Shortcuts

Countrywide Property Trust Limited

Type: NZ Limited Company (Ltd)
9429030726994
NZBN
3764876
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Montreal Trustees 2015 Limited
Shareholder NZBN: 9429041554821
Christchurch Central
Christchurch
8013
New Zealand
Director Diver, Richard John Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Sullivan, Michael Grant Mellons Bay
Auckland
2014
New Zealand
Entity (NZ Limited Company) Duthco Trustees (sullivan) Limited
Shareholder NZBN: 9429034539378
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Duthco Trustees (seed) Limited
Shareholder NZBN: 9429038205507
Company Number: 833379
Entity Bhrna Limited
Shareholder NZBN: 9429037153557
Company Number: 1062553
Entity Whyte Adder No. 24 Limited
Shareholder NZBN: 9429038205507
Company Number: 833379
Entity Bhrna Limited
Shareholder NZBN: 9429037153557
Company Number: 1062553
Entity Bhrna Limited
Shareholder NZBN: 9429037153557
Company Number: 1062553
Entity Duthco Nominees Limited
Shareholder NZBN: 9429039703385
Company Number: 314726
Entity Duthco Nominees Limited
Shareholder NZBN: 9429039703385
Company Number: 314726
Entity Duthco Trustees (seed) Limited
Shareholder NZBN: 9429038205507
Company Number: 833379
Entity Whyte Adder No. 24 Limited
Shareholder NZBN: 9429038205507
Company Number: 833379
Entity Bhrna Limited
Shareholder NZBN: 9429037153557
Company Number: 1062553
Directors

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

Nearby companies

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

Similar companies

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