Shortcuts

City Tenancies Limited

Type: NZ Limited Company (Ltd)
9429031907880
NZBN
130880
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Sep 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

City Tenancies Limited, a registered company, was registered on 11 Dec 1968. 9429031907880 is the business number it was issued. This company has been run by 4 directors: Paula Bridgit Koller - an active director whose contract started on 12 Feb 2023,
Elaine Susan Koller - an active director whose contract started on 17 Feb 2023,
Gerald Frederick Koller - an inactive director whose contract started on 25 Oct 1991 and was terminated on 08 Jul 2023,
Margaret Joan Koller - an inactive director whose contract started on 25 Oct 1991 and was terminated on 30 Jun 2018.
Last updated on 11 May 2025, the BizDb data contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, registered).
City Tenancies Limited had been using Koller & Koller, 333 Bealey Avenue, Christchurch as their registered address up to 02 Sep 2013.
A total of 500 shares are issued to 3 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 250 shares (50 per cent).

Addresses

Previous addresses

Address #1: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Registered & physical address used from 12 May 2011 to 02 Sep 2013

Address #2: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand

Physical address used from 05 Aug 1999 to 12 May 2011

Address #3: 4th Floor,, 76 Hereford Street, Christchurch

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address #4: Koller & Koller, 4th Floor, 76 Hereford St, Christchurch New Zealand

Registered address used from 05 Aug 1999 to 05 Aug 1999

Address #5: Koller & Koller, 76 Hereford St, Christchurch

Registered address used from 07 May 1997 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Koller, Paula Bridgit St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Koller, Elaine Susan Herne Bay
Auckland
1011
New Zealand
Director Koller, Paula Bridgit St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Koller, Gerald Frederick Devonport 1309
Auckland

New Zealand
Individual Koller, Gerald Frederick Devonport 1309
Auckland

New Zealand
Individual Koller, Margaret Joan Devonport 1309
Auckland
0624
New Zealand
Directors

Paula Bridgit Koller - Director

Appointment date: 12 Feb 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 12 Feb 2023


Elaine Susan Koller - Director

Appointment date: 17 Feb 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Mar 2023

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 17 Feb 2023


Gerald Frederick Koller - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 08 Jul 2023

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 20 Oct 2009


Margaret Joan Koller - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 30 Jun 2018

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 20 Oct 2009

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street