Philatelic Properties Limited, a registered company, was incorporated on 13 Oct 1997. 9429037984984 is the New Zealand Business Number it was issued. The company has been run by 12 directors: Robert John Duns - an active director whose contract began on 13 Oct 1997,
Paul Adrian Clark - an active director whose contract began on 13 Oct 1997,
Karen Jane Jeffrey - an active director whose contract began on 18 Sep 2015,
Graham Richard Muir - an active director whose contract began on 27 Apr 2017,
Murray Willocks - an active director whose contract began on 12 Feb 2019.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 158 Main South Road, Sockburn, Christchurch, 8042 (category: physical, registered).
Philatelic Properties Limited had been using 1St Floor, 54 Mandeville Street, Christchurch as their registered address up to 20 Dec 2006.
A total of 300040 shares are issued to 21 shareholders (21 groups). The first group includes 22 shares (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Finally the third share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: 1st Floor, 54 Mandeville Street, Christchurch
Registered & physical address used from 04 Dec 2003 to 20 Dec 2006
Address: 54 Mandeville Street, Christchurch
Registered address used from 11 Apr 2000 to 04 Dec 2003
Address: 54 Mandeville Street, Christchurch
Physical address used from 14 Oct 1997 to 04 Dec 2003
Basic Financial info
Total number of Shares: 300040
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22 | |||
Other (Other) | Philatelic Properties Limited |
Riccarton Christchurch 8011 New Zealand |
13 Oct 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Willocks, Murray |
Ilam Christchurch 8041 New Zealand |
25 Mar 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Long, Jeffrey |
Mt Pleasant Christchurch New Zealand |
27 Nov 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tyson, G |
Bishopdale Christchurch 8053 New Zealand |
13 Oct 1997 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wales, Paul William |
Halswell Christchurch 8025 New Zealand |
13 Oct 1997 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Jeffrey, Karen Jane |
North New Brighton Christchurch 8083 New Zealand |
29 Nov 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Muir, Graham |
Sockburn Christchurch 8042 New Zealand |
13 Oct 1997 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Mee, Donald Athol Thomas |
Northwood Christchurch 8051 New Zealand |
13 Oct 1997 - |
Shares Allocation #9 Number of Shares: 150000 | |||
Other (Other) | The Christchurch (n.z.) Philatelic Society |
Riccarton Christchurch 8011 New Zealand |
13 Oct 1997 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Mclachlan, Steven |
Christchurch Central Christchurch 8013 New Zealand |
13 Oct 1997 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Nairn, Gordon John |
Christchurch New Zealand |
13 Oct 1997 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Claridge, Suzan Ellen |
Hoon Hay Christchurch 8025 New Zealand |
07 Dec 2005 - |
Shares Allocation #13 Number of Shares: 150000 | |||
Entity | Philatelic Foundation Christchurch Incorporated |
54 Mandeville Street Christchurch |
13 Oct 1997 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Clark, Paul Adrian |
Christchurch New Zealand |
13 Oct 1997 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Duns, Robert John |
Wigram Christchurch 8042 New Zealand |
13 Oct 1997 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Rush, Robert Martin |
Wigram Christchurch 8042 New Zealand |
13 Oct 1997 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Smitham, David |
Rd 1 Timaru 7971 New Zealand |
13 Oct 1997 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Luxton, Myra |
Weedons Christchurch New Zealand |
13 Oct 1997 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Van Herpt, Paulus Petrus Maria |
Edgeware Christchurch 8013 New Zealand |
21 Oct 2013 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | O'carroll, Tom |
Waltham Christchurch 8011 New Zealand |
13 Oct 1997 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Saunders, Fred |
Hanmer Springs Hanmer Springs 7334 New Zealand |
13 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Ross |
Christchurch 8022 New Zealand |
28 Nov 2008 - 01 Sep 2023 |
Individual | Newman, Keith Harrison |
Christchurch New Zealand |
13 Oct 1997 - 18 Sep 2015 |
Individual | Aris, Anthony Thomas Robert |
Christchurch New Zealand |
13 Oct 1997 - 23 Nov 2012 |
Individual | Sidaway, Judith Margaret |
Christchurch New Zealand |
13 Oct 1997 - 21 Sep 2011 |
Individual | Gluyas, J |
Ashburton |
13 Oct 1997 - 07 Dec 2005 |
Individual | Westgarth, Malcolm Lloyd |
Belfast New Zealand |
13 Oct 1997 - 08 Jun 2022 |
Individual | Wilson, John Fredrick |
Papanui Christchurch 8052 New Zealand |
13 Oct 1997 - 20 Jul 2018 |
Individual | White, Dr E G |
Christchurch |
13 Oct 1997 - 07 Dec 2005 |
Individual | Alexandre, B E R |
Christchurch |
13 Oct 1997 - 07 Dec 2005 |
Individual | Mcintosh, S E |
Christchurch |
13 Oct 1997 - 07 Dec 2005 |
Individual | Smits, Hank |
Mairehau Christchurch 8052 New Zealand |
13 Oct 1997 - 20 Jul 2018 |
Robert John Duns - Director
Appointment date: 13 Oct 1997
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 21 Nov 2022
Address: Russley, Christchurch, 8042 New Zealand
Address used since 21 Nov 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 19 May 2017
Paul Adrian Clark - Director
Appointment date: 13 Oct 1997
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 30 Nov 2009
Karen Jane Jeffrey - Director
Appointment date: 18 Sep 2015
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 18 Sep 2015
Graham Richard Muir - Director
Appointment date: 27 Apr 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 29 Nov 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 27 Apr 2017
Murray Willocks - Director
Appointment date: 12 Feb 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Feb 2019
Ross Allen - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 28 Mar 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 18 Sep 2015
Jeffrey Long - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 07 Jun 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 30 Nov 2009
Graham Richard Muir - Director (Inactive)
Appointment date: 13 Oct 1997
Termination date: 18 Sep 2015
Address: Christchurch, 8042 New Zealand
Address used since 13 Oct 1997
Robert Martin Rush - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 21 Sep 2009
Address: Christchurch, 8013 New Zealand
Address used since 23 Aug 2001
Paul William Wales - Director (Inactive)
Appointment date: 28 Dec 1998
Termination date: 27 Nov 2003
Address: Christchurch,
Address used since 28 Dec 1998
Robert Dougal Samuel - Director (Inactive)
Appointment date: 13 Oct 1997
Termination date: 23 Aug 2001
Address: Christchurch,
Address used since 13 Oct 1997
Donald Athol Thomas Mee - Director (Inactive)
Appointment date: 13 Oct 1997
Termination date: 30 Jul 1998
Address: Christchurch 5,
Address used since 13 Oct 1997
G&d Truck Wheels Nz Limited
158 Main South Road
Angus Meats Christchurch Limited
158 Main South Road
Pmk Investments Limited
158 Main South Rd
The Different Limited
158 Main South Road
October Logistics Limited
158 Main South Road
Jt Exterior Plastering Limited
158 Main South Road