Shortcuts

Fjc Properties Limited

Type: NZ Limited Company (Ltd)
9429033469096
NZBN
1930936
Company Number
Registered
Company Status
Current address
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jul 2020

Fjc Properties Limited, a registered company, was registered on 16 Apr 2007. 9429033469096 is the NZ business identifier it was issued. The company has been run by 2 directors: Sylvia Kay Smith - an active director whose contract started on 16 Apr 2007,
Brian Charles Smith - an active director whose contract started on 16 Apr 2007.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: registered, physical).
Fjc Properties Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jul 2020.
A total of 1200 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0.08 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Lastly the next share allocation (1198 shares 99.83 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Apr 2019 to 30 Jul 2020

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Apr 2011 to 23 Apr 2019

Address: Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Physical address used from 24 Mar 2010 to 14 Apr 2011

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Registered address used from 24 Mar 2010 to 14 Apr 2011

Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 16 Apr 2007 to 24 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 17 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Smith, Sylvia Kay Merivale
Christchurch 8014
Shares Allocation #2 Number of Shares: 1
Individual Smith, Brian Charles Merivale
Christchurch 8014
Shares Allocation #3 Number of Shares: 1198
Individual Smith, Sylvia Kay Merivale
Christchurch 8014
Individual Smith, Brian Charles Merivale
Christchurch 8014
Directors

Sylvia Kay Smith - Director

Appointment date: 16 Apr 2007

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 17 Mar 2010


Brian Charles Smith - Director

Appointment date: 16 Apr 2007

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 17 Mar 2010

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street