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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Mackenzie, Ross Alexander |
Kennedy Bush Christchurch 8025 New Zealand |
20 May 2005 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Mackenzie, Judith Anne |
Kennedy Bush Christchurch 8025 New Zealand |
20 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stead, Christopher Lyall |
Governors Bay Rd 1, Lyttelton |
20 May 2005 - 21 Jan 2008 |
Individual | Hermans, Paul |
Christchurch |
20 May 2005 - 21 Jan 2008 |
Individual | Hogarth, Katherine Anne |
Governors Bay Rd 1, Lyttelton |
20 May 2005 - 27 Jun 2010 |
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
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