Shortcuts

Akaroa Properties Limited

Type: NZ Limited Company (Ltd)
9429034416334
NZBN
1733304
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Dec 2013

Akaroa Properties Limited was started on 25 Nov 2005 and issued an NZ business number of 9429034416334. The registered LTD company has been supervised by 3 directors: Andrew Keith Freeman - an active director whose contract started on 25 Nov 2005,
Robert James Louis Mccormack - an active director whose contract started on 25 Nov 2005,
Peter Russell Greene - an inactive director whose contract started on 25 Nov 2005 and was terminated on 16 Dec 2011.
As stated in our database (last updated on 03 Apr 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Up to 18 Dec 2013, Akaroa Properties Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 25 Nov 2005 to 18 Apr 2013 they were called Sumner Management Limited.
A total of 5000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 2250 shares are held by 1 entity, namely:
Mona Vale Properties Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 2500 shares) and includes
Mccormack Trustee Company 2015 Limited - located at Christchurch Central, Christchurch,
Mccormack, Robert James Louis - located at Christchurch,
Mccormack, Elizabeth Robyn - located at Merivale, Christchurch.
The third share allotment (250 shares, 5%) belongs to 1 entity, namely:
Freeman, Andrew Keith, located at Christchurch (an individual).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 11 May 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jul 2011 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 27 Jul 2011 to 11 May 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 24 Apr 2009 to 27 Jul 2011

Address: Bdo Spicers (christchurch) Ltd, Chartered Accountants, Spicer House, 148 Victoria Str, Christchurch

Registered & physical address used from 25 Nov 2005 to 24 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Entity (NZ Limited Company) Mona Vale Properties Limited
Shareholder NZBN: 9429041278581
83 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Mccormack Trustee Company 2015 Limited
Shareholder NZBN: 9429042107255
Christchurch Central
Christchurch
8013
New Zealand
Director Mccormack, Robert James Louis Christchurch
8014
New Zealand
Individual Mccormack, Elizabeth Robyn Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Freeman, Andrew Keith Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whittaker, Stephen Maurice Merivale
Christchurch
8014
New Zealand
Entity Grenadier Real Estate Limited
Shareholder NZBN: 9429039141705
Company Number: 497199
Entity Grenadier Real Estate Limited
Shareholder NZBN: 9429039141705
Company Number: 497199
Individual Cooper, Christopher John Merivale
Christchurch
8014
New Zealand
Directors

Andrew Keith Freeman - Director

Appointment date: 25 Nov 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Nov 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 11 Apr 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 11 Apr 2018


Robert James Louis Mccormack - Director

Appointment date: 25 Nov 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2015


Peter Russell Greene - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 16 Dec 2011

Address: Kaiapoi, 7691 New Zealand

Address used since 25 Nov 2005