Shortcuts

Superstore Properties Limited

Type: NZ Limited Company (Ltd)
9429037675127
NZBN
942750
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 9013
Annesbrook
Nelson 7044
New Zealand
Postal address used since 14 Apr 2021
126 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Office & delivery address used since 14 Apr 2021
126 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Physical & service address used since 22 Apr 2021

Superstore Properties Limited was started on 25 Jan 1999 and issued a business number of 9429037675127. This registered LTD company has been managed by 13 directors: Damien Michael Prendergast - an active director whose contract started on 07 May 2020,
John Noel Murray - an active director whose contract started on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract started on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract started on 07 May 2020 and was terminated on 28 Sep 2020,
Michael John Millar - an inactive director whose contract started on 25 Jan 1999 and was terminated on 12 May 2020.
According to the BizDb information (updated on 22 Mar 2024), the company registered 4 addresses: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
Po Box 9013, Annesbrook, Nelson, 7044 (postal address) among others.
Up to 07 Jul 2021, Superstore Properties Limited had been using 197 Bridge Street, Nelson, Nelson as their registered address.
A total of 2095000 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 64000 shares are held by 1 entity, namely:
Manatu Limited (an entity) located at Dunedin postcode 9076.
The 2nd group consists of 1 shareholder, holds 22.22% shares (exactly 465500 shares) and includes
Cnp Investment Holdings Lp - located at Herne Bay, Auckland.
The third share allocation (307000 shares, 14.65%) belongs to 1 entity, namely:
A & J Enterprises 2006 Limited, located at Rd 1, Brightwater (an entity). Superstore Properties Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Other active addresses

Address #4: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered address used from 07 Jul 2021

Principal place of activity

126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 22 Apr 2021 to 07 Jul 2021

Address #2: Level 1, 3-237 Queen Street, Richmond, Nelson New Zealand

Physical address used from 18 Feb 2002 to 22 Apr 2021

Address #3: Level 1, 3/237 Queen Street, Richmond 7031, Nelson New Zealand

Registered address used from 08 Feb 2002 to 22 Apr 2021

Address #4: 10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North

Physical & registered address used from 28 May 2001 to 28 May 2001

Address #5: Level 1, 127 Hardy Street, Nelson

Registered address used from 28 May 2001 to 08 Feb 2002

Address #6: Level 1, 127 Hardy Street, Palmerston North

Physical address used from 28 May 2001 to 18 Feb 2002

Address #7: 10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North

Registered address used from 12 Apr 2000 to 28 May 2001

Contact info
64 3 5442005
Phone
64 3 5396000
14 Apr 2021 Office
64 27 4343431
14 Apr 2021 Mobile
david@investmentservices.co.nz
Email
info@fssmanagement.co.nz
14 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.investmentservices.co.nz
Website
www.fssmanagement.co.nz
14 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2095000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 64000
Entity (NZ Limited Company) Manatu Limited
Shareholder NZBN: 9429033288475
Dunedin
9076
New Zealand
Shares Allocation #2 Number of Shares: 465500
Other (Other) Cnp Investment Holdings Lp Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 307000
Entity (NZ Limited Company) A & J Enterprises 2006 Limited
Shareholder NZBN: 9429033970431
Rd 1
Brightwater
7091
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Rickards, Catherine Mary Nelson
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 19900
Individual Page, Neil Robert Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 20000
Individual Shatwell, Michael Port Macquarie
Nsw
2444
Australia
Shares Allocation #7 Number of Shares: 22000
Individual Belcher, Mrs C M Rd 1
Glenorchy
9372
New Zealand
Shares Allocation #8 Number of Shares: 22000
Individual Morris, Ms L A Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #9 Number of Shares: 47000
Individual Trotter, Robert Brown Fairlie
7925
New Zealand
Shares Allocation #10 Number of Shares: 400000
Other (Other) Investment Services Ltd Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Penelope Ann Sumner
Christchurch 8008
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
Individual Mckee, Ross Clarence Havelock North
Individual Coley, Doris Georgina Warkworth

