Shortcuts

Shank Properties Limited

Type: NZ Limited Company (Ltd)
9429035228332
NZBN
1546224
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 28 Apr 2016

Shank Properties Limited, a registered company, was launched on 24 Aug 2004. 9429035228332 is the NZBN it was issued. The company has been run by 3 directors: Hunter Roy Stevenson - an active director whose contract started on 24 Aug 2004,
Richard Elliott Shackleton - an inactive director whose contract started on 24 Aug 2004 and was terminated on 28 Jun 2012,
Colin Mark Harper - an inactive director whose contract started on 24 Aug 2004 and was terminated on 28 Jun 2012.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Shank Properties Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up to 28 Apr 2016.
A total of 60 shares are allocated to 4 shareholders (3 groups). The first group includes 10 shares (16.67%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 40 shares (66.67%). Lastly there is the 3rd share allotment (10 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Apr 2013 to 28 Apr 2016

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 20 Apr 2012 to 26 Apr 2013

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 26 Apr 2013

Address: C/-pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 24 Aug 2004 to 20 Apr 2012

Address: C/-pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 24 Aug 2004 to 19 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Stevenson, Sarah Grace Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Stevenson, Sarah Grace Maori Hill
Dunedin
9010
New Zealand
Individual Stevenson, Hunter Roy Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Stevenson, Hunter Roy Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shackleton, Richard Elliott Dunedin Central
Dunedin
9016
New Zealand
Individual Harper, Colin Mark Belleknowes
Dunedin
9011
New Zealand
Directors

Hunter Roy Stevenson - Director

Appointment date: 24 Aug 2004

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 13 Apr 2010


Richard Elliott Shackleton - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 28 Jun 2012

Address: Dunedin, 9016 New Zealand

Address used since 24 Aug 2004


Colin Mark Harper - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 28 Jun 2012

Address: Dunedin, 9011 New Zealand

Address used since 24 Aug 2004

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon