Aurora Property Group Limited, a registered company, was launched on 21 Sep 2011. 9429030939738 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. The company has been supervised by 3 directors: Kelly Marie Hames - an active director whose contract began on 29 Feb 2012,
Bevan Denis Hames - an active director whose contract began on 29 Feb 2012,
Denis Bruce Hames - an inactive director whose contract began on 21 Sep 2011 and was terminated on 29 Feb 2012.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: Unit 4, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (service address),
Unit 4, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 50 Victoria Street, Christchurch, 8013 (registered address),
Level 3, 50 Victoria Street, Christchurch, 8013 (physical address) among others.
Aurora Property Group Limited had been using Level 3, 50 Victoria Street, Christchurch as their registered address until 18 Jun 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Aug 2019 to 18 Jun 2020
Address #2: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 26 May 2015 to 01 Aug 2019
Address #3: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 15 May 2014 to 01 Aug 2019
Address #4: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 21 Sep 2011 to 26 May 2015
Address #5: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 21 Sep 2011 to 15 May 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Hames, Bevan Denis |
Rd 2 Kaiapoi 7692 New Zealand |
26 Mar 2012 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hames, Kelly Marie |
Rd 2 Kaiapoi 7692 New Zealand |
26 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hames, Denis Bruce |
Waipukurau 4200 New Zealand |
21 Sep 2011 - 26 Mar 2012 |
Director | Denis Bruce Hames |
Waipukurau 4200 New Zealand |
21 Sep 2011 - 26 Mar 2012 |
Kelly Marie Hames - Director
Appointment date: 29 Feb 2012
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 May 2013
Bevan Denis Hames - Director
Appointment date: 29 Feb 2012
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 May 2013
Denis Bruce Hames - Director (Inactive)
Appointment date: 21 Sep 2011
Termination date: 29 Feb 2012
Address: Waipukurau, 4200 New Zealand
Address used since 21 Sep 2011
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Cala Carbo Limited
261 Middle Road
Penlee Cottage Pork Limited
127 Ruataniwha Street
Svaha Limited
127 Ruataniwha Street
Van Abacus Nominees Limited
1884 Maraekakaho Road
What Limited
7 Northumberland Street
Woburn Investments Limited
127 Ruataniwha Street