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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Diver, Jane Elizabeth |
Westmorland Christchurch 8025 New Zealand |
17 Feb 2017 - |
Individual | Calder, Julie Thelma |
Merivale Christchurch 8014 New Zealand |
14 May 2018 - |
Individual | Diver, Michael John |
Bromley Christchurch 8062 New Zealand |
17 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Diver, Dianne Elizabeth |
Mairehau Christchurch New Zealand |
20 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Diver, Peter John |
Mairehau Christchurch New Zealand |
20 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diver, Julie Thelma |
Merivale Christchurch 8014 New Zealand |
17 Feb 2017 - 14 May 2018 |
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
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