |
L & J Cross Limited 91 Pikarere Street |
![]() |
C Keenan Building & Roofing Specialists Limited 120 Pikarere Street |
![]() |
Ajm Electrical Solutions Limited 97 Pikarere Street |
![]() |
Davidson Limited 95 Pikarere Street |
|
Wilson Milne 2 Limited 5 Tuna Terrace |
|
Rv Property Limited 71a Matatiro Street |
|
Sunset Villas Limited 8b Richard Street |
|
Customer Requirements Limited 11 Terrace Road |
|
Simonsen Trustee Limited 10 Thornley Street |
|
Ahuwhenua Trust Investments Limited 13 Te Arawi Street |