Antigua Properties Limited, a registered company, was launched on 01 Jun 1999. 9429037581978 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: James Shannon Todd - an active director whose contract started on 10 Apr 2019,
Lynda Christeen Todd - an active director whose contract started on 10 Apr 2019,
Mathew James Todd - an active director whose contract started on 10 Apr 2019,
Martin James Todd - an inactive director whose contract started on 01 Jun 1999 and was terminated on 10 Apr 2019.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Antigua Properties Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address up until 10 Nov 2021.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Apr 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Feb 2014 to 19 Apr 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 04 Feb 2014
Address: Duns Limited, Level 16, Pwc Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 16 Feb 2010 to 06 Apr 2011
Address: Dunns & Partners, Chartered Accountants, Level 16, Price Waterhouse Centre, 119 Armagh St, Christchurch
Registered address used from 03 May 2000 to 16 Feb 2010
Address: Dunns & Partners, Chartered Accountants, Level 16, Price Waterhouse Centre, 119 Armagh St, Christchurch
Registered address used from 12 Apr 2000 to 03 May 2000
Address: Dunns & Partners, Chartered Accountants, Level 16, Price Waterhouse Centre, 119 Armagh St, Christchurch
Physical address used from 01 Jun 1999 to 01 Jun 1999
Address: Dunns Ltd, Chartered Accountants, Level, 16, Price Waterhouse Centre, 119 Armagh, St, Christchurch
Physical address used from 01 Jun 1999 to 16 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Todd, James Shannon |
Hoon Hay Christchurch 8025 New Zealand |
11 Apr 2019 - |
Entity (NZ Limited Company) | Canterbury Trustees (2014) Limited Shareholder NZBN: 9429041020074 |
Central City Christchurch 8011 New Zealand |
18 Jan 2018 - |
Individual | Todd, Lynda Christeen |
Redwood Christchurch 8051 New Zealand |
01 Jun 1999 - |
Individual | Todd, Mathew James |
Springston Springston 7616 New Zealand |
11 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Todd, Lynda Christeen |
Redwood Christchurch 8051 New Zealand |
01 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kokshoorn, Anthony Francis |
Ellesmere Road R D 2, Christchurch |
01 Jun 1999 - 18 Jan 2018 |
Individual | Todd, Martin James |
Redwood Christchurch 8051 New Zealand |
19 Feb 2007 - 26 Nov 2021 |
Individual | Read, Seaton Thomas |
Ellesmere Road R D 2, Christchurch |
01 Jun 1999 - 18 Jan 2018 |
Individual | Todd, Martin James |
Redwood Christchurch 8051 New Zealand |
19 Feb 2007 - 26 Nov 2021 |
Individual | Read, Seaton Thomas |
Ellesmere Road R D 2, Christchurch |
01 Jun 1999 - 18 Jan 2018 |
Individual | Kokshoorn, Anthony Francis |
Ellesmere Road R D 2, Christchurch |
01 Jun 1999 - 18 Jan 2018 |
Individual | Todd, Martin James |
Redwood Christchurch 8051 New Zealand |
01 Jun 1999 - 18 Jan 2018 |
James Shannon Todd - Director
Appointment date: 10 Apr 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 26 Apr 2023
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Apr 2019
Lynda Christeen Todd - Director
Appointment date: 10 Apr 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 10 Apr 2019
Mathew James Todd - Director
Appointment date: 10 Apr 2019
Address: Springston, Springston, 7616 New Zealand
Address used since 07 Mar 2022
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 12 Feb 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 10 Apr 2019
Martin James Todd - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 10 Apr 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Jan 2015
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue