Shortcuts

Strategic Property Concepts Limited

Type: NZ Limited Company (Ltd)
9429037283841
NZBN
1030585
Company Number
Registered
Company Status
076288941
GST Number
L671205
Industry classification code
Building Contractor - All Construction Sub-contracted
Industry classification description
Current address
16 Makora Street
Fendalton
Christchurch 8041
New Zealand
Service & physical address used since 18 Mar 2020
49 Prestons Park Drive
Makora St
Fendalton 8041
New Zealand
Registered address used since 09 Mar 2022
P O Box 39105
Harewood
Christchurch 8545
New Zealand
Postal address used since 09 Feb 2023

Strategic Property Concepts Limited, a registered company, was registered on 17 Apr 2000. 9429037283841 is the business number it was issued. "Building contractor - all construction sub-contracted" (business classification L671205) is how the company is categorised. The company has been run by 2 directors: Andrew Brian O'donoghue - an active director whose contract began on 17 Apr 2000,
Kevin Francis Bowden - an inactive director whose contract began on 08 Jun 2007 and was terminated on 10 Feb 2016.
Last updated on 08 Mar 2024, our database contains detailed information about 1 address: 49 Prestons Park Drive, Marshland, Christchurch, 8083 (types include: registered, service).
Strategic Property Concepts Limited had been using 16 Makora Street, Fendalton, Christchurch as their registered address up to 09 Mar 2022.
Old names for this company, as we found at BizDb, included: from 17 Apr 2000 to 15 Jun 2000 they were named O'donoghue Lindsay Investment Services Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
O'donoghue, Andrew Brian (an individual) located at Rolleston postcode 7615,
Bushell, Michael John (an individual) located at 15 Rossall Street, Christchurch postcode 8014.

Addresses

Other active addresses

Address #4: 49 Prestons Park Drive, Marshland, Christchurch, 8083 New Zealand

Office address used from 09 Feb 2023

Address #5: 49 Prestons Park Drive, Marshland, Christchurch, 8083 New Zealand

Registered & service address used from 17 Feb 2023

Previous addresses

Address #1: 16 Makora Street, Fendalton, Christchurch, 8041 New Zealand

Registered address used from 18 Mar 2020 to 09 Mar 2022

Address #2: Suite 2, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Mar 2018 to 18 Mar 2020

Address #3: 2/35 Sir William Pickering Dr, Christchurch New Zealand

Registered address used from 19 Feb 2009 to 07 Mar 2018

Address #4: Unit 2, 35 Sir William Pickering Drive, Christchurch New Zealand

Physical address used from 08 Mar 2007 to 07 Mar 2018

Address #5: Level 5 34 -36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical address used from 20 Apr 2005 to 08 Mar 2007

Address #6: Level 5 34 -36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered address used from 20 Apr 2005 to 19 Feb 2009

Address #7: Unit 2, 35 Sir William Pickering Drive, Christchurch

Registered & physical address used from 05 Jul 2004 to 20 Apr 2005

Address #8: 35 Leslie Hills Drive, Christchurch

Physical & registered address used from 17 Apr 2000 to 05 Jul 2004

Contact info
64 27 2206558
20 Feb 2019 Phone
andrew@touchstonehomes.co.nz
09 Feb 2023 nzbn-reserved-invoice-email-address-purpose
andrew@touchstonehomes.co.nz
20 Feb 2019 Email
www.touchstonehomes.co.nz
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual O'donoghue, Andrew Brian Rolleston
7615
New Zealand
Individual Bushell, Michael John 15 Rossall Street
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'donoghue, Andrew Brian Christchurch
Individual Cuthbert, Paige Rowena Kpmg At Cranmer
34 - 36 Cranmer Square, Christchurch
Directors

Andrew Brian O'donoghue - Director

Appointment date: 17 Apr 2000

Address: Rolleston, 7615 New Zealand

Address used since 09 Feb 2023

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Aug 2014


Kevin Francis Bowden - Director (Inactive)

Appointment date: 08 Jun 2007

Termination date: 10 Feb 2016

Address: Rd 1, Christchurch, New Zealand

Address used since 08 Jun 2007

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Similar companies

Baxter Engineering Limited
6e Pope Street

Cowan Building Limited
38 Birmingham Drive

Datsby Developments Limited
68 Mandeville Street

Direkz Limited
119 Blenheim Road

Nec Building Limited
314 Riccarton Road

Paremata Construction (2017) Limited
44 Mandeville Street