High Street Properties Limited was started on 17 Dec 1999 and issued a number of 9429037404277. This registered LTD company has been run by 4 directors: Richard Graeme Mcmurtry - an active director whose contract started on 15 Jun 2023,
Simon Andrew Edgar Turner - an active director whose contract started on 19 Jun 2023,
Valerie Anne Mcmurtry - an inactive director whose contract started on 26 Aug 2009 and was terminated on 15 Jun 2023,
Edward Randal Mcmurtry - an inactive director whose contract started on 17 Dec 1999 and was terminated on 26 Aug 2009.
As stated in the BizDb database (updated on 22 Apr 2024), this company registered 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Up until 03 Jul 2017, High Street Properties Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
A total of 2500 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1250 shares are held by 1 entity, namely:
Turner, Simon Andrew Edgar (a director) located at Strowan, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1250 shares) and includes
Mcmurtry, Richard Graeme - located at Atawhai, Nelson.
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Oct 2015 to 03 Jul 2017
Address #2: 52 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 30 Jul 2012 to 02 Oct 2015
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 12 Jul 2011 to 30 Jul 2012
Address #4: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 12 Jul 2011 to 30 Jul 2012
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Nov 2010 to 12 Jul 2011
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 01 Aug 2008 to 12 Nov 2010
Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 01 Aug 2008
Address #8: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 08 Sep 2001 to 06 Dec 2004
Address #9: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 08 Sep 2001 to 06 Dec 2004
Address #10: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 08 Sep 2001 to 08 Sep 2001
Address #11: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 08 Sep 2001
Basic Financial info
Total number of Shares: 2500
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Director | Turner, Simon Andrew Edgar |
Strowan Christchurch 8052 New Zealand |
17 Jul 2023 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Director | Mcmurtry, Richard Graeme |
Atawhai Nelson 7010 New Zealand |
03 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmurtry, Edward Randal |
Blenheim |
17 Dec 1999 - 27 Jun 2010 |
Individual | Mcmurtry, Valerie Anne |
Springlands Blenheim 7201 New Zealand |
17 Dec 1999 - 03 Jul 2023 |
Individual | Mcmurtry, Edward Randal |
Blenheim |
17 Dec 1999 - 27 Jun 2010 |
Individual | Barnes, Ian Cecil |
Blenheim |
17 Dec 1999 - 04 Feb 2008 |
Richard Graeme Mcmurtry - Director
Appointment date: 15 Jun 2023
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 15 Jun 2023
Simon Andrew Edgar Turner - Director
Appointment date: 19 Jun 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Jun 2023
Valerie Anne Mcmurtry - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 15 Jun 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 20 Jul 2012
Edward Randal Mcmurtry - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 26 Aug 2009
Address: Blenheim, 7201 New Zealand
Address used since 17 Dec 1999
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street