Shortcuts

Styx Mill Properties Limited

Type: NZ Limited Company (Ltd)
9429035623663
NZBN
1467780
Company Number
Registered
Company Status
87305317
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
31 Chepstow Avenue
Fendalton
Christchurch 8052
New Zealand
Physical & registered & service address used since 13 Apr 2017
31 Chepstow Avenue
Fendalton
Christchurch 8052
New Zealand
Postal & office & delivery address used since 05 May 2020

Styx Mill Properties Limited was started on 19 Dec 2003 and issued an NZ business number of 9429035623663. This registered LTD company has been managed by 5 directors: John Ross Gourley - an active director whose contract began on 14 Jan 2006,
Lloyd Matthew Mander - an active director whose contract began on 01 Sep 2017,
Vanessa Anne Mander - an inactive director whose contract began on 14 Jan 2006 and was terminated on 01 Sep 2017,
Anthony John Hughes - an inactive director whose contract began on 19 Dec 2003 and was terminated on 31 Mar 2006,
Jennifer Lynley Hughes - an inactive director whose contract began on 19 Dec 2003 and was terminated on 31 Mar 2006.
As stated in our database (updated on 05 Apr 2024), the company filed 1 address: 31 Chepstow Avenue, Fendalton, Christchurch, 8052 (type: postal, office).
Up to 13 Apr 2017, Styx Mill Properties Limited had been using 18 Woodford Terrace, Ilam, Christchurch as their registered address.
A total of 2000 shares are issued to 2 groups (5 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Mander, Lloyd Matthew (an individual) located at Fendalton, Christchurch postcode 8052,
Stayrod Trustees (Dmc) Limited (an entity) located at 329 Durham Street North, Christchurch postcode 8013,
Mander, Vanessa Anne (an individual) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 1000 shares) and includes
Stayrod Trustees (Dmc) Limited - located at 329 Durham Street North, Christchurch,
Gourley, John Ross - located at Ilam, Christchurch. Styx Mill Properties Limited was categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

31 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 18 Woodford Terrace, Ilam, Christchurch, 8053 New Zealand

Registered & physical address used from 10 May 2011 to 13 Apr 2017

Address #2: 185 Cavendish Rd, Christchurch 8005 New Zealand

Physical & registered address used from 19 Dec 2003 to 10 May 2011

Contact info
64 21 1124094
05 May 2020 Phone
lloyd.mander@gmail.com
05 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Mander, Lloyd Matthew Fendalton
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Stayrod Trustees (dmc) Limited
Shareholder NZBN: 9429030786226
329 Durham Street North
Christchurch
8013
New Zealand
Individual Mander, Vanessa Anne Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Stayrod Trustees (dmc) Limited
Shareholder NZBN: 9429030786226
329 Durham Street North
Christchurch
8013
New Zealand
Individual Gourley, John Ross Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zed Zed Trustees Limited
Shareholder NZBN: 9429036247332
Company Number: 1255621
Individual Morey, Vanessa Anne Ilam
Christchurch
8053
New Zealand
Individual Mander, Lloyd Fendalton
Christchurch
8052
New Zealand
Entity Zed Zed Trustees Limited
Shareholder NZBN: 9429036247332
Company Number: 1255621
Individual Hughes, Anthony John Christchurch 8005
Individual Hughes, Jennifer Lynley Christchurch 8005
Directors

John Ross Gourley - Director

Appointment date: 14 Jan 2006

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 Feb 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 03 Jul 2015


Lloyd Matthew Mander - Director

Appointment date: 01 Sep 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Sep 2017


Vanessa Anne Mander - Director (Inactive)

Appointment date: 14 Jan 2006

Termination date: 01 Sep 2017

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 May 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Dec 2016


Anthony John Hughes - Director (Inactive)

Appointment date: 19 Dec 2003

Termination date: 31 Mar 2006

Address: Christchurch 8005,

Address used since 19 Dec 2003


Jennifer Lynley Hughes - Director (Inactive)

Appointment date: 19 Dec 2003

Termination date: 31 Mar 2006

Address: Christchurch 8005,

Address used since 19 Dec 2003

Nearby companies

Coligo Consulting Limited
31 Chepstow Avenue

Apex Holdings Limited
31 Chepstow Avenue

Process Systems Design Limited
64 Wai-iti Terrace

Bruce Manley Limited
66 Wai-iti Terrace

Langdons Road Limited
30a Chepstow Avenue

Hail.im Limited
230c Clyde Road

Similar companies

Apex Holdings Limited
31 Chepstow Avenue

Business Management And Marketing Service Limited
30 Thornycroft Street

Ilam Investments 2016 Limited
397 Ilam Road

Langdons Road Limited
30a Chepstow Avenue

Sherborne 142 Limited
397 Ilam Road

The Whisky Club Limited
183 Clyde Road