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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125 | |||
Other (Other) | Crosshaven Property Trust |
Whitby Porirua 5024 New Zealand |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1125 | |||
Individual | Burton, Leslie Douglas |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 1999 - |
Individual | Burton, Yvonne Olivia |
Bethlehem Tauranga 3110 New Zealand |
23 Nov 1999 - |
Shares Allocation #3 Number of Shares: 1125 | |||
Individual | Mcdonald, Sharon Anne |
Hamilton |
23 Nov 1999 - |
Shares Allocation #4 Number of Shares: 1125 | |||
Individual | Burton, Christopher Douglas |
Burnside Christchurch 8053 New Zealand |
23 Nov 1999 - |
Shares Allocation #5 Number of Shares: 1125 | |||
Individual | Williams, Laureen Margaret |
Rd 2 Upper Moutere 7175 New Zealand |
23 Nov 1999 - |
Shares Allocation #6 Number of Shares: 1125 | |||
Individual | Najbert, Antony John |
Titahi Bay |
23 Nov 1999 - |
Shares Allocation #7 Number of Shares: 1125 | |||
Individual | Knight, John Alexander |
Titahi Bay |
23 Nov 1999 - |
Shares Allocation #8 Number of Shares: 1125 | |||
Individual | Mclellan, Lawrie Marney |
Wellington |
23 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sisk, William Edward |
Whitby |
23 Nov 1999 - 13 Oct 2022 |
Individual | Mcewen, David Andrew |
Churton Park Wellington New Zealand |
23 Nov 1999 - 16 Sep 2011 |
Individual | Craigie, Peter Jaems |
Raumati South |
23 Nov 1999 - 19 Aug 2009 |
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
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
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