Newman Terrace Properties Limited, a registered company, was started on 20 Oct 2006. 9429033816890 is the NZBN it was issued. "Flat renting or leasing - except holiday flat" (ANZSIC L671130) is how the company is categorised. The company has been supervised by 2 directors: Simon John Harrison - an active director whose contract began on 07 Nov 2006,
Steven Goodey - an inactive director whose contract began on 20 Oct 2006 and was terminated on 10 Jun 2008.
Updated on 10 Apr 2024, our database contains detailed information about 6 addresses this company uses, namely: 19B Rannoch Drive, Jacks Point, Queenstown, 9371 (physical address),
19B Rannoch Drive, Jacks Point, Queenstown, 9371 (service address),
19B Rannoch Drive, Jacks Point, Queenstown, 9371 (other address),
19B Rannoch Drive, Jacks Point, Queenstown, 9371 (registered address) among others.
Newman Terrace Properties Limited had been using Ground Floor 271-277 Willis Street, Te Aro, Wellington as their physical address up to 21 Dec 2018.
One entity owns all company shares (exactly 100 shares) - Harrison, Simon John - located at 9371, Jacks Point, Queenstown.
Other active addresses
Address #4: 19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand
Registered address used from 14 Sep 2018
Address #5: 19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand
Other address (Address For Share Register) used from 13 Dec 2018
Address #6: 19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand
Physical & service address used from 21 Dec 2018
Principal place of activity
19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand
Previous addresses
Address #1: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 11 Sep 2015 to 21 Dec 2018
Address #2: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Physical address used from 17 Oct 2014 to 11 Sep 2015
Address #3: 88 Maida Vale Road, Roseneath, Wellington, 6011 New Zealand
Registered address used from 11 Sep 2013 to 14 Sep 2018
Address #4: 5 Bengal Street, Khandallah, Wellington 6035 New Zealand
Physical address used from 28 Apr 2010 to 17 Oct 2014
Address #5: 88 Maida Vale Rd, Roseneath, Wellington
Physical address used from 17 Jun 2008 to 28 Apr 2010
Address #6: 88 Maida Vale Rd, Roseneath, Wellington New Zealand
Registered address used from 17 Jun 2008 to 11 Sep 2013
Address #7: 120 Knights Road, Woburn, Lower Hutt
Physical & registered address used from 20 Oct 2006 to 17 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harrison, Simon John |
Jacks Point Queenstown 9371 New Zealand |
26 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Simon |
Roseneath Wellington 6011 New Zealand |
07 Nov 2006 - 26 Sep 2017 |
Individual | Goodey, Steven |
Woburn Lower Hutt |
20 Oct 2006 - 07 Nov 2006 |
Simon John Harrison - Director
Appointment date: 07 Nov 2006
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 08 Nov 2006
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 07 Nov 2006
Steven Goodey - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 10 Jun 2008
Address: Woburn, Lower Hutt,
Address used since 20 Oct 2006
Billie Brook Photography Limited
Ground Floor 271-277 Willis Street
Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street
Kelly Club Waikato Limited
Ground Floor 271-277 Willis Street
Kelly Club Kaikorai Limited
Ground Floor 271-277 Willis Street
Information Analytics Limited
Ground Floor 271-277 Willis Street
Willbelbridge Limited
Ground Floor 271-277 Willis Street
Am Property Limited
216 Willis Street
Cat Ba Limited
Level 1
Face2la Property Limited
5 Old Bullock Road
Jphl Holdings Limited
Flat 7a, 49 Manners Street
Palex Properties Limited
99-105 Customhouse Quay
Spark Solutions Limited
100 Tory Street