Outlook Property Investment Limited was incorporated on 19 Nov 2003 and issued an NZ business number of 9429035658009. The registered LTD company has been run by 4 directors: Gavin Ernest Oughton - an active director whose contract started on 12 Dec 2018,
Philip Murray Davies - an inactive director whose contract started on 19 Nov 2003 and was terminated on 31 Oct 2019,
Andrew Graeme Barr - an inactive director whose contract started on 19 Nov 2003 and was terminated on 31 Oct 2019,
Helen Joyce Barr - an inactive director whose contract started on 19 Nov 2003 and was terminated on 31 Oct 2019.
As stated in our database (last updated on 07 Apr 2024), this company registered 1 address: 1 Coquet Street, Oamaru, Oamaru, 9400 (type: physical, registered).
Until 27 May 2019, Outlook Property Investment Limited had been using 42 Hudsons Road, Rd 2, Lincoln as their physical address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Outlook Property Trust Limited (an entity) located at Oamaru, Oamaru postcode 9400,
Oughton, Gavin Ernest (an individual) located at Strathern, Invercargill postcode 9812.
Previous addresses
Address: 42 Hudsons Road, Rd 2, Lincoln, 7672 New Zealand
Physical & registered address used from 15 Nov 2017 to 27 May 2019
Address: Wabys Road, Southbridge, Canterbury New Zealand
Physical & registered address used from 19 Nov 2003 to 15 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Outlook Property Trust Limited Shareholder NZBN: 9429046946669 |
Oamaru Oamaru 9400 New Zealand |
17 Dec 2018 - |
Individual | Oughton, Gavin Ernest |
Strathern Invercargill 9812 New Zealand |
17 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Philip Murray |
North New Brighton Christchurch |
19 Nov 2003 - 17 Dec 2018 |
Individual | Barr, Helen Joyce |
Rd 2 Christchurch 7672 New Zealand |
19 Nov 2003 - 17 Dec 2018 |
Individual | Barr, Andrew Graeme |
Rd 2 Christchurch 7672 New Zealand |
19 Nov 2003 - 17 Dec 2018 |
Gavin Ernest Oughton - Director
Appointment date: 12 Dec 2018
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 12 Dec 2018
Philip Murray Davies - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 31 Oct 2019
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 25 Nov 2015
Andrew Graeme Barr - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 31 Oct 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 05 Feb 2015
Helen Joyce Barr - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 31 Oct 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 05 Feb 2015
Nosco Limited
27 Hudsons Road
Stonecrest Limited
27 Hudsons Road
Innovative Equipment Limited
Hudsons Road