Shortcuts

Birmingham Properties Limited

Type: NZ Limited Company (Ltd)
9429035663614
NZBN
1448074
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 28 Mar 2017

Birmingham Properties Limited, a registered company, was incorporated on 24 Nov 2003. 9429035663614 is the business number it was issued. The company has been managed by 4 directors: Anna Anastazja Horlor - an active director whose contract began on 12 Apr 2019,
Hannibal John Horlor - an active director whose contract began on 27 Sep 2023,
Annabella Nina Rooney - an active director whose contract began on 27 Sep 2023,
Russell Dillon Horlor - an inactive director whose contract began on 24 Nov 2003 and was terminated on 27 May 2019.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Birmingham Properties Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up until 28 Mar 2017.
One entity controls all company shares (exactly 10000 shares) - Rampart Trustee Company Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 14 Apr 2016 to 28 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 13 Apr 2012 to 14 Apr 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 13 May 2011 to 13 Apr 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 13 May 2011 to 28 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 16 Sep 2005 to 13 May 2011

Address: 501 Gloucester Street, Christchurch

Registered & physical address used from 24 Nov 2003 to 16 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Rampart Trustee Company Limited
Shareholder NZBN: 9429034011454
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horlor, Russell Dillon Cashmere
Christchurch 8022

New Zealand
Individual Gilbertson, John Russell Lyttelton 8082

New Zealand
Entity Rampart Trustee Company Limited
Shareholder NZBN: 9429034011454
Company Number: 1836807
Individual Horlor, Russell Dillon Cashmere
Christchurch 8022

New Zealand
Entity Rampart Trustee Company Limited
Shareholder NZBN: 9429034011454
Company Number: 1836807
Individual Aiken, Warwick Anthony Dominic Hillsborough
Christchurch 8022

New Zealand
Director Russell Dillon Horlor Cashmere
Christchurch
8022
New Zealand
Individual Horlor, Russell Dillon Cashmere
Christchurch
8022
New Zealand
Directors

Anna Anastazja Horlor - Director

Appointment date: 12 Apr 2019

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 09 Dec 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Apr 2019


Hannibal John Horlor - Director

Appointment date: 27 Sep 2023

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 27 Sep 2023


Annabella Nina Rooney - Director

Appointment date: 27 Sep 2023

Address: Kelston, Auckland, 0602 New Zealand

Address used since 27 Sep 2023


Russell Dillon Horlor - Director (Inactive)

Appointment date: 24 Nov 2003

Termination date: 27 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 Apr 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street