Ardnave Properties Limited, a registered company, was launched on 21 Sep 2004. 9429035173380 is the NZBN it was issued. "Hosted accommodation" (business classification H440035) is how the company was categorised. The company has been run by 2 directors: Lee Islay Sinclair - an active director whose contract began on 21 Sep 2004,
Barry Ian Sinclair - an active director whose contract began on 21 Sep 2004.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 6 addresses this company uses, namely: 70A Hipango Terrace, Kati Kati, 3129, 3129 (registered address),
70A Hipango Terrace, Kati Kati, 3129, 3129 (service address),
393 Gladstone Road, Gisborne, Gisborne, 4010 (other address),
393 Gladstone Road, Gisborne, Gisborne, 4010 (records address) among others.
Ardnave Properties Limited had been using 214 Rutherford Street, Nelson as their physical address up until 30 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 349a Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Postal & office & delivery address used from 03 Nov 2019
Address #5: 393 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 13 Jun 2022
Address #6: 70a Hipango Terrace, Kati Kati, 3129, 3129 New Zealand
Registered & service address used from 14 Nov 2023
Principal place of activity
214 Rutherford Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: 214 Rutherford Street, Nelson, 7010 New Zealand
Physical address used from 19 Jun 2012 to 30 Oct 2017
Address #2: 214 Rutherford Street, Nelson, 7010 New Zealand
Registered address used from 18 Jun 2012 to 30 Oct 2017
Address #3: 2512 South Eyre Road, Rd 6, Rangiora New Zealand
Registered address used from 17 Jul 2008 to 18 Jun 2012
Address #4: 2512 South Eyre Road, Rd 6, Rangiora New Zealand
Physical address used from 17 Jul 2008 to 19 Jun 2012
Address #5: 2512 South Eyre Road, Rd 1 Rangiora
Registered & physical address used from 31 Aug 2007 to 17 Jul 2008
Address #6: First Floor 79 Kilmore Street, Christchurch
Registered & physical address used from 21 Sep 2004 to 31 Aug 2007
Basic Financial info
Total number of Shares: 100
NZSX Code: 3116
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sinclair, Lee Islay |
Mount Maunganui Mount Maunganui 3116 New Zealand |
21 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sinclair, Barry Ian |
Nelson Nelson 7010 New Zealand |
28 Jan 2013 - |
Lee Islay Sinclair - Director
Appointment date: 21 Sep 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Nov 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 03 Aug 2015
Barry Ian Sinclair - Director
Appointment date: 21 Sep 2004
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 06 Nov 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Nov 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 24 Aug 2012
Pl Enterprises Limited
8/4 Examiner St
Pedis Dolorium Fixus Limited
5 Examiner Street
Mac111 Limited
3 Renwick Place
Rutherford Street Kindergarten Incorporated
Rutherford Street Kindergarten Inc
Assist Ministries Trust
233 Rutherford Street
Venture Outdoors Incorporated
173 Rutherford Street
Amdach Limited
6 Church Street
Epf Limited
164a Hardy Street
P And J Dowding Limited
93 Vanguard Street
Ryland Estate Ventures Limited
Suite 1, 126 Trafalgar Street
Silver Oak Properties Limited
10 Church Street
Wairau Pass Homestays Limited
Level 1