Shortcuts

Old Town Properties Limited

Type: NZ Limited Company (Ltd)
9429034742716
NZBN
1639796
Company Number
Registered
Company Status
090865967
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
30 Edith Collier Drive
Otamatea
Wanganui 4500
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Sep 2013
30 Edith Collier Drive
Otamatea
Whanganui 4500
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Jun 2018
30 Edith Collier Drive
Otamatea
Whanganui 4500
New Zealand
Office address used since 06 Jun 2019

Old Town Properties Limited, a registered company, was started on 26 May 2005. 9429034742716 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been run by 5 directors: Steven Roy Ellis - an active director whose contract started on 26 May 2005,
Joanne Lee Quinn - an active director whose contract started on 20 Jun 2021,
Trevor James Goodwin - an inactive director whose contract started on 26 May 2005 and was terminated on 27 Apr 2022,
Susan May Ellis - an inactive director whose contract started on 26 May 2005 and was terminated on 27 Apr 2022,
Alexandra Goodwin - an inactive director whose contract started on 26 May 2005 and was terminated on 19 Jun 2021.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (types include: registered, service).
Old Town Properties Limited had been using 32 Taupo Quay, Whanganui, Whanganui as their registered address up to 15 Jun 2023.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally the third share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand

Delivery & postal address used from 08 Jun 2020

Address #5: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand

Physical address used from 27 Jun 2022

Address #6: 16 Record Street, New Plymouth, 4312 New Zealand

Postal & office & delivery & shareregister address used from 03 Jun 2023

Address #7: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 15 Jun 2023

Principal place of activity

30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand


Previous addresses

Address #1: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 27 Jun 2022 to 15 Jun 2023

Address #2: 30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand

Registered & physical address used from 18 Jun 2018 to 27 Jun 2022

Address #3: 30 Edith Collier Drive, Otamatea, Wanganui, 4500 New Zealand

Physical & registered address used from 30 Sep 2013 to 18 Jun 2018

Address #4: 30 Edith Collier Drive, Otamatea, Wanganui, 4501 New Zealand

Registered & physical address used from 16 Sep 2013 to 30 Sep 2013

Address #5: 25 Titter Place, Springvale, Wanganui, 4501 New Zealand

Registered & physical address used from 27 Apr 2011 to 16 Sep 2013

Address #6: 47 Maxwell Station Road, R D 4, Wanganui 4574 New Zealand

Physical & registered address used from 22 May 2009 to 27 Apr 2011

Address #7: Balance Chartered Accountants, 16 Bell St, Wangnui

Physical & registered address used from 26 May 2005 to 22 May 2009

Contact info
64 6 3484300
08 Jun 2020 Phone
oldtownproperties@gmail.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
oldtownproperties@gmail.com
06 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Quinn, Joanne Lee Fitzroy
New Plymouth
4312
New Zealand
Individual Goodwin, Michelle Rd 14
Whanganui
4584
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Ellis, Steven Roy Wharewaka
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Ellis, Susan May Wharewaka
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodwin, Trevor James Whanganui
Whanganui
4500
New Zealand
Individual Goodwin, Alexandra Otamatea
Whanganui
4500
New Zealand
Directors

Steven Roy Ellis - Director

Appointment date: 26 May 2005

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 31 Jan 2021

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 17 Feb 2014


Joanne Lee Quinn - Director

Appointment date: 20 Jun 2021

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 20 Jun 2021


Trevor James Goodwin - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 27 Apr 2022

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 01 Jun 2017

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 21 Sep 2013


Susan May Ellis - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 27 Apr 2022

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 31 Jan 2021

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 17 Feb 2014


Alexandra Goodwin - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 19 Jun 2021

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 01 Sep 2014

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 21 Sep 2013

Similar companies

Drew 11 Limited
184 Glasgow Street

Eastown Properties Limited
184 Glasgow Street

Jama Limited
149 Springvale Road

Jeni Craig Investments Limited
184 Glasgow Street

L & J Kong Holdings Limited
139 Somme Parade

Springvale Garden Centre Properties Limited
26 Devon Road