Shortcuts

Ardnave Properties Limited

Type: NZ Limited Company (Ltd)
9429035173380
NZBN
1557873
Company Number
Registered
Company Status
088941993
GST Number
No Abn Number
Australian Business Number
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
214 Rutherford Street
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 10 Jun 2012
349a Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Oct 2017
349a Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 30 Oct 2017

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).

Addresses

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

Contact info
64 7 5747745
06 Nov 2018 Phone
stay@baywatchmotorinn.co.nz
03 Nov 2019 nzbn-reserved-invoice-email-address-purpose
stay@baywatchmotorinn.co.nz
06 Nov 2018 Email
www.baywatchmotorinn.co.nz
06 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sinclair, Lee Islay Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Sinclair, Barry Ian Nelson
Nelson
7010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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