Labour Party Properties Limited, a registered company, was registered on 20 Apr 2010. 9429031583565 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been run by 14 directors: Paul Joseph Tolich - an active director whose contract started on 20 Apr 2010,
Claire Szabo - an active director whose contract started on 22 Apr 2020,
Dianna Lacy - an active director whose contract started on 22 Apr 2020,
Christopher Ian Flatt - an active director whose contract started on 22 Apr 2020,
Andre Gordon Anderson - an inactive director whose contract started on 13 Sep 2019 and was terminated on 01 Apr 2020.
Updated on 20 Apr 2022, our database contains detailed information about 1 address: Level 1, Fraser House, 160-162 Willis Street, Wellington (types include: registered, physical).
A total of 80 shares are issued to 4 shareholders (4 groups). The first group is comprised of 20 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (25%). Lastly the 3rd share allocation (20 shares 25%) made up of 1 entity.
Principal place of activity
Level 1, 160 Willis Street, Wellington, 6040 New Zealand
Basic Financial info
Total number of Shares: 80
Annual return filing month: April
Annual return last filed: 06 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Christopher Flatt |
Rd 4 Cambridge 3496 New Zealand |
17 Jun 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Paul Joseph Tolich |
Island Bay Wellington 6023 New Zealand |
20 Apr 2010 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Dianna Lacy |
Tawa Wellington 5028 New Zealand |
12 Jun 2020 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Claire Szabo |
Greenlane Auckland 1061 New Zealand |
12 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angus Craig Mcconnell |
Hamilton East Hamilton 3216 New Zealand |
07 Dec 2015 - 10 May 2017 |
Individual | Moira Grace Coatsworth |
Rd 5 Thames 3575 New Zealand |
14 Feb 2012 - 30 Apr 2015 |
Individual | Elizabeth Margaret Houston |
Island Bay Wellington 6023 New Zealand |
10 May 2017 - 25 Feb 2019 |
Individual | Andrew Peter Kirton |
Island Bay Wellington 6023 New Zealand |
30 Nov 2016 - 05 Dec 2018 |
Individual | Christopher Ian Flatt |
Wilton Wellington 6012 New Zealand |
20 Apr 2010 - 02 Oct 2012 |
Individual | Andrew James Little |
Island Bay Wellington New Zealand |
20 Apr 2010 - 14 Feb 2012 |
Individual | Nigel Anthony Fell Haworth |
Westmere Auckland 1022 New Zealand |
30 Apr 2015 - 13 Sep 2019 |
Individual | Robert Roythorne Gallagher |
Epsom Auckland 1023 New Zealand |
14 Feb 2012 - 07 Dec 2015 |
Director | Timothy Andrew Barnett |
160-162 Willis Street Wellington 6011 New Zealand |
02 Oct 2012 - 30 Nov 2016 |
Individual | Andre Gordon Anderson |
Island Bay Wellington 6023 New Zealand |
13 Sep 2019 - 12 Jun 2020 |
Individual | Timothy Andrew Barnett |
160-162 Willis Street Wellington 6011 New Zealand |
02 Oct 2012 - 30 Nov 2016 |
Paul Joseph Tolich - Director
Appointment date: 20 Apr 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 May 2014
Claire Szabo - Director
Appointment date: 22 Apr 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 22 Apr 2020
Dianna Lacy - Director
Appointment date: 22 Apr 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 22 Apr 2020
Christopher Ian Flatt - Director
Appointment date: 22 Apr 2020
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 22 Apr 2020
Andre Gordon Anderson - Director (Inactive)
Appointment date: 13 Sep 2019
Termination date: 01 Apr 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Sep 2019
Nigel Anthony Fell Haworth - Director (Inactive)
Appointment date: 18 Apr 2015
Termination date: 13 Sep 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Apr 2015
Elizabeth Margaret Houston - Director (Inactive)
Appointment date: 22 Apr 2017
Termination date: 25 Feb 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Apr 2017
Andrew Peter Kirton - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 10 Aug 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Nov 2016
Angus Craig Mcconnell - Director (Inactive)
Appointment date: 06 Dec 2015
Termination date: 22 Apr 2017
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 06 Dec 2015
Robert Roythorne Gallagher - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 06 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Feb 2012
Timothy Andrew Barnett - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 08 Nov 2015
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 May 2014
Moira Grace Coatsworth - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 28 Feb 2015
Address: Rd 5, Thames, 3575 New Zealand
Address used since 07 Feb 2012
Christopher Ian Flatt - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 23 Jul 2012
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Sep 2010
Andrew James Little - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 07 Feb 2012
Address: Island Bay, Wellington, New Zealand
Address used since 20 Apr 2010
Norman Kirk House Limited
Level 1, Fraser House
Cinematika Limited
Level 4 Fraser House
Magnatite Investments Limited
Level 2
Bright Communications Limited
Level 3
Enzo Properties Limited
140 Willis Street
The Method Works Nz Limited
1102/156 Willis St
Brandwood Properties Limited
6 Macdonald Crescent
Lakeside New Zealand Limited
Ground Floor, 15 Edward Street
Ministry Of Property Limited
Ground Floor, 15 Edward Street
Muriwai & Wozniak Investments Limited
P3, 99-107 Dixon Street
Top Retail Railway Limited
Ground Floor, 15 Edward Street
Venvokon Tapui Limited
Level 11, Orbit Tower