Shortcuts

Guru Properties Limited

Type: NZ Limited Company (Ltd)
9429034759103
NZBN
1635652
Company Number
Registered
Company Status
Current address
97 Old Tai Tapu Road
Kennedys Bush
Christchurch 8025
New Zealand
Registered & physical & service address used since 21 Jul 2021

Guru Properties Limited, a registered company, was launched on 20 May 2005. 9429034759103 is the NZBN it was issued. The company has been supervised by 4 directors: Ross Alexander Mackenzie - an active director whose contract started on 20 May 2005,
Judith Anne Mackenzie - an active director whose contract started on 05 May 2008,
Christopher Lyall Stead - an inactive director whose contract started on 20 May 2005 and was terminated on 05 May 2008,
Paul Hermans - an inactive director whose contract started on 20 May 2005 and was terminated on 05 May 2008.
Last updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: 97 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 (types include: registered, physical).
Guru Properties Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address until 21 Jul 2021.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 15000 shares (50%).

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Jan 2015 to 21 Jul 2021

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 06 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 28 Jan 2008 to 06 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 20 May 2005 to 28 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 17 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Mackenzie, Ross Alexander Kennedy Bush
Christchurch 8025

New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Mackenzie, Judith Anne Kennedy Bush
Christchurch 8025

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stead, Christopher Lyall Governors Bay
Rd 1, Lyttelton
Individual Hermans, Paul Christchurch
Individual Hogarth, Katherine Anne Governors Bay
Rd 1, Lyttelton
Directors

Ross Alexander Mackenzie - Director

Appointment date: 20 May 2005

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 29 Jan 2010


Judith Anne Mackenzie - Director

Appointment date: 05 May 2008

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 29 Jan 2010


Christopher Lyall Stead - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 05 May 2008

Address: Governors Bay, Rd 1, Lyttelton,

Address used since 20 May 2005


Paul Hermans - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 05 May 2008

Address: Christchurch,

Address used since 21 Jan 2008

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House