French Properties Limited was incorporated on 30 Apr 2004 and issued a business number of 9429035411789. This registered LTD company has been run by 2 directors: Gordon Lindsay French - an active director whose contract began on 30 Apr 2004,
Elizabeth Catherine French - an active director whose contract began on 30 Apr 2004.
According to our information (updated on 03 Jun 2025), this company filed 1 address: 1038 Cove Road, Waipu, 0582 (category: registered, physical).
Up to 12 Dec 2018, French Properties Limited had been using 67 Vivian Street, New Plymouth as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
French, Elizabeth Catherine (an individual) located at Rd 2, Waipu postcode 0582.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
French, Gordon Lindsay - located at Rd 2, Waipu.
Previous addresses
Address: 67 Vivian Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 08 Apr 2014 to 12 Dec 2018
Address: C/o Tania Roberts, 69 Vivian Street, New Plymouth New Zealand
Physical & registered address used from 07 Apr 2006 to 08 Apr 2014
Address: C/o Tania Roberts, 117 Powderham Street, New Plymouth
Registered & physical address used from 30 Apr 2004 to 07 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | French, Elizabeth Catherine |
Rd 2 Waipu 0582 New Zealand |
30 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | French, Gordon Lindsay |
Rd 2 Waipu 0582 New Zealand |
30 Apr 2004 - |
Gordon Lindsay French - Director
Appointment date: 30 Apr 2004
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 26 Mar 2024
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 06 Mar 2019
Address: Waipu, 0582 New Zealand
Address used since 25 Mar 2015
Elizabeth Catherine French - Director
Appointment date: 30 Apr 2004
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 26 Mar 2024
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 06 Mar 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 25 Mar 2015
L Conaglen Trustees Limited
67 Vivian Street
Tkm Enterprises Limited
67 Vivian Street
Bristeal Trustee Limited
67 Vivian Street
Naylor Holdings Limited
67 Vivian Street
Link Engineering & Manufacturing Limited
67 Vivian Street
M & L Reed Trustee Limited
67 Vivian Street