Shortcuts

Real Property Management Limited

Type: NZ Limited Company (Ltd)
9429034176610
NZBN
1801530
Company Number
Registered
Company Status
Current address
59 Eatwell Avenue,
Paraparaumu Beach,
Paraparaumu, 5032
New Zealand
Other address (Address For Share Register) used since 07 Nov 2011
4/12 Princess Street
Addington
Christchurch 8041
New Zealand
Physical & registered & service address used since 09 Mar 2020

Real Property Management Limited, a registered company, was started on 18 Apr 2006. 9429034176610 is the business number it was issued. This company has been managed by 6 directors: Robyn Fantham - an active director whose contract started on 18 Apr 2006,
Daniel Francis De Bont - an active director whose contract started on 04 Jun 2014,
Tangi Turi Karati - an inactive director whose contract started on 03 Nov 2011 and was terminated on 04 Jun 2014,
Troy Francis Stewart - an inactive director whose contract started on 10 Oct 2006 and was terminated on 01 Nov 2011,
Mark John Revis - an inactive director whose contract started on 10 Oct 2006 and was terminated on 01 Nov 2011.
Updated on 06 May 2024, our database contains detailed information about 2 addresses the company registered, specifically: 4/12 Princess Street, Addington, Christchurch, 8041 (physical address),
4/12 Princess Street, Addington, Christchurch, 8041 (registered address),
4/12 Princess Street, Addington, Christchurch, 8041 (service address),
59 Eatwell Avenue,, Paraparaumu Beach,, Paraparaumu,, 5032 (other address) among others.
Real Property Management Limited had been using 4/12 Princess Street, Addington, Christchurch as their registered address until 09 Mar 2020.
Former names used by the company, as we managed to find at BizDb, included: from 18 Apr 2006 to 22 Aug 2006 they were called C21 Rentals Limited.
A total of 100000 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 1000 shares (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24000 shares (24 per cent). Finally there is the 3rd share allotment (20000 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 4/12 Princess Street, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Sep 2019 to 09 Mar 2020

Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 05 Jul 2017 to 12 Sep 2019

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 10 Mar 2016 to 05 Jul 2017

Address #4: 59 Eatwell Avenue, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 15 Nov 2011 to 10 Mar 2016

Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Apr 2011 to 15 Nov 2011

Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 17 Oct 2007 to 13 Apr 2011

Address #7: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 25 Oct 2006 to 17 Oct 2007

Address #8: 3/329 Durham St, Christchurch

Registered & physical address used from 18 Apr 2006 to 25 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Staines, Taylor Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 24000
Individual Fantham, Robyn Rd 1
Rangiora
7471
New Zealand
Shares Allocation #3 Number of Shares: 20000
Individual Forest, Jack Jarrah Rd 3
Le Bons Bay
7583
New Zealand
Individual Singfield, Persephone Rd 3
Le Bons Bay
7583
New Zealand
Shares Allocation #4 Number of Shares: 51000
Individual De Bont, Daniel Francis Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 4000
Individual Fantham, Michael Peter Rd 1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Karati, Tangi Turi Halswell
Christchurch
8025
New Zealand
Entity Inform Builders Limited
Shareholder NZBN: 9429033276762
Company Number: 1960806
Christchurch Central
Christchurch
8011
New Zealand
Entity Inform Builders Limited
Shareholder NZBN: 9429033276762
Company Number: 1960806
Christchurch Central
Christchurch
8011
New Zealand
Entity C21 Holdings Limited
Shareholder NZBN: 9429034176498
Company Number: 1801529
Entity C21 Holdings Limited
Shareholder NZBN: 9429034176498
Company Number: 1801529
Individual Fantham, Jill Christchurch

New Zealand
Individual Karati, Eileen Halswell
Christchurch
8025
New Zealand
Directors

Robyn Fantham - Director

Appointment date: 18 Apr 2006

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 30 Mar 2016

Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Address used since 29 Aug 2017

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 04 Sep 2019


Daniel Francis De Bont - Director

Appointment date: 04 Jun 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 05 Mar 2024

Address: Tai Tapu, 7672 New Zealand

Address used since 08 Mar 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Sep 2019

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 04 Jun 2014


Tangi Turi Karati - Director (Inactive)

Appointment date: 03 Nov 2011

Termination date: 04 Jun 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 03 Nov 2011


Troy Francis Stewart - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 01 Nov 2011

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 10 Mar 2010


Mark John Revis - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 01 Nov 2011

Address: Rangiora 7400,

Address used since 10 Mar 2010


Craig Tarres - Director (Inactive)

Appointment date: 18 Apr 2006

Termination date: 09 Oct 2006

Address: Christchurch,

Address used since 18 Apr 2006