Shortcuts

Labour Party Properties Limited

Type: NZ Limited Company (Ltd)
9429031583565
NZBN
2452211
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, Fraser House
160-162 Willis Street
Wellington New Zealand
Registered & physical address used since 20 Apr 2010

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.

Addresses

Principal place of activity

Level 1, 160 Willis Street, Wellington, 6040 New Zealand

Contact info
64 04 3847649
Phone
finance@labour.org.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Christopher Flatt Rd 4
Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Paul Joseph Tolich Island Bay
Wellington 6023

New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Dianna Lacy Tawa
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Claire Szabo Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angus Craig Mcconnell Hamilton East
Hamilton
3216
New Zealand
Individual Moira Grace Coatsworth Rd 5
Thames
3575
New Zealand
Individual Elizabeth Margaret Houston Island Bay
Wellington
6023
New Zealand
Individual Andrew Peter Kirton Island Bay
Wellington
6023
New Zealand
Individual Christopher Ian Flatt Wilton
Wellington
6012
New Zealand
Individual Andrew James Little Island Bay
Wellington

New Zealand
Individual Nigel Anthony Fell Haworth Westmere
Auckland
1022
New Zealand
Individual Robert Roythorne Gallagher Epsom
Auckland
1023
New Zealand
Director Timothy Andrew Barnett 160-162 Willis Street
Wellington
6011
New Zealand
Individual Andre Gordon Anderson Island Bay
Wellington
6023
New Zealand
Individual Timothy Andrew Barnett 160-162 Willis Street
Wellington
6011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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