Azure Properties (2022) Limited, a registered company, was started on 29 May 2006. 9429034095959 is the NZ business identifier it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been run by 6 directors: Graham Russell Kennedy - an active director whose contract started on 04 Dec 2013,
Warwick George Church - an active director whose contract started on 18 Aug 2022,
Donald George Church - an inactive director whose contract started on 29 May 2006 and was terminated on 18 Aug 2022,
Paul Ashley Macaulay - an inactive director whose contract started on 27 May 2019 and was terminated on 09 Dec 2019,
Cheryl Tracy Macaulay - an inactive director whose contract started on 29 May 2006 and was terminated on 04 Aug 2018.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: physical, registered).
Azure Properties (2022) Limited had been using 144 Tancred Street, Ashburton, Ashburton as their physical address up to 05 Jun 2019.
Old names for the company, as we identified at BizDb, included: from 29 May 2006 to 10 Mar 2022 they were named Timaru Central Limited.
A total of 2340000 shares are allotted to 5 shareholders (3 groups). The first group consists of 889200 shares (38%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 561600 shares (24%). Finally the third share allocation (889200 shares 38%) made up of 1 entity.
Previous addresses
Address: 144 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 02 Nov 2015 to 05 Jun 2019
Address: 335 Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 30 Jan 2015 to 02 Nov 2015
Address: Cipl C/- Kcl Propert Ltd, 335 Devon Street, New Plymouth, 4312 New Zealand
Registered & physical address used from 05 Jul 2012 to 30 Jan 2015
Address: 1-3 Albert Street, West Plaza, Auckland, 1010 New Zealand
Physical & registered address used from 10 Feb 2012 to 05 Jul 2012
Address: 269 Stafford Street, Timaru 7940 New Zealand
Physical & registered address used from 26 Mar 2010 to 10 Feb 2012
Address: 74 The Bay Hill, Timaru 7910
Physical & registered address used from 12 Feb 2008 to 26 Mar 2010
Address: 74 The Bay Hill, Timaru
Physical & registered address used from 19 Oct 2007 to 12 Feb 2008
Address: At The Offices Of Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 29 May 2006 to 19 Oct 2007
Basic Financial info
Total number of Shares: 2340000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 889200 | |||
Director | Church, Warwick George |
Orakei Auckland 1071 New Zealand |
11 Aug 2023 - |
Director | Kennedy, Graham Russell |
Lake Hood 4 Rd Ashburton 7774 New Zealand |
11 Aug 2023 - |
Individual | Church, Robyn Gail |
Allenton Ashburton 7700 New Zealand |
20 Dec 2019 - |
Shares Allocation #2 Number of Shares: 561600 | |||
Entity (NZ Limited Company) | Avon Properties (2008) Limited Shareholder NZBN: 9429035505303 |
Ashburton 7700 New Zealand |
20 Aug 2008 - |
Shares Allocation #3 Number of Shares: 889200 | |||
Individual | Church, Robyn Gail |
Allenton Ashburton 7700 New Zealand |
20 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
29 May 2006 - 11 Oct 2010 | |
Individual | Church, Donald George |
Ashburton 7700 New Zealand |
29 May 2006 - 11 Aug 2023 |
Individual | Church, Donald George |
Ashburton 7700 New Zealand |
29 May 2006 - 11 Aug 2023 |
Individual | Church, Donald George |
Ashburton 7700 New Zealand |
29 May 2006 - 11 Aug 2023 |
Individual | Church, Donald George |
Ashburton 7700 New Zealand |
29 May 2006 - 11 Aug 2023 |
Individual | Macaulay, Paul Ashley |
Rd 3 Auckland 0793 New Zealand |
29 May 2006 - 20 Dec 2019 |
Entity | Timpany Walton Trustees 2010 Limited Shareholder NZBN: 9429031598583 Company Number: 2445548 |
Timaru 7910 New Zealand |
11 Oct 2010 - 20 Dec 2019 |
Entity | Timpany Walton Trustees 2010 Limited Shareholder NZBN: 9429031598583 Company Number: 2445548 |
Timaru 7910 New Zealand |
11 Oct 2010 - 20 Dec 2019 |
Individual | Macaulay, Cheryl Tracy |
Rd 3 Auckland 0793 New Zealand |
29 May 2006 - 20 Dec 2019 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
29 May 2006 - 11 Oct 2010 | |
Entity | Avon Properties Limited Shareholder NZBN: 9429038615306 Company Number: 646499 |
29 May 2006 - 04 Feb 2008 | |
Individual | Macaulay, Cheryl Tracy |
Rd 3 Auckland 0793 New Zealand |
29 May 2006 - 20 Dec 2019 |
Individual | Macaulay, Paul Ashley |
Rd 3 Auckland 0793 New Zealand |
29 May 2006 - 20 Dec 2019 |
Entity | Avon Properties Limited Shareholder NZBN: 9429038615306 Company Number: 646499 |
29 May 2006 - 04 Feb 2008 |
Graham Russell Kennedy - Director
Appointment date: 04 Dec 2013
Address: Lake Hood 4 Rd, Ashburton, 7774 New Zealand
Address used since 04 Dec 2013
Warwick George Church - Director
Appointment date: 18 Aug 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Aug 2022
Donald George Church - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 18 Aug 2022
Address: Ashburton, 7700 New Zealand
Address used since 01 Mar 2016
Paul Ashley Macaulay - Director (Inactive)
Appointment date: 27 May 2019
Termination date: 09 Dec 2019
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 27 May 2019
Cheryl Tracy Macaulay - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 04 Aug 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 22 Jan 2015
Helen Rose Halliwell - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 04 Dec 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Mar 2010
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
Dawnbake Enterprises Limited
Brophy Knight & Partners
Grohn N.z. Limited
144 Tancred Street
I C Holdings Limited
144 Tancred Street
Longford Limited
Brophy Knight Limited
Methven Motor Services Limited
C/- Brophy Knight And Partners
The Rakaia Hub Limited
144 Tancred Street