Shortcuts

Church Street Properties Limited

Type: NZ Limited Company (Ltd)
9429039907714
NZBN
253861
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
22 Upland Road,
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 23 Nov 2018
22 Upland Road,
Remuera
Auckland 1050
New Zealand
Delivery & postal address used since 26 Nov 2019
22 Upland Road,
Remuera
Auckland 1050
New Zealand
Office address used since 26 Nov 2021

Church Street Properties Limited, a registered company, was started on 07 Sep 1984. 9429039907714 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. This company has been run by 6 directors: Frances Elaine Viskovich - an active director whose contract began on 16 Jun 2019,
Joseph Paul Viskovich - an inactive director whose contract began on 05 Feb 1992 and was terminated on 17 Mar 2023,
Joy Jocelyn Jenner - an inactive director whose contract began on 01 Apr 2004 and was terminated on 20 Nov 2007,
Garth Anthony Cartwright - an inactive director whose contract began on 16 Jun 2003 and was terminated on 01 Apr 2004,
Wentworth Dudley Ferdinands - an inactive director whose contract began on 05 Feb 1992 and was terminated on 03 Jan 2003.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 3B, 524 Remuera Road, Remuera, Auckland, 1050 (types include: registered, service).
Church Street Properties Limited had been using 29 Marine Parade, Piha, Auckland as their registered address up to 23 Nov 2018.
Previous names for the company, as we identified at BizDb, included: from 21 Dec 1998 to 29 May 2008 they were named Wentworth Distributors Limited, from 07 Sep 1984 to 21 Dec 1998 they were named Wendy Wools (N.z.) Limited.
A total of 875000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 175000 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 700000 shares (80%).

Addresses

Other active addresses

Address #4: Flat 3b, 524 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 22 Nov 2023

Principal place of activity

22 Upland Road,, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 29 Marine Parade, Piha, Auckland, 0772 New Zealand

Registered & physical address used from 18 Nov 2013 to 23 Nov 2018

Address #2: 1 Hawaiki Street, Orakei, Auckland New Zealand

Registered & physical address used from 06 Jun 2008 to 18 Nov 2013

Address #3: Cox Arcus & Co, Level 6, 70 Shortland Street, Auckland

Physical address used from 16 Nov 2001 to 16 Nov 2001

Address #4: 15 Church Street, Onehunga, Auckland

Physical address used from 16 Nov 2001 to 06 Jun 2008

Address #5: 15 Church Street, Onehunga, Auckland

Physical address used from 10 May 2000 to 16 Nov 2001

Address #6: 15 Church Street, Onehunga, Auckland 6

Registered address used from 02 May 1997 to 06 Jun 2008

Address #7: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Address #8: 15 Chruch Street, Onehunga, Auckland

Physical address used from 22 Feb 1992 to 10 May 2000

Contact info
64 9 5244898
15 Nov 2018 Phone
jasmynv@xtra.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
jasmynv@xtra.co.nz
15 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 875000

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 175000
Director Viskovich, Frances Elaine Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 700000
Director Viskovich, Frances Elaine Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Viskovich, Joseph Paul Remuera
Auckland
1050
New Zealand
Individual Viskovich, Joseph Paul Remuera
Auckland
1050
New Zealand
Individual Ferdinands, Wentworth Dudley Epsom
Auckland
Individual Ferdinands, Wentworth Dudley Epsom
Auckland
Individual Cartwright, Garth Christchurch

New Zealand
Entity Polygon Developments Limited
Shareholder NZBN: 9429037374938
Company Number: 1013259
Individual Viskovich, Joseph Paul Orakei
Auckland
Individual Ferdinands, Elizabeth Epsom
Auckland
Entity Polygon Developments Limited
Shareholder NZBN: 9429037374938
Company Number: 1013259
Directors

Frances Elaine Viskovich - Director

Appointment date: 16 Jun 2019

Address: Auckland, 1050 New Zealand

Address used since 16 Jun 2019


Joseph Paul Viskovich - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 17 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2018

Address: Piha, Auckland, 0772 New Zealand

Address used since 08 Nov 2013


Joy Jocelyn Jenner - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 20 Nov 2007

Address: St Heliers, Auckland,

Address used since 01 Apr 2004


Garth Anthony Cartwright - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 01 Apr 2004

Address: St Albans, Christchurch,

Address used since 16 Jun 2003


Wentworth Dudley Ferdinands - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 03 Jan 2003

Address: Epsom, Auckland,

Address used since 05 Feb 1992


Robert Browlie Mcculloch - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 20 Apr 1994

Address: West Yorkshire, United Kingdom,

Address used since 05 Feb 1992

Nearby companies
Similar companies

Axio Investments Limited
98 Opanuku Road

Jlmt Holdings Limited
152a Parker Road

Railside Projects Limited
905 West Coast Road

Smith & Carol Limited
883 Scenic Drive

Urban Edge Developments Limited
167 Stoney Creek Drive

Walkabout Limited
64 Opanuku Road