D'arcy Property Holdings Limited, a registered company, was incorporated on 15 Jan 2004. 9429035590767 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been run by 5 directors: Karen Mary Murphy - an active director whose contract began on 22 Sep 2018,
Jade Michael Murphy - an active director whose contract began on 19 May 2023,
Robert Graeme Prestidge - an inactive director whose contract began on 15 Jan 2004 and was terminated on 19 May 2023,
Gaile Beverley Noonan - an inactive director whose contract began on 22 Sep 2018 and was terminated on 19 May 2023,
Michael Joseph Murphy - an inactive director whose contract began on 15 Jan 2004 and was terminated on 18 Feb 2023.
Updated on 10 May 2025, our data contains detailed information about 4 addresses the company uses, namely: 30 Borck Avenue, Appleby, Richmond, 7020 (registered address),
30 Borck Avenue, Appleby, Richmond, 7020 (service address),
104 Aniseed Valley Road, Rd 1, Richmond, 7081 (registered address),
104 Aniseed Valley Road, Rd 1, Richmond, 7081 (service address) among others.
D'arcy Property Holdings Limited had been using Aniseed Valley Road, Hope, Nelson as their physical address until 18 Jul 2019.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Pingao Trustee 903 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Murphy, Karen Mary (an individual) located at Appleby, Richmond postcode 7020.
Other active addresses
Address #4: 30 Borck Avenue, Appleby, Richmond, 7020 New Zealand
Registered & service address used from 10 Jul 2024
Previous addresses
Address #1: Aniseed Valley Road, Hope, Nelson New Zealand
Physical address used from 22 Jan 2004 to 18 Jul 2019
Address #2: 417 Trafalgar Street, Nelson
Physical & registered address used from 15 Jan 2004 to 22 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pingao Trustee 903 Limited Shareholder NZBN: 9429051862619 |
Tauranga Tauranga 3110 New Zealand |
27 Feb 2024 - |
| Individual | Murphy, Karen Mary |
Appleby Richmond 7020 New Zealand |
15 Jan 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | P&m Trustee No 2 Limited Shareholder NZBN: 9429030301559 Company Number: 4364824 |
Nelson Nelson 7010 New Zealand |
11 Jul 2016 - 27 Feb 2024 |
| Individual | Farnsworth, David William |
Nelson |
15 Jan 2004 - 11 Jul 2016 |
| Entity | P&m Trustee No 2 Limited Shareholder NZBN: 9429030301559 Company Number: 4364824 |
Nelson Nelson 7010 New Zealand |
11 Jul 2016 - 27 Feb 2024 |
| Entity | P&m Trustee No 2 Limited Shareholder NZBN: 9429030301559 Company Number: 4364824 |
Nelson Nelson 7010 New Zealand |
11 Jul 2016 - 27 Feb 2024 |
| Individual | Murphy, Michael Joseph |
Hope Nelson |
15 Jan 2004 - 03 Oct 2023 |
| Individual | Murphy, Michael Joseph |
Hope Nelson |
15 Jan 2004 - 03 Oct 2023 |
| Individual | Murphy, Michael Joseph |
Hope Nelson |
15 Jan 2004 - 03 Oct 2023 |
| Individual | Prestidge, Robert Graeme |
Richmond Richmond 7020 New Zealand |
15 Jan 2004 - 24 May 2023 |
| Individual | Allen, Neil Mark |
Nelson |
15 Jan 2004 - 24 May 2023 |
| Individual | Noonan, Gaile Beverley |
The Wood Nelson 7010 New Zealand |
13 Jul 2012 - 24 May 2023 |
Karen Mary Murphy - Director
Appointment date: 22 Sep 2018
Address: Appleby, Richmond, 7020 New Zealand
Address used since 02 Jul 2024
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 22 Sep 2018
Jade Michael Murphy - Director
Appointment date: 19 May 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 19 May 2023
Robert Graeme Prestidge - Director (Inactive)
Appointment date: 15 Jan 2004
Termination date: 19 May 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Sep 2017
Address: Nelson, 7010 New Zealand
Address used since 15 Jan 2004
Gaile Beverley Noonan - Director (Inactive)
Appointment date: 22 Sep 2018
Termination date: 19 May 2023
Address: The Wood, Nelson, 7010 New Zealand
Address used since 22 Sep 2018
Michael Joseph Murphy - Director (Inactive)
Appointment date: 15 Jan 2004
Termination date: 18 Feb 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 10 Jul 2019
Address: Hope, Nelson, 7081 New Zealand
Address used since 15 Jan 2004
Stilwell Brothers Racing Limited
45b Haycock Road
Whole Lotta Life Foundation
45c Haycock Road
Fry Medical Limited
45d Haycock Road
Kaipapa Trustee Limited
292 Aniseed Valley Road
Abundance Properties Limited
328 Aniseed Valley Road
Hyslop Building Limited
338 Aniseed Valley Road
Anc Enterprises Limited
16 St James Avenue
Anfield (nz) Limited
353 Pugh Road
Chtf Limited
12 Jonathan Place
Kandu Investments Limited
26 Collins Road Hope
Oda Holdings Limited
334 River Terrace Road
Tarajak Properties Limited
143 Haycock Road