Nza Properties Limited, a registered company, was registered on 10 May 2001. 9429036915880 is the number it was issued. The company has been supervised by 2 directors: Kevin Stanley Johnston - an active director whose contract started on 10 May 2001,
Eric Stanley Johnson - an active director whose contract started on 10 May 2001.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Nza Properties Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address until 04 Mar 2021.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25%). Lastly we have the third share allotment (250 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Aug 2019 to 04 Mar 2021
Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 18 Aug 2017 to 23 Aug 2019
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 May 2016 to 18 Aug 2017
Address #4: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Jun 2014 to 16 May 2016
Address #5: Level 2, Public Trust Building, 442 Moray Place, Dunedin New Zealand
Physical address used from 02 Oct 2008 to 03 Jun 2014
Address #6: Level 2, Public Trust Building, 442 Moray Palce, Dunedin New Zealand
Registered address used from 02 Oct 2008 to 03 Jun 2014
Address #7: Carnegie Centre, 110 Moray Place, Dunedin
Registered & physical address used from 21 Aug 2007 to 02 Oct 2008
Address #8: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin
Physical & registered address used from 26 Aug 2004 to 21 Aug 2007
Address #9: 56 York Place, Dunedin
Registered & physical address used from 10 May 2001 to 26 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Johnston, Kevin Stanley |
Belleknowes Dunedin 9011 New Zealand |
10 May 2001 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Johnson, Eric Stanley |
Fairfield Dunedin 9018 New Zealand |
10 May 2001 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Johnson, Noreen Winfred |
Fairfield Dunedin 9018 New Zealand |
10 May 2001 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Johnston, Glenice Anne |
Dunedin 9010 New Zealand |
10 May 2001 - |
Kevin Stanley Johnston - Director
Appointment date: 10 May 2001
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 26 Aug 2020
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 24 Aug 2018
Address: Dunedin, 9010 New Zealand
Address used since 06 Sep 2010
Eric Stanley Johnson - Director
Appointment date: 10 May 2001
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 24 Aug 2018
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 02 Sep 2013
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street