Texas Properties Limited was registered on 13 Jul 2004 and issued a number of 9429035296133. This registered LTD company has been managed by 3 directors: Brent Washington Smith - an active director whose contract began on 13 Jul 2004,
Peter Kevin Wells - an active director whose contract began on 14 Jul 2004,
Adrian John Casey - an inactive director whose contract began on 14 Jul 2004 and was terminated on 29 Apr 2023.
According to BizDb's database (updated on 07 Apr 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Up to 21 Jan 2015, Texas Properties Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 800000 shares are allotted to 6 groups (12 shareholders in total). In the first group, 114285 shares are held by 3 entities, namely:
Casey, Adrian John (an individual) located at Marshland, Christchurch 8051,
B.w.s Trustee Company 2012 Limited (an entity) located at 136 Ilam Road, Ilam, Christchurch postcode 8041,
Casey, Henderika Fiona (an individual) located at Shirley, Christchurch 8061.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 133334 shares) and includes
Partitio Trustee Limited - located at Auckland Central, Auckland.
The 3rd share allocation (114285 shares, 14.29%) belongs to 2 entities, namely:
Gooby, Paul Stuart, located at Allenton, Ashburton (an individual),
Smith, Brent Washington, located at Ilam, Christchurch (a director).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 21 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Registered & physical address used from 21 Nov 2006 to 07 May 2012
Address: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 13 Jul 2004 to 21 Nov 2006
Basic Financial info
Total number of Shares: 800000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 114285 | |||
Individual | Casey, Adrian John |
Marshland Christchurch 8051 |
31 Aug 2009 - |
Entity (NZ Limited Company) | B.w.s Trustee Company 2012 Limited Shareholder NZBN: 9429030877108 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
01 Apr 2020 - |
Individual | Casey, Henderika Fiona |
Shirley Christchurch 8061 New Zealand |
31 Aug 2009 - |
Shares Allocation #2 Number of Shares: 133334 | |||
Entity (NZ Limited Company) | Partitio Trustee Limited Shareholder NZBN: 9429049520552 |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2021 - |
Shares Allocation #3 Number of Shares: 114285 | |||
Individual | Gooby, Paul Stuart |
Allenton Ashburton 7700 New Zealand |
09 Jul 2021 - |
Director | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
09 Jul 2021 - |
Shares Allocation #4 Number of Shares: 114286 | |||
Director | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
09 Jul 2021 - |
Individual | Witteman, Cornelis Jacabus |
Papanui Christchurch New Zealand |
13 Sep 2004 - |
Shares Allocation #5 Number of Shares: 209524 | |||
Entity (NZ Limited Company) | Takutai Limited Shareholder NZBN: 9429043337910 |
Ilam Christchurch 8041 New Zealand |
26 Jul 2017 - |
Shares Allocation #6 Number of Shares: 114286 | |||
Individual | Gollan, Stanley Neil |
Howick Auckland New Zealand |
31 Aug 2009 - |
Individual | Hedge, Brian James |
Howick Auckland New Zealand |
31 Aug 2009 - |
Individual | Hedge, Rosemary Anne |
Howick Auckland New Zealand |
31 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
31 Aug 2009 - 01 Apr 2020 |
Other | Casey Family Trust | 13 Sep 2004 - 27 Aug 2009 | |
Other | Nelson Trust | 13 Sep 2004 - 28 Feb 2005 | |
Individual | Jones, Marion |
Mellons Bay Manukau 2014 |
29 Mar 2010 - 29 Mar 2010 |
Individual | Tesiram, Pravir Atindra |
10 Middleton Road Newmarket, Auckland New Zealand |
23 Sep 2008 - 24 Aug 2021 |
Entity | Devondale Holdings Limited Shareholder NZBN: 9429034037720 Company Number: 1831473 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
16 Mar 2007 - 09 Jul 2021 |
Individual | Jones, Warwick Nelson |
St Heliers Auckland 1071 New Zealand |
18 May 2006 - 26 Jul 2017 |
Individual | Boyd, Wayne Robert |
10 Middleton Road Newmarket, Auckland New Zealand |
23 Sep 2008 - 24 Aug 2021 |
Individual | Clarke, Ann Lorraine |
10 Middleton Road Newmarket, Auckland New Zealand |
23 Sep 2008 - 24 Aug 2021 |
Individual | Wells, Peter Kevin |
Bucklands Beach Auckland |
31 Aug 2009 - 26 Jul 2017 |
Entity | Devondale Holdings Limited Shareholder NZBN: 9429034037720 Company Number: 1831473 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
16 Mar 2007 - 09 Jul 2021 |
Individual | Sclater, James Matheson |
Takapuna Auckland |
18 May 2006 - 31 Aug 2009 |
Other | Takutai Trust | 13 Sep 2004 - 27 Aug 2009 | |
Individual | Mccormick, Paul John |
Epsom Auckland |
18 May 2006 - 29 Mar 2010 |
Individual | Smith, Brent Washington |
Belfast Christchurch |
13 Sep 2004 - 12 Oct 2006 |
Individual | Wells, Mary Elizabeth |
Bucklands Beach Auckland New Zealand |
31 Aug 2009 - 26 Jul 2017 |
Other | Null - Broanira Trust | 13 Sep 2004 - 27 Aug 2009 | |
Other | Null - Aoraki Partnership | 13 Sep 2004 - 16 Mar 2007 | |
Other | Null - Takutai Trust | 13 Sep 2004 - 27 Aug 2009 | |
Other | Null - Nelson Trust | 13 Sep 2004 - 28 Feb 2005 | |
Other | Null - Casey Family Trust | 13 Sep 2004 - 27 Aug 2009 | |
Individual | Smith, Brent Washington |
Avonhead Christchurch |
13 Jul 2004 - 27 Jun 2010 |
Other | Broanira Trust | 13 Sep 2004 - 27 Aug 2009 | |
Other | Aoraki Partnership | 13 Sep 2004 - 16 Mar 2007 |
Brent Washington Smith - Director
Appointment date: 13 Jul 2004
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Aug 2012
Peter Kevin Wells - Director
Appointment date: 14 Jul 2004
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 13 Oct 2009
Adrian John Casey - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 29 Apr 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Nov 2011
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House