Srg Property Limited, a registered company, was launched on 28 Jul 2004. 9429035289616 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been managed by 1 director, named Susan Guthrie - an active director whose contract started on 28 Jul 2004.
Updated on 01 Mar 2024, our database contains detailed information about 1 address: 242 Durham Road, Rd 8, Inglewood, 4388 (category: registered, physical).
Srg Property Limited had been using 39 Branch Road, Highlands Park, New Plymouth as their registered address up until 01 Jun 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 999 shares (99.9%).
Principal place of activity
242 Durham Road, Rd 8, Inglewood, 4388 New Zealand
Previous addresses
Address: 39 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Registered & physical address used from 11 Jun 2014 to 01 Jun 2016
Address: 230 Kingseat Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 29 May 2013 to 11 Jun 2014
Address: 21 Ronald Ave, Glenbrook, Auckland, 2681 New Zealand
Registered & physical address used from 14 Jun 2011 to 29 May 2013
Address: 22 Clifton Ave, Carterton New Zealand
Physical & registered address used from 07 Apr 2010 to 14 Jun 2011
Address: 31 Hooper Ave, Pukekohe
Physical & registered address used from 22 Apr 2009 to 07 Apr 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 16 Mar 2007 to 22 Apr 2009
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 17 Jul 2006 to 16 Mar 2007
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)
Physical & registered address used from 28 Jul 2004 to 17 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Guthrie, Ross |
Rd 8 Norfolk 4388 New Zealand |
28 Jul 2004 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Guthrie, Susan |
Rd 8 Norfolk 4388 New Zealand |
28 Jul 2004 - |
Susan Guthrie - Director
Appointment date: 28 Jul 2004
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 17 Jul 2015
Mount View Limited
258 Durham Road Upper
Streamside Farm Limited
266 Upper Durham Road
Ferny Grove Limited
346 Durham Road
Epitome Investments Limited
33 Allan Road
M.a.m Holdings Limited
13b Miro Street
Monro Corporation Limited
68 Durham Road
Rye Property Management Limited
119 Bristol Road
Soleil Properties Limited
3a Tupuhi Place
Successo Investments Limited
51 Ainslee Street