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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Lonsdale, Paul John |
Westmorland Christchurch 8025 New Zealand |
23 May 2014 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Londsale, Michele Therese |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 May 2014 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Lonsdale, Gerard Thomas |
Chartwell Hamilton 3210 New Zealand |
23 May 2014 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Lonsdale-hope, Rachael Marguerite |
Sumner Christchurch 8081 New Zealand |
23 Aug 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Lonsdale, Timothy Michael |
Saint Martins Christchurch 8022 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lonsdale, Estate Michael Thomas |
Ilam Christchurch 8041 New Zealand |
10 May 2002 - 23 May 2014 |
Director | Lonsdale, Rachael Marguerite |
Sumner Christchurch 8081 New Zealand |
23 May 2014 - 23 Aug 2017 |
Individual | Lonsdale, Estate Michael Thomas |
Ilam Christchurch 8041 New Zealand |
10 May 2002 - 23 May 2014 |
Individual | Lonsdale, Estate Marie Therese |
Ilam Christchurch 8041 New Zealand |
10 May 2002 - 23 May 2014 |
Individual | Lonsdale, Marie Therese |
Ilam Christchurch 8041 |
10 May 2002 - 24 Jul 2008 |
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
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
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