Expo Properties Limited was registered on 31 Jul 2006 and issued a business number of 9429033997902. The registered LTD company has been managed by 3 directors: Rebecca Stephanie Knowles - an active director whose contract began on 31 Jul 2006,
Ferguson Elmslie Webber - an inactive director whose contract began on 31 Jul 2006 and was terminated on 25 Jun 2018,
David William Isitt - an inactive director whose contract began on 31 Jul 2006 and was terminated on 19 Jan 2007.
As stated in BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: 2 Expo Place, Bromley, Christchurch, 8062 (category: physical, registered).
Up until 21 May 2013, Expo Properties Limited had been using 2 Expo Place, Bromley, Christchurch as their physical address.
BizDb identified more names used by this company: from 31 Jul 2006 to 25 Jan 2007 they were named K.w.i Properties Limited.
A total of 1500 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 2 entities, namely:
Knowles Trustee Services Limited (an entity) located at Hei Hei, Christchurch postcode 8042,
Jeffery, Stephen Andrew (an individual) located at Merivale, Christchurch postcode 8014.
Principal place of activity
2 Expo Place, Bromley, Christchurch, 8062 New Zealand
Previous address
Address #1: 2 Expo Place, Bromley, Christchurch New Zealand
Physical & registered address used from 31 Jul 2006 to 21 May 2013
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Knowles Trustee Services Limited Shareholder NZBN: 9429050171293 |
Hei Hei Christchurch 8042 New Zealand |
31 May 2023 - |
Individual | Jeffery, Stephen Andrew |
Merivale Christchurch 8014 New Zealand |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Sandra Elizabeth |
St Albans Christchurch 8014 New Zealand |
27 Jun 2018 - 31 May 2023 |
Individual | Knowles, Rebecca Stephanie |
Waimairi Beach Christchurch 8083 New Zealand |
31 Jul 2006 - 31 Jul 2018 |
Individual | Isherwood, Nicole Jan |
Lincoln Lincoln 7608 New Zealand |
31 May 2023 - 31 May 2023 |
Individual | Webber, Ferguson Elmslie |
Rangiora Rangiora 7400 New Zealand |
31 Jul 2006 - 27 Jun 2018 |
Individual | Isitt, David William |
Strowan Christchurch |
31 Jul 2006 - 27 Jun 2010 |
Rebecca Stephanie Knowles - Director
Appointment date: 31 Jul 2006
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 01 Aug 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 23 May 2018
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 08 May 2015
Ferguson Elmslie Webber - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 25 Jun 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 26 May 2016
David William Isitt - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 19 Jan 2007
Address: Strowan, Christchurch,
Address used since 31 Jul 2006
Insight New Zealand 2007 Limited
2 Expo Place
E C Gough Industries Limited
80 Maces Road
Betapower Limited
80 Maces Road
Betacom (1988) Limited
80 Maces Road
Bumbles Limited
1/69 Bayswater Cres
Southern Geophysical Limited
Unit 3, 28 Tanya Street