Shortcuts

Akaroa Properties 1992 Limited

Type: NZ Limited Company (Ltd)
9429036534296
NZBN
1204093
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Postal & office & delivery address used since 22 Mar 2021
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 31 Mar 2021

Akaroa Properties 1992 Limited was registered on 10 May 2002 and issued an NZ business number of 9429036534296. The registered LTD company has been run by 8 directors: Rachael Marguerite Lonsdale - an active director whose contract started on 20 Jun 2013,
Michele Therese Londsale - an active director whose contract started on 20 Jun 2013,
Paul John Lonsdale - an active director whose contract started on 20 Jun 2013,
Timothy Michael Lonsdale - an active director whose contract started on 20 Jun 2013,
Gerard Thomas Lonsdale - an active director whose contract started on 20 Jun 2013.
As stated in BizDb's database (last updated on 18 Apr 2024), this company registered 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
Up to 31 Mar 2021, Akaroa Properties 1992 Limited had been using 39 George Street, Timaru, Timaru as their physical address.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Lonsdale, Paul John (a director) located at Westmorland, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Londsale, Michele Therese - located at Paraparaumu Beach, Paraparaumu.
The third share allotment (20 shares, 20%) belongs to 1 entity, namely:
Lonsdale, Gerard Thomas, located at Chartwell, Hamilton (a director). Akaroa Properties 1992 Limited has been categorised as "Building, non-residential - renting or leasing" (business classification L671210).

Addresses

Principal place of activity

39 George Street, Timaru, Timaru, 7910 New Zealand


Previous addresses

Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 30 Mar 2021 to 31 Mar 2021

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Apr 2016 to 30 Mar 2021

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2015 to 08 Apr 2016

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 06 May 2013 to 13 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 03 May 2006 to 06 May 2013

Address #6: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 31 Mar 2003 to 06 May 2013

Address #7: Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 10 May 2002 to 31 Mar 2003

Address #8: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 10 May 2002 to 03 May 2006

Contact info
64 21 2233963
18 Mar 2019 Phone
plonsdale@icloud.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
plonsdale@icloud.com
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Lonsdale, Paul John Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Londsale, Michele Therese Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Lonsdale, Gerard Thomas Chartwell
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Lonsdale-hope, Rachael Marguerite Sumner
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 20
Director Lonsdale, Timothy Michael Saint Martins
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lonsdale, Estate Michael Thomas Ilam
Christchurch
8041
New Zealand
Director Lonsdale, Rachael Marguerite Sumner
Christchurch
8081
New Zealand
Individual Lonsdale, Estate Michael Thomas Ilam
Christchurch
8041
New Zealand
Individual Lonsdale, Estate Marie Therese Ilam
Christchurch
8041
New Zealand
Individual Lonsdale, Marie Therese Ilam
Christchurch 8041
Directors

Rachael Marguerite Lonsdale - Director

Appointment date: 20 Jun 2013

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 20 Jun 2013


Michele Therese Londsale - Director

Appointment date: 20 Jun 2013

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 01 Oct 2023

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Mar 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Jun 2013


Paul John Lonsdale - Director

Appointment date: 20 Jun 2013

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Aug 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jun 2013


Timothy Michael Lonsdale - Director

Appointment date: 20 Jun 2013

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 20 Jun 2013


Gerard Thomas Lonsdale - Director

Appointment date: 20 Jun 2013

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 20 Jun 2013


Rachael Marguerite Lonsdale-hope - Director

Appointment date: 20 Jun 2013

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 20 Jun 2013


Michael Thomas Lonsdale - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 19 Aug 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Jul 2008


Marie Therese Lonsdale - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 31 Mar 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Jul 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

Similar companies

Longcroft Holdings Limited
151 Slater St

Park Grove Estate Limited
127 River Road

Progressive Preschools Limited
116 Marshland Road

Rolleston Industrial Holdings Limited
356 Oxford Terrace

The Outlet Limited
Level 2, 329 Durham Street North

Winter Holdings Limited
Level 3, 50 Victoria Street