Shortcuts

High Street Properties Limited

Type: NZ Limited Company (Ltd)
9429037404277
NZBN
1007256
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 24 Sep 2015
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Jun 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 03 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1250
Director Turner, Simon Andrew Edgar Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1250
Director Mcmurtry, Richard Graeme Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmurtry, Edward Randal Blenheim
Individual Mcmurtry, Valerie Anne Springlands
Blenheim
7201
New Zealand
Individual Mcmurtry, Edward Randal Blenheim
Individual Barnes, Ian Cecil Blenheim
Directors

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

Nearby companies

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