Shortcuts

Sirron Properties Limited

Type: NZ Limited Company (Ltd)
9429039014085
NZBN
536900
Company Number
Registered
Company Status
Current address
Cnr Austin St & Cadbury Rd
Onekawa
Napier 4110
New Zealand
Registered & physical & service address used since 19 May 2021

Sirron Properties Limited, a registered company, was incorporated on 18 Feb 1992. 9429039014085 is the NZBN it was issued. This company has been run by 6 directors: Judith Anne Purcell - an active director whose contract started on 04 Dec 2000,
Kathryn Frances Anne Lewers - an active director whose contract started on 04 Dec 2000,
Lourie Norris Stewart - an inactive director whose contract started on 18 Feb 1992 and was terminated on 04 Dec 2000,
Richard Allyn Lewers - an inactive director whose contract started on 31 Oct 1995 and was terminated on 04 Dec 2000,
Margaret Gaye Stewart - an inactive director whose contract started on 06 May 1993 and was terminated on 31 Oct 1995.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: registered, physical).
Sirron Properties Limited had been using 200 Market Street North, Hastings as their registered address up to 19 May 2021.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group consists of 50 shares (50%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address: 200 Market Street North, Hastings, 4122 New Zealand

Registered & physical address used from 06 May 2021 to 19 May 2021

Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand

Registered & physical address used from 23 Sep 2009 to 06 May 2021

Address: Pene Johnstone Accounting Limited, Cnr Austin Street & Cadbury Road, Onekawa, Napier

Registered address used from 23 Sep 2008 to 23 Sep 2009

Address: Pene Johnstone Accounting, Cnr Austin St & Cadbury Road, Onekawa, Napier

Physical address used from 20 Jul 2004 to 23 Sep 2009

Address: Pene Johnstone Accounting, 112 Tait Drive, Greenmeadows, Napier

Physical address used from 29 Oct 1999 to 20 Jul 2004

Address: 156 Taradale Road, Napier

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address: 2/14 Golf Road, Epsom, Auckland

Registered address used from 22 Nov 1995 to 23 Sep 2008

Address: Level 5 Waterloo Towers, 20 Waterloo Quadrant, Auckland

Registered address used from 09 Aug 1993 to 22 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lewers, Kathryn Frances Anne Napier
Entity (NZ Limited Company) Lewers Trustees Limited
Shareholder NZBN: 9429047438644
Onekawa
Napier
4110
New Zealand
Individual Lewers, Richard Allyn Napier
Shares Allocation #2 Number of Shares: 50
Individual Purcell, Bernard Michael Taupo

New Zealand
Entity (NZ Limited Company) Lpt Trustees No. 162 Limited
Shareholder NZBN: 9429041815694
Taupo
3330
New Zealand
Individual Purcell, Judith Anne Taupo

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, Penelope Elizabeth Napier
Individual Glazewski, Marian Jozef Taupo

New Zealand
Directors

Judith Anne Purcell - Director

Appointment date: 04 Dec 2000

Address: Taupo, 3330 New Zealand

Address used since 08 Oct 2015


Kathryn Frances Anne Lewers - Director

Appointment date: 04 Dec 2000

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 16 Sep 2009


Lourie Norris Stewart - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 04 Dec 2000

Address: Clear Island Waters, Queensland 4226, Australia,

Address used since 18 Feb 1992


Richard Allyn Lewers - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 04 Dec 2000

Address: Napier,

Address used since 31 Oct 1995


Margaret Gaye Stewart - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 31 Oct 1995

Address: Epsom,

Address used since 06 May 1993


Adrian John Dykzeul - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 06 May 1993

Address: St Heliers, Auckland,

Address used since 18 Feb 1992

Nearby companies

Portrait Properties Limited
Cnr Austin St & Cadbury Rd

Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd

Being Okay Limited
Cnr Austin St & Cadbury Rd

Spq Limited
Cnr Austin St & Cadbury Rd

Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd

Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd