Countrywide Property Trust Limited was registered on 30 Mar 2012 and issued an NZBN of 9429030726994. This registered LTD company has been supervised by 2 directors: Michael Grant Sullivan - an active director whose contract started on 30 Mar 2012,
Richard John Diver - an active director whose contract started on 30 Mar 2012.
According to BizDb's information (updated on 15 Mar 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Until 31 Mar 2017, Countrywide Property Trust Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 1200 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 600 shares are held by 2 entities, namely:
Montreal Trustees 2015 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Diver, Richard John (a director) located at Scarborough, Christchurch postcode 8081.
Another group consists of 2 shareholders, holds 50% shares (exactly 600 shares) and includes
Sullivan, Michael Grant - located at Mellons Bay, Auckland,
Duthco Trustees (Sullivan) Limited - located at Takapuna, Auckland. Countrywide Property Trust Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Apr 2016 to 31 Mar 2017
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 18 Feb 2014 to 28 Apr 2016
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 30 Mar 2012 to 18 Feb 2014
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Montreal Trustees 2015 Limited Shareholder NZBN: 9429041554821 |
Christchurch Central Christchurch 8013 New Zealand |
12 May 2016 - |
Director | Diver, Richard John |
Scarborough Christchurch 8081 New Zealand |
14 Sep 2016 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Sullivan, Michael Grant |
Mellons Bay Auckland 2014 New Zealand |
30 Mar 2012 - |
Entity (NZ Limited Company) | Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 |
Takapuna Auckland 0622 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Duthco Trustees (seed) Limited Shareholder NZBN: 9429038205507 Company Number: 833379 |
30 Mar 2012 - 14 Jul 2016 | |
Entity | Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 |
30 Mar 2012 - 15 May 2012 | |
Entity | Whyte Adder No. 24 Limited Shareholder NZBN: 9429038205507 Company Number: 833379 |
30 Mar 2012 - 14 Jul 2016 | |
Entity | Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 |
30 Mar 2012 - 15 May 2012 | |
Entity | Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 |
15 May 2012 - 12 May 2016 | |
Entity | Duthco Nominees Limited Shareholder NZBN: 9429039703385 Company Number: 314726 |
30 Mar 2012 - 14 Jul 2016 | |
Entity | Duthco Nominees Limited Shareholder NZBN: 9429039703385 Company Number: 314726 |
30 Mar 2012 - 14 Jul 2016 | |
Entity | Duthco Trustees (seed) Limited Shareholder NZBN: 9429038205507 Company Number: 833379 |
30 Mar 2012 - 14 Jul 2016 | |
Entity | Whyte Adder No. 24 Limited Shareholder NZBN: 9429038205507 Company Number: 833379 |
30 Mar 2012 - 14 Jul 2016 | |
Entity | Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 |
15 May 2012 - 12 May 2016 |
Michael Grant Sullivan - Director
Appointment date: 30 Mar 2012
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 22 Dec 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Mar 2012
Richard John Diver - Director
Appointment date: 30 Mar 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Mar 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Nov 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 23 May 2017
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 30 Sep 2018
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 05 Feb 2019
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Cari Investments Limited
Level 4, 123 Victoria Street
Dakota 44 Investments Limited
Level 3, 50 Victoria Street
Deeside Properties Limited
Level 2, 329 Durham Street
Dlot Investments Limited
Level 4, 123 Victoria Street
Neonkiwi Limited
Level 4, 123 Victoria Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street