Shortcuts

Property Holdings 1941 Limited

Type: NZ Limited Company (Ltd)
9429031532167
NZBN
2490630
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
6e Pope Street, Addington (rodgers & Co), Addington
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 04 Aug 2022
74 Sioux Avenue
Wigram
Christchurch 8042
New Zealand
Registered & service address used since 05 Apr 2024

Property Holdings 1941 Limited, a registered company, was launched on 14 May 2010. 9429031532167 is the business number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been categorised. This company has been managed by 2 directors: Sebastian Samuel Williams - an active director whose contract started on 24 Sep 2019,
Stephen Roger Cable - an inactive director whose contract started on 14 May 2010 and was terminated on 17 Oct 2019.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 74 Sioux Avenue, Wigram, Christchurch, 8042 (type: registered, service).
Property Holdings 1941 Limited had been using 5A Galway Court, Queenstown, Queenstown as their registered address up until 04 Aug 2022.
More names for the company, as we established at BizDb, included: from 14 May 2010 to 20 Sep 2019 they were named Sheltondowns Limited.
One entity owns all company shares (exactly 2 shares) - Williams, Sebastian Samuel - located at 8042, Wigram, Christchurch.

Addresses

Previous addresses

Address #1: 5a Galway Court, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 24 May 2022 to 04 Aug 2022

Address #2: 59a Galway Court, Queenstown, 9300 New Zealand

Registered & physical address used from 08 Apr 2022 to 24 May 2022

Address #3: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Physical address used from 31 Oct 2019 to 08 Apr 2022

Address #4: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Registered address used from 30 Oct 2019 to 08 Apr 2022

Address #5: 1 Coquet Street, Oamaru, 9400 New Zealand

Registered address used from 25 Oct 2019 to 30 Oct 2019

Address #6: 1 Coquet Street, Oamaru, 9400 New Zealand

Physical address used from 25 Oct 2019 to 31 Oct 2019

Address #7: 1589 Lake Ohau Rd, Lake Ohau. Ahuiri. N.z. New Zealand

Registered & physical address used from 14 May 2010 to 25 Oct 2019

Contact info
64 21 84466
Phone
sebastien1941@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Williams, Sebastian Samuel Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cable, Stephen Roger Merivale
Christchurch
8014
New Zealand
Directors

Sebastian Samuel Williams - Director

Appointment date: 24 Sep 2019

ASIC Name: Praxus Properties Pty Ltd

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 21 Mar 2024

Address: Wollahra, New South Wales, 2025 Australia

Address used since 05 May 2023

Address: Woollahra, Nsw, 2025 Australia

Address: Wollahra, New South Wales, 2025 Australia

Address used since 27 Jul 2022

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 19 Dec 2019

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 24 Sep 2019


Stephen Roger Cable - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 17 Oct 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Sep 2015

Similar companies

2mj Limited
20 Ash Avenue

Grandview Road Management Group Limited
21 Brownston Street

Kimba Trustees Limited
Cook Adams & Co

Mark Harry Homes Limited
20 Ash Avenue

Ose Holdings Limited
1 Mt Gold Place

The Lemon Fix Limited
29 The Mall