Ejay Properties Limited was started on 13 Aug 1980 and issued a New Zealand Business Number of 9429032160178. This registered LTD company has been run by 6 directors: John Fraser Gardiner - an active director whose contract began on 01 May 1990,
Elaine Joy Gardiner - an active director whose contract began on 01 May 1990,
Catherine Christina Gardiner - an active director whose contract began on 20 Aug 1998,
Ian Bruce Gardiner - an active director whose contract began on 20 Aug 1998,
David James Gardiner - an active director whose contract began on 20 Aug 1998.
According to our data (updated on 20 Mar 2024), this company uses 1 address: 487A Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Up to 16 May 2012, Ejay Properties Limited had been using 487A Parnell Road, Parnell, Auckland as their registered address.
A total of 22000 shares are allotted to 1 group (5 shareholders in total). When considering the first group, 22000 shares are held by 5 entities, namely:
Gardiner, David James (a director) located at Merivale, Christchurch postcode 8014,
Gardiner, John Fraser (a director) located at Remuera, Auckland postcode 1050,
Gardiner, Ian Bruce (a director) located at Red Beach, Red Beach postcode 0932.
Previous addresses
Address #1: 487a Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 11 May 2011 to 16 May 2012
Address #2: 487a Parnell Road, Parnell, Auckland New Zealand
Registered address used from 29 Jul 2002 to 11 May 2011
Address #3: 487a Parnell Road, Auckland, Auckland New Zealand
Physical address used from 29 Jul 2002 to 29 Jul 2002
Address #4: 487 Parnell Road, Parnell, Auckland
Registered address used from 02 Jun 2000 to 29 Jul 2002
Address #5: 16a Marau Crescent, Mission Bay, Auckland
Physical address used from 01 Jul 1997 to 29 Jul 2002
Address #6: 487 Parnell Road, Parnell, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 22000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22000 | |||
Director | Gardiner, David James |
Merivale Christchurch 8014 New Zealand |
03 May 2013 - |
Director | Gardiner, John Fraser |
Remuera Auckland 1050 New Zealand |
03 May 2013 - |
Director | Gardiner, Ian Bruce |
Red Beach Red Beach 0932 New Zealand |
03 May 2013 - |
Director | Gardiner, Catherine Christina |
Witherlea Blenheim 7201 New Zealand |
03 May 2013 - |
Director | Gardiner, Elaine Joy |
Parnell Auckland 1052 New Zealand |
03 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardiner, David James |
Christchurch New Zealand |
13 Aug 1980 - 03 May 2013 |
Individual | Harris, Catherine Christina |
Blenheim New Zealand |
13 Aug 1980 - 03 May 2013 |
Individual | Gardiner, David James |
Christchurch New Zealand |
13 Aug 1980 - 03 May 2013 |
Individual | Gardiner, Ian Fraser |
Parnell Auckland New Zealand |
13 May 2004 - 03 May 2013 |
Individual | Gardiner, Elaine Joy |
Parnell Auckland New Zealand |
13 May 2004 - 03 May 2013 |
Individual | Gardiner, Ian Fraser |
Parnell Auckland 1052 New Zealand |
03 May 2013 - 04 May 2022 |
Individual | Gardiner, Ian Bruce |
Red Beach Whangaparaoa New Zealand |
13 Aug 1980 - 03 May 2013 |
Individual | Harris, Catherine Christina |
Blenheim New Zealand |
13 Aug 1980 - 03 May 2013 |
Individual | Gardiner, Ian Bruce |
Red Beach Whangaparaoa New Zealand |
13 Aug 1980 - 03 May 2013 |
John Fraser Gardiner - Director
Appointment date: 01 May 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2013
Elaine Joy Gardiner - Director
Appointment date: 01 May 1990
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 May 2004
Catherine Christina Gardiner - Director
Appointment date: 20 Aug 1998
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 02 May 2013
Ian Bruce Gardiner - Director
Appointment date: 20 Aug 1998
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 02 May 2013
David James Gardiner - Director
Appointment date: 20 Aug 1998
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 May 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Jul 2017
Ian Fraser Gardiner - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 21 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 May 2004
Pahara Technologies Limited
Offices Of Bellingham Wallace
Advanced Four Wheel Equipment Limited
Offices Of Bellingham Wallace
Financial Design Limited
501 Parnell Road
Flusso Limited
501 Parnell Road
477 Investments Limited
477 Parnell Road
Raymond Henderson Limited
477 Parnell Road