Shortcuts

New Zealand Properties (2000) Limited

Type: NZ Limited Company (Ltd)
9429036509034
NZBN
1208435
Company Number
Registered
Company Status
Current address
234 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered address used since 15 Mar 2018
87 Croft Lane
Rd 3
Riverhead 0793
New Zealand
Registered & service address used since 28 Nov 2022
87 Croft Lane
Rd 3
Riverhead 0793
New Zealand
Postal & office & delivery address used since 16 May 2024

New Zealand Properties (2000) Limited, a registered company, was started on 02 May 2002. 9429036509034 is the number it was issued. The company has been managed by 2 directors: Stephen Bruce Hudson - an active director whose contract began on 02 May 2002,
Janice Margaret Hudson - an active director whose contract began on 23 Jul 2003.
Last updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 87 Croft Lane, Rd 3, Riverhead, 0793 (types include: postal, office).
New Zealand Properties (2000) Limited had been using Level 1, 8 Raroa Road, Hutt Central, Lower Hutt as their registered address up until 15 Mar 2018.
Other names used by this company, as we identified at BizDb, included: from 02 May 2002 to 17 May 2002 they were named Newzealandproperty Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 04 Feb 2016 to 15 Mar 2018

Address #2: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 21 Jul 2011 to 04 Feb 2016

Address #3: Terence Bartlett Chartered Accountants, Cnr Kings Cres & Bloomfield Tce, Lower Hutt New Zealand

Physical & registered address used from 08 Jun 2010 to 21 Jul 2011

Address #4: 391-43 Cnr Kings Cres & Bloomfield Tce, Lower Hutt

Registered & physical address used from 21 Jul 2009 to 08 Jun 2010

Address #5: 8 Raroa Road, Lower Hutt

Registered & physical address used from 25 May 2007 to 21 Jul 2009

Address #6: Terence Bartlett Accountants, 73 Queens Drive, Lower Hutt

Registered & physical address used from 02 May 2002 to 25 May 2007

Contact info
64 274 746774
16 May 2024
Stephen@home.co.nz
16 May 2024 Email
stephen@home.co.nz
16 May 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 13 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hudson, Stephen Bruce Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hudson, Janice Margaret Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Stephen Bruce Belmont
Lower Hutt
Directors

Stephen Bruce Hudson - Director

Appointment date: 02 May 2002

Address: Rd 3, Albany, 0793 New Zealand

Address used since 31 May 2010


Janice Margaret Hudson - Director

Appointment date: 23 Jul 2003

Address: Rd 3, Albany, 0793 New Zealand

Address used since 31 May 2010

Nearby companies

South Canterbury Tree Removal Specialists Limited
234 Havelock Street

Tartakover Limited
234 Havelock Street

Burgess Shearing Limited
234 Havelock Street

Jv Rs Limited
234 Havelock Street

Ross Moore Builder Limited
234 Havelock Street

Alps Continuous Spouting Limited
234 Havelock Street