Stapleton Properties Limited, a registered company, was registered on 03 Dec 2004. 9429035069508 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. This company has been run by 1 director, named Christine Mary Sumer - an active director whose contract started on 03 Dec 2004.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (types include: registered, service).
Stapleton Properties Limited had been using 268 Cranford Street, St Albans, Christchurch as their physical address up to 18 Oct 2022.
A single entity owns all company shares (exactly 100 shares) - Sumer, Christine Mary - located at 8014, Huntsbury, Christchurch.
Previous addresses
Address #1: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 29 Oct 2015 to 18 Oct 2022
Address #2: 10a Salford Avenue, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 19 Sep 2012 to 29 Oct 2015
Address #3: Rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand
Registered & physical address used from 09 Nov 2009 to 19 Sep 2012
Address #4: C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch
Registered & physical address used from 06 Dec 2005 to 09 Nov 2009
Address #5: C/-w A D Aiken Limited, 52 Cashel Street, Christchurch
Registered & physical address used from 03 Dec 2004 to 06 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sumer, Christine Mary |
Huntsbury Christchurch 8022 New Zealand |
03 Dec 2004 - |
Christine Mary Sumer - Director
Appointment date: 03 Dec 2004
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Sep 2017
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 18 Oct 2010
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Abso Investments Limited
268 Cranford Street
Barrowclough Limited
268 Cranford Street
C White Investments Limited
David Philpott & Associates
Minaret Peak Accommodation Limited
268 Cranford Street
Tomyu Hu Limited
268 Cranford Street