Ancona Properties Limited, a registered company, was incorporated on 25 Jun 2004. 9429035331728 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Michael Clements Markham - an active director whose contract began on 25 Jun 2004,
Sandra Theresa Markham - an active director whose contract began on 31 Aug 2006,
Natalie Theresa Markham - an inactive director whose contract began on 23 Sep 2013 and was terminated on 31 Mar 2021,
Vanessa Tena Dummett - an inactive director whose contract began on 27 Sep 2013 and was terminated on 26 Oct 2017.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Suite 11, Level 1, 8 Turua Street, St Heliers, Auckland, 1071 (category: physical, registered).
Ancona Properties Limited had been using Suite 204, 8 Turua Street, St Heliers, Auckland as their physical address until 16 Mar 2017.
Previous names used by the company, as we managed to find at BizDb, included: from 25 Jun 2004 to 21 Jul 2008 they were named Capri Properties No.1 Limited.
A single entity owns all company shares (exactly 500 shares) - Ancona Trustees Limited - located at 1071, St Heliers, Auckland.
Previous addresses
Address: Suite 204, 8 Turua Street, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 07 Aug 2013 to 16 Mar 2017
Address: 649 Riddell Road, Glendowie, Auckland New Zealand
Registered & physical address used from 25 Jun 2004 to 07 Aug 2013
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Ancona Trustees Limited Shareholder NZBN: 9429036414048 |
St Heliers Auckland 1071 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandlant, Anthony Clive |
St. Heliers Auckland |
25 Jun 2004 - 27 Jun 2010 |
Individual | Markham, Michael Clements |
Glendowie Auckland |
25 Jun 2004 - 27 Jun 2010 |
Individual | Markham, Sandra Theresa |
Glendowie Auckland |
25 Jun 2004 - 27 Jun 2010 |
Michael Clements Markham - Director
Appointment date: 25 Jun 2004
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 Jun 2004
Sandra Theresa Markham - Director
Appointment date: 31 Aug 2006
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Aug 2006
Natalie Theresa Markham - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 31 Mar 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2013
Vanessa Tena Dummett - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 26 Oct 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2016
Gellert Ivanson Trustee No 8 Limited
Level 1, 16-20 St Heliers Bay Road
Gellert Ivanson Trustee No 16 Limited
Level 1, 16-20 St Heliers Bay Road
Gellert Ivanson Trustee No 3 Limited
Level 1, 16-20 St Heliers Bay Road
Hobson Bay Boat Share Limited
Level 1, 16-20 St Heliers Bay Road
Ancona Management Limited
Suite 11, Level 1, 8 Turua Street
Ancona Mg Limited
Suite 11, Level 1, 8 Turua Street