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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Director | Koller, Paula Bridgit |
St Albans Christchurch 8014 New Zealand |
20 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Koller, Elaine Susan |
Herne Bay Auckland 1011 New Zealand |
20 Mar 2025 - |
| Director | Koller, Paula Bridgit |
St Albans Christchurch 8014 New Zealand |
20 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Koller, Gerald Frederick |
Devonport 1309 Auckland New Zealand |
11 Dec 1968 - 20 Mar 2025 |
| Individual | Koller, Gerald Frederick |
Devonport 1309 Auckland New Zealand |
11 Dec 1968 - 20 Mar 2025 |
| Individual | Koller, Margaret Joan |
Devonport 1309 Auckland 0624 New Zealand |
11 Dec 1968 - 13 Oct 2020 |
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
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