Shortcuts

Sheffield Crescent Property Limited

Type: NZ Limited Company (Ltd)
9429035194262
NZBN
1554374
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Investment Services Limited
Level 1, 3/237 Queen Street
Richmond, Nelson
Other address (Address For Share Register) used since 08 Sep 2004
126 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 14 Apr 2021
Po Box 9013
Annesbrook
Nelson 7044
New Zealand
Postal address used since 14 Apr 2021

Sheffield Crescent Property Limited, a registered company, was started on 08 Sep 2004. 9429035194262 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been supervised by 9 directors: Damien Michael Prendergast - an active director whose contract started on 07 May 2020,
John Noel Murray - an active director whose contract started on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract started on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract started on 07 May 2020 and was terminated on 28 Sep 2020,
Michael John Millar - an inactive director whose contract started on 08 Sep 2004 and was terminated on 12 May 2020.
Updated on 08 Apr 2024, our database contains detailed information about 5 addresses the company uses, specifically: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (other address) among others.
Sheffield Crescent Property Limited had been using 197 Bridge Street, Nelson, Nelson as their registered address up to 07 Jul 2021.
One entity controls all company shares (exactly 100 shares) - First Nz Properties Limited - located at 7011, Tahunanui, Nelson.

Addresses

Other active addresses

Address #4: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Physical & service address used from 22 Apr 2021

Address #5: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered address used from 07 Jul 2021

Principal place of activity

126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 22 Apr 2021 to 07 Jul 2021

Address #2: Level 1, 3/237 Queen Street, Richmond, Nelson New Zealand

Physical & registered address used from 08 Sep 2004 to 22 Apr 2021

Contact info
64 3 5396000
14 Apr 2021 Phone
info@fssmanagement.co.nz
14 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.fssmanagement.co.nz
14 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) First Nz Properties Limited
Shareholder NZBN: 9429038569333
Tahunanui
Nelson
7011
New Zealand

Ultimate Holding Company

First Nz Properties Limited
Name
Ltd
Type
656559
Ultimate Holding Company Number
NZ
Country of origin
Directors

Damien Michael Prendergast - Director

Appointment date: 07 May 2020

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 07 May 2020


John Noel Murray - Director

Appointment date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Sep 2020


David Ivan Penrose - Director (Inactive)

Appointment date: 05 May 2020

Termination date: 28 Sep 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 05 May 2020


Craig William Dennis - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 07 May 2020


Michael John Millar - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 12 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Aug 2018

Address: Appleby Hw, R D 1, Richmond, 7031 New Zealand

Address used since 03 Aug 2015


Gillian Clare Bishop - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 07 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Apr 2020


Paul John Mephan - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 21 Apr 2020

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 13 Feb 2018


Neil Allan Barnes - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 27 Feb 2018

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 08 Sep 2004


Virginia Anne Laughton - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 22 Dec 2005

Address: Tahunanui, Nelson,

Address used since 08 Sep 2004

Nearby companies

Nelspray Limited
270a Queen Street

Waimea Print Express Limited
270a Queen Street

Backaid Solutions Limited
270a Queen Street

Waypoints Aviation Limited
270a Queen Street

Brad Walters Building Limited
270a Queen Street

Balgowan Investments Limited
270a Queen Street

Similar companies