Achilles Properties Limited, a registered company, was incorporated on 06 Jun 2001. 9429036897353 is the business number it was issued. The company has been managed by 11 directors: Robert Owen Stevenson - an active director whose contract began on 23 Jun 2004,
John Noel Murray - an inactive director whose contract began on 29 Nov 2016 and was terminated on 05 Sep 2022,
Jill Mary Stevenson - an inactive director whose contract began on 01 Sep 2015 and was terminated on 13 Feb 2017,
David Quintin Hogg - an inactive director whose contract began on 01 Feb 2015 and was terminated on 23 Jun 2016,
Kathleen Margaret Stevenson - an inactive director whose contract began on 19 Dec 2001 and was terminated on 01 Sep 2015.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 605 Rocks Road, Moana, Nelson, 7011 (types include: registered, physical).
Achilles Properties Limited had been using 44 Oxford Street, Richmond, Nelson as their registered address up until 19 Aug 2022.
A single entity controls all company shares (exactly 57892 shares) - Rmf Trustee Stevenson Limited - located at 7011, Nelson, Nelson.
Previous addresses
Address: 44 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 15 Jun 2018 to 19 Aug 2022
Address: 54 Montgomery Square, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 30 Sep 2016 to 15 Jun 2018
Address: 155a Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 10 Jun 2011 to 30 Sep 2016
Address: C/-brimble Sherriff Young Limited, 155a Trafalgar Street, Nelson New Zealand
Registered & physical address used from 30 Jun 2004 to 10 Jun 2011
Address: Richard Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 30 Jun 2004
Address: Brimble Young Associates Limited, 155a Trafalgar Street, Nelson
Physical & registered address used from 28 Aug 2002 to 18 Apr 2004
Address: C/- Richards Woodhouse, Clearmount House, 9 Buxton Square, Nelson
Registered & physical address used from 06 Jun 2001 to 28 Aug 2002
Basic Financial info
Total number of Shares: 102000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 57892 | |||
Entity (NZ Limited Company) | Rmf Trustee Stevenson Limited Shareholder NZBN: 9429048890526 |
Nelson Nelson 7010 New Zealand |
26 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Robert Owen |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Other | Achilles Properties Limited | 08 Jun 2005 - 20 Jun 2006 | |
Individual | Stevenson, Kathleen Margaret |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 31 Jul 2018 |
Individual | Stevenson, Jill Mary |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 31 Jul 2018 |
Individual | Earle, David Antony |
P O Box 138 Nelson |
06 Jun 2001 - 20 Feb 2017 |
Individual | Royds, Christopher John |
105 Collingwood Street Nelson 7040 New Zealand |
20 Feb 2017 - 26 May 2021 |
Individual | Stevenson, Carol Ann |
Vogeltown Wellington 6021 New Zealand |
06 Jun 2001 - 31 Jul 2018 |
Individual | Stevenson, (estate) Richard Eric |
47 Bridge Street Nelson 7010 New Zealand |
06 Jun 2001 - 31 Jul 2018 |
Individual | Stevenson, John Richard |
Nelson Nelson 7010 New Zealand |
10 Jun 2016 - 18 Dec 2017 |
Individual | Stevenson, John Richard |
R D 2 Hira, Nelson |
06 Jun 2001 - 08 Jun 2005 |
Individual | Stevenson, Robert Owen |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Individual | Royds, Christopher John |
105 Collingwood Street Nelson 7040 New Zealand |
20 Feb 2017 - 26 May 2021 |
Individual | Stevenson, Kathleen Margaret |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 31 Jul 2018 |
Individual | Stevenson, Carol Anne |
Vogeltown Wellington 6021 New Zealand |
10 Jun 2016 - 31 Jul 2018 |
Other | Null - Achilles Properties Limited | 08 Jun 2005 - 20 Jun 2006 | |
Individual | Stevenson, Robert Owen |
Nelson |
06 Jun 2001 - 08 Jun 2005 |
Individual | Stevenson, Robert Owen |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Individual | Stevenson, Robert Owen |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Individual | Stevenson, Estate Bernard Richard |
47 Bridge Steet Nelson 7010 New Zealand |
06 Jun 2001 - 10 Jun 2016 |
Individual | Stevenson, Robert Owen |
Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Individual | Stevenson, Robert Owen |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Individual | Stevenson, Robert Owen |
Nelson Nelson 7010 New Zealand |
06 Jun 2001 - 08 Jun 2005 |
Robert Owen Stevenson - Director
Appointment date: 23 Jun 2004
Address: Nelson, 7011 New Zealand
Address used since 01 Sep 2015
John Noel Murray - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 05 Sep 2022
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 17 Jun 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 29 Nov 2016
Jill Mary Stevenson - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 13 Feb 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 23 Mar 2016
David Quintin Hogg - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 23 Jun 2016
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Feb 2015
Kathleen Margaret Stevenson - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 01 Sep 2015
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 12 May 2010
Carol Anne Stevenson - Director (Inactive)
Appointment date: 20 Feb 2012
Termination date: 01 Sep 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Feb 2012
Bernard Richard Stevenson - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 22 Aug 2014
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 01 Jun 2011
Christopher Basil Jackson - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 01 Jul 2008
Address: Rd 1, Richmond, Nelson,
Address used since 14 May 2008
Jonathan John - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 31 May 2006
Address: Mapua,
Address used since 12 Aug 2003
John Richard Stevenson - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 08 Jun 2005
Address: R D 2, Hira, Nelson,
Address used since 13 May 2002
Robin Whalley - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 23 Jun 2004
Address: Hope, Nelson,
Address used since 06 Jun 2001
The Concept Cube Limited
54 Montgomery Square
Kees Mart Nelson Nz Limited
54 Montgomery Square
Hamilton Builders Limited
54 Montgomery Square
Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square
Nelson Bays General Practice Limited
54 Montgomery Square
Hedgecorp Limited
54 Montgomery Square