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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | O'donoghue, Andrew Brian |
Rolleston 7615 New Zealand |
17 May 2006 - |
Individual | Bushell, Michael John |
15 Rossall Street Christchurch 8014 New Zealand |
17 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'donoghue, Andrew Brian |
Christchurch |
17 Apr 2000 - 17 May 2006 |
Individual | Cuthbert, Paige Rowena |
Kpmg At Cranmer 34 - 36 Cranmer Square, Christchurch |
17 Apr 2000 - 17 May 2006 |
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
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
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