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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mander, Lloyd Matthew |
Fendalton Christchurch 8052 New Zealand |
08 May 2017 - |
Entity (NZ Limited Company) | Stayrod Trustees (dmc) Limited Shareholder NZBN: 9429030786226 |
329 Durham Street North Christchurch 8013 New Zealand |
08 May 2017 - |
Individual | Mander, Vanessa Anne |
Fendalton Christchurch 8052 New Zealand |
05 May 2016 - |
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 |
08 May 2017 - |
Individual | Gourley, John Ross |
Ilam Christchurch 8041 New Zealand |
28 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zed Zed Trustees Limited Shareholder NZBN: 9429036247332 Company Number: 1255621 |
28 Feb 2006 - 08 May 2017 | |
Individual | Morey, Vanessa Anne |
Ilam Christchurch 8053 New Zealand |
28 Feb 2006 - 05 May 2016 |
Individual | Mander, Lloyd |
Fendalton Christchurch 8052 New Zealand |
03 Dec 2013 - 08 May 2017 |
Entity | Zed Zed Trustees Limited Shareholder NZBN: 9429036247332 Company Number: 1255621 |
28 Feb 2006 - 08 May 2017 | |
Individual | Hughes, Anthony John |
Christchurch 8005 |
19 Dec 2003 - 28 Feb 2006 |
Individual | Hughes, Jennifer Lynley |
Christchurch 8005 |
19 Dec 2003 - 28 Feb 2006 |
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
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
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