Shortcuts

Entrecorp Properties Limited

Type: NZ Limited Company (Ltd)
9429031858106
NZBN
135240
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
50 Main North Road
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 22 Nov 2016


Entrecorp Properties Limited was started on 29 Jan 1974 and issued a number of 9429031858106. This registered LTD company has been supervised by 9 directors: Andrew John Morris - an active director whose contract began on 21 Nov 1994,
Frederick Morris - an active director whose contract began on 27 Jan 2006,
Michael Ross Morris - an active director whose contract began on 23 Mar 2007,
Joy Patricia Morris - an active director whose contract began on 27 Aug 2007,
Kathryn Anne Vaughan - an inactive director whose contract began on 15 Feb 1991 and was terminated on 27 Jan 2006.
According to our database (updated on 16 Apr 2024), this company filed 1 address: 50 Main North Road, Papanui, Christchurch, 8053 (type: registered, physical).
Until 22 Nov 2016, Entrecorp Properties Limited had been using 254 Innes Road, Saint Albans, Christchurch as their physical address.
BizDb found previous names for this company: from 29 Jan 1974 to 13 Mar 2019 they were named Leaseco Finance Limited.
A total of 304000 shares are issued to 1 group (1 sole shareholder). In the first group, 304000 shares are held by 1 entity, namely:
Yaldy Holdings Limited (an entity) located at Papanui, Christchurch postcode 8053. Entrecorp Properties Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Principal place of activity

50 Main North Road, Papanui, Christchurch, 8053 New Zealand


Previous addresses

Address: 254 Innes Road, Saint Albans, Christchurch, 8052 New Zealand

Physical address used from 15 Nov 2011 to 22 Nov 2016

Address: 254 Innes Road, Saint Albans, Christchurch, 8052 New Zealand

Registered address used from 14 Sep 2011 to 22 Nov 2016

Address: 57 Grove Road, Christchurch, C/-box 16147, Hornby, Christchurch New Zealand

Physical address used from 19 May 2009 to 15 Nov 2011

Address: 39 Forfar Street, Christchurch, 3667788 Phone, C/-box 16147 New Zealand

Registered address used from 11 Sep 2008 to 14 Sep 2011

Address: 39 Forfar Street, Christchurch, C/-box 16147, Christchurch

Registered address used from 03 Apr 2007 to 11 Sep 2008

Address: 39 Forfar Street, Christchurch, C/-box 16147, Christchurch

Physical address used from 03 Apr 2007 to 19 May 2009

Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Registered address used from 01 Nov 2004 to 03 Apr 2007

Address: C/-murray G Allott, Chartered Accountant, 11 Bealey Avenue, Christchurch

Registered address used from 13 May 2004 to 01 Nov 2004

Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical address used from 13 May 2004 to 03 Apr 2007

Address: 13 Woodford Terrace, Fendalton, Christchurch

Physical address used from 20 Feb 1997 to 13 May 2004

Address: Deloitte Touche Tomhatsu, 32 Oxford Terrace, Christchurch

Registered address used from 21 Dec 1994 to 13 May 2004

Contact info
aabaas@gmail.com
05 Sep 2022 nzbn-reserved-invoice-email-address-purpose
aabaas@gmail.com
13 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 304000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 304000
Entity (NZ Limited Company) Yaldy Holdings Limited
Shareholder NZBN: 9429034255421
Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kearns Corporation Ltd (in Receivership)
Individual Allott, Murray George Christchurch
Other Null - Kearns Corporation Ltd (in Receivership)

Ultimate Holding Company

06 Jul 2016
Effective Date
Yaldy Holdings Limited
Name
Ltd
Type
1782075
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew John Morris - Director

Appointment date: 21 Nov 1994

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 04 Sep 2017

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 03 Sep 2012


Frederick Morris - Director

Appointment date: 27 Jan 2006

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 08 Sep 2009


Michael Ross Morris - Director

Appointment date: 23 Mar 2007

Address: Inglewood, Perth Wa 6052., 6052 Australia

Address used since 02 Sep 2014


Joy Patricia Morris - Director

Appointment date: 27 Aug 2007

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 08 Sep 2009


Kathryn Anne Vaughan - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 27 Jan 2006

Address: Woodend,

Address used since 15 Dec 2003


Murray George Allott - Director (Inactive)

Appointment date: 21 Nov 1994

Termination date: 27 Jan 2006

Address: Fendalton, Christchurch,

Address used since 21 Nov 1994


James Bruce Alfred Mcalister - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 25 Nov 1994

Address: Christchurch,

Address used since 15 Feb 1991


David John Strack - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 25 Nov 1994

Address: Christchurch,

Address used since 15 Feb 1991


James Ian Urquhard - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 24 Aug 1994

Address: Christchurch,

Address used since 15 Feb 1991

Nearby companies
Similar companies

Aw & Na Flint Trustee Company Limited
139 Mersey Street

Entrecorp Finance Limited
254 Innes Road

Holly Villa Limited
254 Innes Road

Melrose Resources Limited
254 Innes Road

Rim Shine Nz Limited
232 Weston Road

Yaldy Farm Limited
254 Innes Road