New Zealand
Individual Piercy, Audrey Alice Timaru
Individual Sandes, Gweneth Anne Rd 3, Silverdale
Auckland
0993
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Sst Holdings Limited
Shareholder NZBN: 9429030814516
Company Number: 3711556
Richmond
Nelson
Null 7050
New Zealand
Entity Bryant Holdings Limited
Shareholder NZBN: 9429031970112
Company Number: 124665
Entity Irongate Property Limited
Shareholder NZBN: 9429037277741
Company Number: 1032017
Individual Bradley, David And Penelope Scarborough
Christchurch
8081
New Zealand
Individual Bates, Frederick John 34 Boundary Road
Whangerei

New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Individual Brennan, Mervyn 21 Herne Bay Road
Herne Bay, Auckland
Individual Armour, John William Place Des Moulins
Monaco
98000MC
Monaco
Individual Bradley, David And Penelope Scarborough
Christchurch
8081
New Zealand
Entity Sst Holdings Limited
Shareholder NZBN: 9429030814516
Company Number: 3711556
Richmond
Nelson
Null 7050
New Zealand
Individual Isherwood, Brian And Dawn Cockle Bay
Auckland
2014
New Zealand
Individual Prendergast, Damian Rd1 Brightwater
Individual Kitching, Barry Desmond Rd 5
Taupo
3385
New Zealand
Individual Rickards, Peter And Cathrine Rd 1
Richmond
7081
New Zealand
Individual Barnes, Neil Allan Ruby Bay
Nelson
7005
New Zealand
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
Individual Piercy, Thomas Kenneth Timaru
Individual Millar, Michael John Appleby Hw
R D 1, Richmond 7031
Individual Brennan, Josephine 21 Herne Bay Road
Herne Bay, Auckland
Entity Irongate Property Limited
Shareholder NZBN: 9429037277741
Company Number: 1032017
Entity Bryant Holdings Limited
Shareholder NZBN: 9429031970112
Company Number: 124665
Individual Lane, James Bruce Rothesay Bay
Auckland
Individual Mckee, Janet Havelock North
Individual Bradley, David Orton Sumner
Christchurch 8008
Directors

Damien Michael Prendergast - Director

Appointment date: 07 May 2020

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 07 May 2020


John Noel Murray - Director

Appointment date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Sep 2020


David Ivan Penrose - Director (Inactive)

Appointment date: 05 May 2020

Termination date: 28 Sep 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 05 May 2020


Craig William Dennis - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 07 May 2020


Michael John Millar - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 12 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Oct 2018

Address: Appleby Hw, R D 1, Richmond 7031, 7003 New Zealand

Address used since 05 Oct 2015


Gillian Clare Bishop - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 07 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Apr 2020


Paul John Mephan - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 21 Apr 2020

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 13 Feb 2018


Neil Allan Barnes - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 27 Feb 2018

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 25 Jun 2001


Richard John Eberlein - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 01 Oct 2013

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 31 May 2013


Virginia Anne Laughton - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 22 Dec 2005

Address: Tahunanui, Nelson,

Address used since 10 Sep 2001


Grant David Uridge - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 10 Sep 2001

Address: Khandallah, Wellington,

Address used since 25 Jan 1999


Graeme William Thomas - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 25 Jun 2001

Address: Palmerston North,

Address used since 03 Oct 2000


James Ronald Gibson - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 03 Oct 2000

Address: Palmerston North,

Address used since 25 Jan 1999

Nearby companies

Airloans Limited
237 Queen Street

Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street

Sa & Sl Limited
237 Queen Street

Hennessy D Limited
7 Sundial Square

Jsj Beauty Limited
Shop 1, 246 Queen Street

Pib Investments Limited
257a Queen Street