Sixtus Property Investments Limited, a registered company, was incorporated on 13 Mar 2008. 9429032852813 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been supervised by 4 directors: Kerry Theo Sixtus - an active director whose contract started on 15 Mar 2008,
Cole Richard Sixtus - an active director whose contract started on 01 Nov 2019,
Megan Sixtus - an inactive director whose contract started on 15 Mar 2008 and was terminated on 15 May 2015,
Simon John Scannell - an inactive director whose contract started on 13 Mar 2008 and was terminated on 15 Mar 2008.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 (category: delivery, postal).
Sixtus Property Investments Limited had been using Level 3, 6 Albion Street, Napier as their registered address until 27 Sep 2022.
Former names used by the company, as we managed to find at BizDb, included: from 28 Feb 2018 to 07 Feb 2020 they were called Onawe Imports Limited, from 13 Mar 2008 to 28 Feb 2018 they were called Easywalker Horse Shoes Nz Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 3, 6 Albion Street, Napier, 4110 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4140 New Zealand
Registered & physical address used from 06 Apr 2020 to 27 Sep 2022
Address #2: 1023 Links Road, Rd3, Napier, 4183 New Zealand
Physical address used from 18 Nov 2019 to 06 Apr 2020
Address #3: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered address used from 20 Apr 2018 to 06 Apr 2020
Address #4: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical address used from 20 Apr 2018 to 18 Nov 2019
Address #5: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 09 Nov 2009 to 20 Apr 2018
Address #6: Pricewaterhousecoopers, 36 Munroe Street, Napier
Registered & physical address used from 07 Apr 2009 to 09 Nov 2009
Address #7: Links Road, Rd 3, Napier 4183
Physical & registered address used from 13 Mar 2008 to 07 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sixtus, Chloe Selena |
Rd 3 Napier 4183 New Zealand |
13 Dec 2023 - |
Director | Sixtus, Cole Richard |
Rd 3 Napier 4183 New Zealand |
25 Feb 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Pnl Trustee Company Limited Shareholder NZBN: 9429041231067 |
Rd 1 Akaroa 7581 New Zealand |
16 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sixtus, Chloe |
Rd 3 Napier 4183 New Zealand |
25 Feb 2020 - 13 Dec 2023 |
Individual | Sixtus, Megan |
Rd 3 Napier 4183 New Zealand |
01 Apr 2008 - 17 Jun 2015 |
Individual | Sixtus, Kerry Theo |
Rd 3 Napier 4183 |
01 Apr 2008 - 01 Apr 2008 |
Individual | Sixtus, Megan |
Rd 3 Napier 4183 New Zealand |
16 Nov 2015 - 16 Nov 2015 |
Individual | Sixtus, Megan |
Rd 3 Napier 4183 New Zealand |
01 Apr 2008 - 17 Jun 2015 |
Individual | Sixtus, Kerry Theo |
Rd 3 Napier 4183 |
01 Apr 2008 - 01 Apr 2008 |
Other | Cr & Cs Sixtus Family Trust | 04 Feb 2020 - 25 Feb 2020 | |
Individual | Scannell, Simon John |
Havelock North 4130 New Zealand |
08 Jun 2009 - 16 Nov 2015 |
Other | Null - Sixtus Family Trust | 31 Mar 2009 - 31 Mar 2009 | |
Individual | Sixtus, Kerry Theo |
Rd 1 Akaroa 7581 New Zealand |
01 Apr 2008 - 01 Apr 2008 |
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
13 Mar 2008 - 27 Jun 2010 | |
Individual | Sixtus, Kerry Theo |
Rd 3 Napier 4183 |
01 Apr 2008 - 01 Apr 2008 |
Individual | Scannell, Simon John |
Havelock North 4130 |
01 Apr 2008 - 01 Apr 2008 |
Individual | Sixtus, Kerry Theo |
Rd 3 Napier 4183 |
01 Apr 2008 - 01 Apr 2008 |
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
13 Mar 2008 - 27 Jun 2010 | |
Other | Sixtus Family Trust | 31 Mar 2009 - 31 Mar 2009 |
Kerry Theo Sixtus - Director
Appointment date: 15 Mar 2008
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 06 Dec 2016
Cole Richard Sixtus - Director
Appointment date: 01 Nov 2019
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Nov 2019
Megan Sixtus - Director (Inactive)
Appointment date: 15 Mar 2008
Termination date: 15 May 2015
Address: Rd 3, Napier 4183, New Zealand
Address used since 02 Nov 2009
Simon John Scannell - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 15 Mar 2008
Address: Havelock North,
Address used since 13 Mar 2008
Missionview Limited
Raffles Street
Cornerstone Trust
C/o Carlile Dowling
Winter Dental Limited
106 Raffles Street
Freudenberg Health & Acupuncture Limited
30 Munroe Street
News America Limited
Level 2
Argyll Building Company Limited
Level 2
Anderson Holdings (hawkes Bay) Limited
36 Munroe Street
Anderson Properties (napier) Limited
36 Munroe Street
Arminius Properties Limited
36 Munroe Street
Green Family Properties Limited
36 Munroe Street
Metro Shelf Company (no 110) Limited
36 Munroe Street
Sherwood Commercial Limited
36 Munro Street