Nzl Properties Limited, a registered company, was incorporated on 06 Dec 2000. 9429037055271 is the business number it was issued. This company has been supervised by 6 directors: Matthew John Ridge - an active director whose contract started on 07 Dec 2000,
Boston Matthew Ridge - an active director whose contract started on 19 Jul 2022,
Maurice George Kidd - an inactive director whose contract started on 07 Dec 2000 and was terminated on 13 May 2002,
Philip Samuel Newland - an inactive director whose contract started on 07 Dec 2000 and was terminated on 13 May 2002,
Mark Stephen Hotchin - an inactive director whose contract started on 27 Feb 2002 and was terminated on 13 May 2002.
Last updated on 03 Mar 2024, our data contains detailed information about 1 address: Suite 303, 27 Gillies Avenue, Newmarket, Auckland, 1023 (types include: registered, physical).
Nzl Properties Limited had been using 100 Main South Road, Greymouth as their registered address until 04 Oct 2022.
A single entity owns all company shares (exactly 18 shares) - Nzl Property Holdings Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: 100 Main South Road, Greymouth New Zealand
Registered address used from 21 Jun 2007 to 04 Oct 2022
Address: 127 Greenlane Road, Greenlane West, Auckland New Zealand
Physical address used from 21 Jun 2007 to 04 Oct 2022
Address: Molloy&associates Chart. Accountants Ltd, 4 Tarapuhi Street, Greymouth
Registered address used from 03 Jun 2004 to 21 Jun 2007
Address: Molloy&associateschart Accountants Ltd, 4 Tarapuhi Street, Greymouth
Physical address used from 03 Jun 2004 to 21 Jun 2007
Address: 4 Tarapuhi Street, Greymouth
Registered & physical address used from 22 Apr 2004 to 03 Jun 2004
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 23 May 2002 to 22 Apr 2004
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Aukcland
Registered address used from 23 May 2002 to 22 Apr 2004
Address: Level 11, Park Tower, 2 Kitchener Street, Auckland
Physical address used from 16 Jan 2001 to 16 Jan 2001
Address: Level 11, Elders Finance House, 2 Kitchener Street, Auckland
Physical address used from 16 Jan 2001 to 23 May 2002
Address: Level 11, Park Tower, 2 Kitchener Street, Auckland
Registered address used from 16 Jan 2001 to 23 May 2002
Basic Financial info
Total number of Shares: 18
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18 | |||
Entity (NZ Limited Company) | Nzl Property Holdings Limited Shareholder NZBN: 9429036607525 |
Newmarket Auckland 1023 New Zealand |
06 Dec 2000 - |
Matthew John Ridge - Director
Appointment date: 07 Dec 2000
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 22 Aug 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 13 Aug 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 Nov 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2017
Boston Matthew Ridge - Director
Appointment date: 19 Jul 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 19 Jul 2022
Maurice George Kidd - Director (Inactive)
Appointment date: 07 Dec 2000
Termination date: 13 May 2002
Address: Orakei, Auckland,
Address used since 07 Dec 2000
Philip Samuel Newland - Director (Inactive)
Appointment date: 07 Dec 2000
Termination date: 13 May 2002
Address: Takapuna, Auckland,
Address used since 07 Dec 2000
Mark Stephen Hotchin - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 13 May 2002
Address: Parnell, Kohimarama,
Address used since 27 Feb 2002
Eric John Watson - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 07 Dec 2000
Address: Takapuna, Auckland,
Address used since 06 Dec 2000
Maca Trustees #4 Limited
100 Main South Road
Mmc Consulting Limited
100 Main South Road
Dutchies Auto Shop Limited
100 Main South Road
Ad-lib Filmmaking Limited
100 Main South Road
Crozier Contracting Limited
100 Main South Road
West Coast Media Limited
100 Main South Road