Familia Properties Limited was launched on 29 Sep 2004 and issued an NZ business identifier of 9429035165521. This registered LTD company has been managed by 3 directors: Aaron Roger Nicholson - an active director whose contract began on 25 Oct 2005,
Aaron Roger Nicolson - an active director whose contract began on 25 Oct 2005,
John Cotton - an inactive director whose contract began on 29 Sep 2004 and was terminated on 25 Oct 2005.
According to BizDb's data (updated on 17 May 2025), the company uses 2 addresses: 14 Hidden Hills Drive, Wanaka, Wanaka, 9305 (registered address),
14 Hidden Hills Drive, Wanaka, Wanaka, 9305 (service address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (physical address).
Up until 07 Jul 2023, Familia Properties Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Nicholson, Danielle (an individual) located at Wanaka, Wanaka postcode 9305.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Nicholson, Aaron Roger - located at Wanaka, Wanaka.
Previous addresses
Address #1: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & service address used from 01 Apr 2022 to 07 Jul 2023
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 10 Oct 2018 to 01 Apr 2022
Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 15 Sep 2015 to 10 Oct 2018
Address #4: C/- Affleck & Dodd Ltd, Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 13 Jul 2010 to 15 Sep 2015
Address #5: Level 14, Hsbc Centre, 1 Queen Street, Auckland City New Zealand
Physical & registered address used from 29 Sep 2004 to 13 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Nicholson, Danielle |
Wanaka Wanaka 9305 New Zealand |
12 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Nicholson, Aaron Roger |
Wanaka Wanaka 9305 New Zealand |
05 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cotton, John |
Takapuna Auckland |
29 Sep 2004 - 27 Jun 2010 |
Aaron Roger Nicholson - Director
Appointment date: 25 Oct 2005
Address: Wanaka, 9305 New Zealand
Address used since 07 Sep 2015
Aaron Roger Nicolson - Director
Appointment date: 25 Oct 2005
Address: Wanaka, 9305 New Zealand
Address used since 07 Sep 2015
John Cotton - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 25 Oct 2005
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Sep 2004
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Checketts Mckay Law Limited
21 Brandon Street