Shortcuts

Sail View Properties Limited

Type: NZ Limited Company (Ltd)
9429038474699
NZBN
678386
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
6b Panorama Road
Clifton
Christchurch 8081
New Zealand
Physical & registered & service address used since 22 Jun 2001

Sail View Properties Limited, a registered company, was launched on 15 May 1995. 9429038474699 is the number it was issued. The company has been supervised by 7 directors: John Stewart Blennerhassett - an active director whose contract started on 01 Jul 1996,
Judith Hayward - an active director whose contract started on 05 Jul 1996,
Peter William Leeming - an inactive director whose contract started on 31 May 1995 and was terminated on 01 Jul 1996,
Krisula Jean Forward - an inactive director whose contract started on 31 May 1995 and was terminated on 01 Jul 1996,
Ian Robin Franklin - an inactive director whose contract started on 31 May 1995 and was terminated on 01 Jul 1996.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 6B Panorama Road, Clifton, Christchurch, 8081 (type: physical, registered).
Sail View Properties Limited had been using Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch as their registered address until 22 Jun 2001.
Former names for the company, as we established at BizDb, included: from 15 May 1995 to 09 Jun 1995 they were named Honar Holdings No.31 Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 98 shares (98 per cent). Lastly we have the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

6b Panorama Road, Clifton, Christchurch, 8081 New Zealand


Previous addresses

Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered & physical address used from 22 Jun 2001 to 22 Jun 2001

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 27 Jun 2000 to 22 Jun 2001

Address: 5th Floor, 115 Kilmore Street, Christchurch

Physical address used from 24 Feb 1997 to 27 Jun 2000

Address: Duns & Partners, Level 9, Langwood, House, Corner Armagh St And Oxford Tce, Christchurch

Registered address used from 24 Feb 1997 to 27 Jun 2000

Address: 5th Floor, 115 Kilmore Street, Christchurch

Registered address used from 15 Jul 1996 to 24 Feb 1997

Contact info
64 274 326472
Phone
jude@theestuary.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Blennerhassett, John Stewart Clifton Hill
Christchurch
Shares Allocation #2 Number of Shares: 98
Individual Blennerhassett, John Stewart Clifton Hill
Christchurch
Individual Hayward, Judith Clifton Hill
Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Hayward, Judith Clifton Hill
Christchurch
Directors

John Stewart Blennerhassett - Director

Appointment date: 01 Jul 1996

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 17 May 2010


Judith Hayward - Director

Appointment date: 05 Jul 1996

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 17 May 2010


Peter William Leeming - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 01 Jul 1996

Address: Christchurch,

Address used since 31 May 1995


Krisula Jean Forward - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 01 Jul 1996

Address: Christchurch,

Address used since 31 May 1995


Ian Robin Franklin - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 01 Jul 1996

Address: Christchurch,

Address used since 31 May 1995


Maurice John Walker - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 31 May 1995

Address: Christchurch,

Address used since 15 May 1995


Christopher Graham Weir - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 31 May 1995

Address: Christchurch,

Address used since 15 May 1995

Nearby companies

Mainly Pine (n.z.) Limited
6b Panorama Road

Rebecca Davison International Limited
5 Tuawera Terrace

Mezzi Group (nz) Limited
100 Clifton Tce

Joseph Developments (franz) Limited
100 Clifton Terrace

Gps New Zealand Limited
100 Clifton Terrace

Credit Base Limited
100 Clifton Terrace