S L Properties Limited, a registered company, was incorporated on 11 Aug 1997. 9429038032288 is the number it was issued. The company has been supervised by 4 directors: Aeneas Edward O'sullivan - an active director whose contract started on 26 Mar 2012,
Kevin John Podmore - an inactive director whose contract started on 11 Aug 1997 and was terminated on 26 Mar 2012,
Aeneas Edward O'sullivan - an inactive director whose contract started on 11 Aug 1997 and was terminated on 08 Jul 2011,
Sandra Ann Lee - an inactive director whose contract started on 15 Apr 2004 and was terminated on 12 Nov 2008.
Last updated on 07 Jan 2021, BizDb's data contains detailed information about 1 address: 19 Seaview Road, Seaview, Lower Hutt, 5010 (type: registered, physical).
S L Properties Limited had been using Suite 1, 27 Kings Crescent, Hutt Central, Lower Hutt as their physical address until 21 Jul 2016.
Previous aliases for the company, as we managed to find at BizDb, included: from 11 Aug 1997 to 26 Mar 1998 they were named St Laurence Properties Limited.
A single entity controls all company shares (exactly 10 shares) - Auguste Holdings Limited - located at 5010, Seaview, Lower Hutt.
Previous addresses
Address: Suite 1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 30 Jun 2014 to 21 Jul 2016
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 03 Sep 2012 to 30 Jun 2014
Address: 146 Hutt Park Road, Seaview, Lower Hutt, 5010 New Zealand
Registered address used from 09 Feb 2011 to 03 Sep 2012
Address: Level 1, 10 Cambridge Terrace, Wellington, 6110 New Zealand
Registered address used from 20 Sep 2010 to 09 Feb 2011
Address: Level 1, 10 Cambridge Terrace, Wellington, 6110 New Zealand
Physical address used from 20 Sep 2010 to 03 Sep 2012
Address: 259 Wakefield Street, Wellington 6140 New Zealand
Physical & registered address used from 21 Apr 2010 to 20 Sep 2010
Address: Level 3, 2-12 Allen Street, Wellington
Physical & registered address used from 16 May 2007 to 21 Apr 2010
Address: 259 Wakefield Street, Wellington
Physical address used from 05 May 2006 to 16 May 2007
Address: 259 Wakefield Street, Wellington
Registered address used from 06 Apr 2006 to 16 May 2007
Address: Level 6, 138 The Terrace, Wellington
Registered address used from 29 Aug 2005 to 06 Apr 2006
Address: Level 5, 138 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 29 Aug 2005
Address: Level 5, 138 The Terrace, Wellington
Physical address used from 12 Aug 1997 to 05 May 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 23 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Auguste Holdings Limited Shareholder NZBN: 9429033967813 |
Seaview Lower Hutt 5010 New Zealand |
11 Aug 1997 - |
Ultimate Holding Company
Aeneas Edward O'sullivan - Director
Appointment date: 26 Mar 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Mar 2012
Kevin John Podmore - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 26 Mar 2012
Address: Lower Hutt,
Address used since 08 Apr 2005
Aeneas Edward O'sullivan - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 08 Jul 2011
Address: Wellington,
Address used since 21 Nov 2007
Sandra Ann Lee - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 12 Nov 2008
Address: Lower Hutt,
Address used since 15 Apr 2004
Propeller Advisory Limited
19 Seaview Road
Auguste Holdings Limited
19 Seaview Road
Auguste Properties Limited
19 Seaview Road
St Laurence Securities Limited
19 Seaview Road
Aco Custodians Limited
19 Seaview Road
Rawiri Love Ministries
19 Seaview Rd, Seaview