A & R Properties Limited, a registered company, was started on 01 Apr 1997. 9429038115905 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been managed by 3 directors: Adrian Korpus - an active director whose contract began on 01 Apr 1997,
Rolanda Korpus - an active director whose contract began on 01 Apr 1997,
Avi Korpus - an active director whose contract began on 01 Dec 2010.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 34213, Birkenhead, Auckland, 0746 (type: postal, office).
A & R Properties Limited had been using 46 Kohimarama Road, Kohimarama, Auckland as their registered address up until 14 Aug 2008.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Davidson, Ann Noelene (an individual) located at Northcote, Auckland postcode 0627,
Korpus, Adrian (an individual) located at Kohimarama, Auckland,
Korpus, Rolanda (an individual) located at Kohimarama, Auckland.
Other active addresses
Address #4: Po Box 34213, Birkenhead, Auckland, 0746 New Zealand
Postal & invoice address used from 01 Aug 2019
Address #5: Unit G, Enterprise Park, 35 Enterprise Street, Birkenhead, Auckland, 0626 New Zealand
Office & delivery address used from 01 Aug 2019
Principal place of activity
Unit G, Enterprise Park, 35 Enterprise Street, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 46 Kohimarama Road, Kohimarama, Auckland
Registered address used from 11 Apr 2000 to 14 Aug 2008
Address #2: 46 Kohimarama Road, Kohimarama, Auckland
Registered address used from 10 Apr 2000 to 11 Apr 2000
Address #3: Unit 1, Enterprise Park, 35 Enterprise Street, Birkenhead, Auckland
Physical address used from 10 Apr 2000 to 14 Aug 2008
Address #4: 46 Kohimarama Road, Kohimarama, Auckland
Physical address used from 10 Apr 2000 to 10 Apr 2000
Address #5: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical & registered address used from 25 Jun 1997 to 10 Apr 2000
Address #6: 46 Kohimarama Road, Kohimarama, Auckland
Physical & registered address used from 22 May 1997 to 25 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davidson, Ann Noelene |
Northcote Auckland 0627 New Zealand |
14 Aug 2017 - |
Individual | Korpus, Adrian |
Kohimarama Auckland |
01 Apr 1997 - |
Individual | Korpus, Rolanda |
Kohimarama Auckland |
01 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Raymond |
St Heliers Auckland New Zealand |
22 Jul 2004 - 14 Aug 2017 |
Adrian Korpus - Director
Appointment date: 01 Apr 1997
Address: Kohimarama, Auckland, 1701 New Zealand
Address used since 01 Apr 1997
Rolanda Korpus - Director
Appointment date: 01 Apr 1997
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 1997
Avi Korpus - Director
Appointment date: 01 Dec 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2012
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Albany Investments Limited
Level 29
Asset Plus Limited
Level 26, Pwc Tower
Fenwick Medical Centre Limited
Price Waterhouse
Millar Property Investments Limited
Level 8, Pwc Tower
Naga Capital Limited
Level 20, Pwc Tower
Vernon Quoi Limited
Level 20