Theodosia Developments Limited, a registered company, was launched on 25 May 2011. 9429031102445 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was categorised. The company has been run by 2 directors: Bruce Stewart Miles - an active director whose contract began on 25 May 2011,
Peter Maurice Swaney - an active director whose contract began on 25 May 2011.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 321 Moorhouse Avenue, Sydenham, Christchurch, 8011 (type: physical, service).
Former names used by this company, as we established at BizDb, included: from 10 May 2011 to 18 Nov 2011 they were called Church Street Timaru Properties Limited.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group consists of 50 shares (50%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 25 shares (25%). Lastly we have the third share allocation (25 shares 25%) made up of 2 entities.
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | G D T No. 3 Limited Shareholder NZBN: 9429047136816 |
Dunedin Central Dunedin 9016 New Zealand |
04 Oct 2023 - |
Director | Swaney, Peter Maurice |
Watlington Timaru 7910 New Zealand |
25 May 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cleland, Murray William |
Russley Christchurch 8042 New Zealand |
25 May 2011 - |
Director | Miles, Bruce Stewart |
Merivale Christchurch 8014 New Zealand |
25 May 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Cleland, Murray William |
Russley Christchurch 8042 New Zealand |
25 May 2011 - |
Individual | Miles, Kay Dianne |
Merivale Christchurch 8014 New Zealand |
25 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doreman, Simon |
Timaru Timaru 7910 New Zealand |
02 Jul 2020 - 04 Oct 2023 |
Individual | Johnston, Paul Alexander |
Timaru Timaru 7910 New Zealand |
25 May 2011 - 02 Jul 2020 |
Bruce Stewart Miles - Director
Appointment date: 25 May 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 May 2011
Peter Maurice Swaney - Director
Appointment date: 25 May 2011
Address: Watlington, Timaru, 7910 New Zealand
Address used since 25 May 2011
Archibalds Motors 2021 Limited
321 Moorhouse Avenue
Gulf Motor Holdings Limited
321 Moorhouse Avenue
Auto World 2011 Limited
321 Moorhouse Avenue
Evangelistic Church
510 Colombo St
The Rhoda Wiesner Memorial Trust
510 Colombo Street
South City Youth Trust
510 Colombo Street
Archibalds Motors 2021 Limited
321 Moorhouse Avenue
Austen Faass Limited
C/-peter Blacklaws Chartered Accountant
Fells Hotels Limited
Same As Registered Office Address
Plimmer Enterprises Limited
C/-peter Blacklaws Chartered Accountant
Ponsonby Limited
4/19 Southwark Street
Qb Newmarket Limited
19 Southwark Street