Shortcuts

The Property Syndicate Limited

Type: NZ Limited Company (Ltd)
9429037436155
NZBN
1001427
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
13 Ardmore Place
Bishopdale
Christchurch 8053
New Zealand
Physical & registered & service address used since 23 Oct 2014
13 Ardmore Place
Bishopdale
Christchurch 8053
New Zealand
Postal & office & delivery address used since 17 Jan 2020

The Property Syndicate Limited, a registered company, was started on 23 Nov 1999. 9429037436155 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company was categorised. The company has been supervised by 5 directors: Christopher Douglas Burton - an active director whose contract began on 23 Nov 1999,
David Andrew Mcewen - an inactive director whose contract began on 23 Nov 1999 and was terminated on 01 Jan 2011,
John Alexander Knight - an inactive director whose contract began on 05 Nov 2000 and was terminated on 15 Jun 2003,
Elly-Ann Pritchard - an inactive director whose contract began on 08 Dec 1999 and was terminated on 05 Nov 2000,
Keven Duddy - an inactive director whose contract began on 23 Nov 1999 and was terminated on 08 Dec 1999.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Ardmore Place, Bishopdale, Christchurch, 8053 (types include: postal, office).
The Property Syndicate Limited had been using 53 Dunster Street, Burnside, Christchurch as their physical address until 23 Oct 2014.
A total of 9000 shares are allocated to 9 shareholders (8 groups). The first group is comprised of 1125 shares (12.5 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1125 shares (12.5 per cent). Finally there is the third share allotment (1125 shares 12.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

13 Ardmore Place, Bishopdale, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 53 Dunster Street, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 26 Sep 2011 to 23 Oct 2014

Address #2: 8a Aintree Grove, Churton Park, Wellington New Zealand

Physical & registered address used from 11 Apr 2008 to 26 Sep 2011

Address #3: C/- 41 Blackrock Road, Newlands, Wellington

Physical address used from 20 Feb 2001 to 11 Apr 2008

Address #4: C/- 29 Postgate Drive, Whitby, Porirua City

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #5: C/- 29 Postgate Drive, Whitby, Porirua City

Registered address used from 20 Feb 2001 to 11 Apr 2008

Address #6: C/- 29 Postgate Drive, Whitby, Porirua City

Registered address used from 12 Apr 2000 to 20 Feb 2001

Contact info
64 21 615401
18 Jan 2019 Phone
cdoburton@gmail.com
17 Jan 2020 nzbn-reserved-invoice-email-address-purpose
cdoburton@gmail.com
18 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: November

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1125
Other (Other) Crosshaven Property Trust Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 1125
Individual Burton, Leslie Douglas Bethlehem
Tauranga
3110
New Zealand
Individual Burton, Yvonne Olivia Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 1125
Individual Mcdonald, Sharon Anne Hamilton
Shares Allocation #4 Number of Shares: 1125
Individual Burton, Christopher Douglas Burnside
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 1125
Individual Williams, Laureen Margaret Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #6 Number of Shares: 1125
Individual Najbert, Antony John Titahi Bay
Shares Allocation #7 Number of Shares: 1125
Individual Knight, John Alexander Titahi Bay
Shares Allocation #8 Number of Shares: 1125
Individual Mclellan, Lawrie Marney Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sisk, William Edward Whitby
Individual Mcewen, David Andrew Churton Park
Wellington

New Zealand
Individual Craigie, Peter Jaems Raumati South
Directors

Christopher Douglas Burton - Director

Appointment date: 23 Nov 1999

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 15 Oct 2014


David Andrew Mcewen - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 01 Jan 2011

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 04 Apr 2008


John Alexander Knight - Director (Inactive)

Appointment date: 05 Nov 2000

Termination date: 15 Jun 2003

Address: Titahi Bay, Porirua City, Wellington,

Address used since 05 Nov 2000


Elly-ann Pritchard - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 05 Nov 2000

Address: Whitby,

Address used since 08 Dec 1999


Keven Duddy - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 08 Dec 1999

Address: Whitby,

Address used since 23 Nov 1999

Nearby companies

C & D Burton Limited
13 Ardmore Place

Ballyholme Investments Limited
141a Harris Crescent

Mitchell Trustees (2017) Limited
5 Ardmore Place

Bubbleshark Limited
189 Harewood Road

On The Net Limited
165 Harewood Road

Canterbury Squash Foundation
165 Harewood Road

Similar companies

B.i.d Limited
243b Wairakei Road

Blue Suede Limited
Level 1

C & D Burton Limited
13 Ardmore Place

M & M Bros Limited
47a Richards Ave

Sunset Lifestyle Limited
47c Harris Crescent

Tike Properties Limited
Flat 4, 31 Hoani Street