Envisage Properties Limited, a registered company, was incorporated on 04 Sep 2007. 9429033159041 is the NZ business identifier it was issued. "Non-residential property operation nec" (business classification L671237) is how the company was categorised. The company has been supervised by 2 directors: Belinda Mary Archibald - an active director whose contract began on 29 Oct 2018,
Timothy Robert Archibald - an inactive director whose contract began on 04 Sep 2007 and was terminated on 01 Nov 2018.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 328 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Envisage Properties Limited had been using Flat 3, 9 Stirling Street, Merivale, Christchurch as their physical address until 04 Mar 2020.
All company shares (100000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Archibald Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Archibald, Timothy Robert (an individual) located at Governors Bay postcode 8071.
Previous addresses
Address: Flat 3, 9 Stirling Street, Merivale, Christchurch, 8014 New Zealand
Physical address used from 10 Jan 2018 to 04 Mar 2020
Address: Flat 3, 9 Stirling Street, Merivale, Christchurch, 8014 New Zealand
Registered address used from 04 Sep 2017 to 04 Mar 2020
Address: 39 Stirling Street, Merivale, Christchurch, 8041 New Zealand
Physical address used from 27 Jun 2017 to 10 Jan 2018
Address: 39 Stirling Street, Merivale, Christchurch, 8041 New Zealand
Registered address used from 27 Jun 2017 to 04 Sep 2017
Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Nov 2015 to 27 Jun 2017
Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Feb 2015 to 03 Nov 2015
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered address used from 14 Jul 2014 to 17 Feb 2015
Address: Level 2 Unit 7, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 27 Feb 2013 to 14 Jul 2014
Address: Level 2 Unit 7, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 27 Feb 2013 to 17 Feb 2015
Address: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Jul 2012 to 27 Feb 2013
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Mar 2012 to 13 Jul 2012
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 04 Sep 2007 to 28 Mar 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Archibald Trustees Limited Shareholder NZBN: 9429032855975 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jun 2020 - |
Individual | Archibald, Timothy Robert |
Governors Bay 8071 New Zealand |
29 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Timothy Robert |
Christchurch Central Christchurch 8013 New Zealand |
04 Sep 2007 - 29 Jun 2020 |
Belinda Mary Archibald - Director
Appointment date: 29 Oct 2018
Address: Governors Bay, 8971 New Zealand
Address used since 21 Jun 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 24 Feb 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Oct 2018
Timothy Robert Archibald - Director (Inactive)
Appointment date: 04 Sep 2007
Termination date: 01 Nov 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Aug 2016
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
Singh & Singh Investments Limited
38 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St
Children's Bay Holdings Limited
Level 2
Chrise Holdings Limited
52a Bryndwr Road
Kingsford Smith Properties Limited
8 Bealey Avenue
Myman Holdings Limited
329 Durham Street
Pervan-cutts Investments Limited
12a St Albans Street
Private Property Farms Limited
65 Browns Road