Shortcuts

3 Newtown Street Properties Limited

Type: NZ Limited Company (Ltd)
9429035021551
NZBN
1588973
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Sep 2017

3 Newtown Street Properties Limited, a registered company, was launched on 20 Dec 2004. 9429035021551 is the NZ business number it was issued. This company has been managed by 2 directors: Dianne Elizabeth Diver - an active director whose contract began on 20 Dec 2004,
Peter John Diver - an active director whose contract began on 20 Dec 2004.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
3 Newtown Street Properties Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address up until 18 Sep 2017.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jul 2017 to 18 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 21 May 2014 to 13 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 03 Jun 2011 to 13 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 03 Jun 2011 to 21 May 2014

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 21 Aug 2007 to 03 Jun 2011

Address: Williams Accountants, 1st Floor, 54 Mandeville St, Riccarton, Christchurch

Physical & registered address used from 13 Mar 2006 to 21 Aug 2007

Address: C/-mr G Mould, 2nd Floor, 70 Gloucester Street, Christchurch

Registered & physical address used from 20 Dec 2004 to 13 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Diver, Jane Elizabeth Westmorland
Christchurch
8025
New Zealand
Individual Calder, Julie Thelma Merivale
Christchurch
8014
New Zealand
Individual Diver, Michael John Bromley
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Diver, Dianne Elizabeth Mairehau
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Diver, Peter John Mairehau
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diver, Julie Thelma Merivale
Christchurch
8014
New Zealand
Directors

Dianne Elizabeth Diver - Director

Appointment date: 20 Dec 2004

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 30 Mar 2010


Peter John Diver - Director

Appointment date: 20 Dec 2004

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 30 Mar 2010

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North