S & O Properties Limited, a registered company, was launched on 19 Jul 2004. 9429035287254 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been supervised by 3 directors: Kathryn Jane Ogilvy - an active director whose contract started on 19 Jul 2004,
Katherine Jane Ogilvy - an active director whose contract started on 19 Jul 2004,
Peter James Stewart - an active director whose contract started on 19 Jul 2004.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 104 Moir Point Road, Mangawhai Heads, Mangawhai, 0505 (types include: registered, physical).
S & O Properties Limited had been using 12 Camerton Close, Northpark, Auckland as their physical address until 27 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 12 Camerton Close, Northpark, Auckland, 2013 New Zealand
Physical & registered address used from 25 Jun 2010 to 27 Jul 2020
Address: 12 Camerton Close, Howick, Auckland
Physical & registered address used from 19 Jul 2004 to 25 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stewart, Peter James |
Mangawhai Heads Mangawhai 0505 New Zealand |
19 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ogilvy, Katherine Jane |
Mangawhai Heads Mangawhai 0505 New Zealand |
19 Jul 2004 - |
Kathryn Jane Ogilvy - Director
Appointment date: 19 Jul 2004
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 20 Jul 2020
Katherine Jane Ogilvy - Director
Appointment date: 19 Jul 2004
Address: Howick, Auckland 2013, 2013 New Zealand
Address used since 24 Jul 2015
Peter James Stewart - Director
Appointment date: 19 Jul 2004
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 20 Jul 2020
Address: Howick, Auckland 2013, 2013 New Zealand
Address used since 24 Jul 2015
Gratis Limited
6 Camerton Close
Nine Rivers 1916 Limited
18 Cherrywood Crescent
Fpf Trustee Limited
18 Cherrywood Crescent
Black & White Investments Limited
32 Cherrywood Crescent
Luthera & Luthera Limited
19 Cherrywood Crescent
Southwell Investments Limited
19 Tarnica Road
Ce 824134 Limited
5 Yarlside Place
Cosmopolitan Enterprise Company Limited
17 Ben Nevis Place
Hadabi Limited
27 Amberwood Drive
Ksa Investments Limited
17 Kilimanjaro Drive
Pie And Chips Investments Limited
10 Tarnica Road
Psp Rental Limited
9 Bampton Rise