Shortcuts

Motunau Properties Limited

Type: NZ Limited Company (Ltd)
9429035531081
NZBN
1484474
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical address used since 06 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 16 Mar 2023

Motunau Properties Limited, a registered company, was started on 26 Feb 2004. 9429035531081 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Gaye Iris Skene - an active director whose contract started on 26 Feb 2004,
Skene Gaye Iris - an active director whose contract started on 26 Feb 2004,
Desmond John Skene - an active director whose contract started on 26 Feb 2004.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, service).
Motunau Properties Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 16 Mar 2023.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 16 Mar 2023

Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Service address used from 06 Oct 2021 to 16 Mar 2023

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 19 Apr 2011 to 06 Oct 2021

Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 19 Apr 2011 to 18 Oct 2021

Address #5: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand

Registered & physical address used from 26 Feb 2004 to 19 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Skene, Gaye Iris Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Skene, Desmond John Hoon Hay
Christchurch
8025
New Zealand
Directors

Gaye Iris Skene - Director

Appointment date: 26 Feb 2004

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 26 Feb 2004


Skene Gaye Iris - Director

Appointment date: 26 Feb 2004

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 26 Feb 2004


Desmond John Skene - Director

Appointment date: 26 Feb 2004

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 26 Feb 2004

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue