Realm Properties Limited, a registered company, was registered on 19 Dec 1995. 9429038527715 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Walter Elliot Peacock - an active director whose contract started on 02 Feb 1999,
John Patrick Jamieson - an active director whose contract started on 02 Feb 1999,
Robert Eric William Buchanan - an active director whose contract started on 15 Aug 2017,
Richard Stuart Keir - an inactive director whose contract started on 02 Feb 1999 and was terminated on 14 Aug 2017,
George Anthony John Knobloch - an inactive director whose contract started on 01 Aug 1996 and was terminated on 02 Feb 1999.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 127 Ruataniwha Street, Waipukurau, 4200 (category: registered, physical).
Realm Properties Limited had been using Whk, 127 Ruataniwha Street, Waipukurau 4200 as their registered address until 26 Mar 2014.
A total of 550000 shares are allocated to 21 shareholders (12 groups). The first group includes 50000 shares (9.09 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 10000 shares (1.82 per cent). Lastly the third share allocation (50000 shares 9.09 per cent) made up of 3 entities.
Previous addresses
Address: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Registered & physical address used from 25 Jan 2010 to 26 Mar 2014
Address: G A J Knobloch, Ruataniwha Street, Waipukurau
Registered address used from 08 Dec 2000 to 25 Jan 2010
Address: G A J Knobloch, Ruataniwha Street, Waipukurau
Physical address used from 08 Dec 2000 to 08 Dec 2000
Address: The Atrium, 127 Ruataniwha Street, Waipukurau
Physical address used from 08 Dec 2000 to 25 Jan 2010
Basic Financial info
Total number of Shares: 550000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Peacock, Walter Elliott |
Waipukurau 4200 New Zealand |
30 Mar 2004 - |
Individual | Peacock, Patricia Jean |
Rd 4 Waipukurau 4284 New Zealand |
30 Mar 2004 - |
Individual | Hamilton, John Douglas |
Rd 3 Waipukurau 4283 New Zealand |
30 Mar 2004 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mitchell, Stuart Alexander |
Rd 2 Waipukurau 4282 New Zealand |
30 Mar 2004 - |
Individual | Mitchell, Marion Joan |
Rd 2 Waipukurau 4282 New Zealand |
30 Mar 2004 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Downey, Andrew D |
R D 7 Te Kuiti New Zealand |
30 Mar 2004 - |
Entity (NZ Limited Company) | Brian Braatvedt Trustee Company Limited Shareholder NZBN: 9429034583098 |
Hamilton 3200 New Zealand |
07 Jul 2010 - |
Individual | Downey, Suzanne Joy |
R D 7 Te Kuiti New Zealand |
30 Mar 2004 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Individual | Innes, Christopher Terence Monckton |
Rd 2 Waipukurau 4282 New Zealand |
30 Mar 2004 - |
Shares Allocation #5 Number of Shares: 40000 | |||
Individual | Jamieson, John Patrick |
Ongaonga, Rd 2 Waipukurau 4272 New Zealand |
30 Mar 2004 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Individual | Stiles, Mary Isabel |
Waipukurau 4281 New Zealand |
22 May 2017 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Keir, Margaret Mary |
Waipahihi Taupo 3330 New Zealand |
30 Mar 2004 - |
Individual | Keir, Richard Stuart |
Waipahihi Taupo 3330 New Zealand |
30 Mar 2004 - |
Shares Allocation #8 Number of Shares: 50000 | |||
Individual | Hames, Denis Bruce |
Waipukurau Waipukurau 4200 New Zealand |
30 Mar 2004 - |
Individual | Liddle, Peter Edward |
Rd 1 Hastings 4171 New Zealand |
30 Mar 2004 - |
Individual | Armstrong, John Lawrence |
Westshore Napier 4110 New Zealand |
18 May 2005 - |
Shares Allocation #9 Number of Shares: 50000 | |||
Individual | Jukes, John William |
Waipukurau Waipukurau 4200 New Zealand |
30 Mar 2004 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Riddell, Lois Annie |
Rd 3 Waipawa 4273 New Zealand |
30 Mar 2004 - |
Shares Allocation #11 Number of Shares: 50000 | |||
Individual | Buchanan, Robert Eric William |
Ongaonga 4278 New Zealand |
18 Mar 2014 - |
Individual | Gallagher, James Patrick |
Waipawa Waipawa 4210 New Zealand |
30 Mar 2004 - |
Shares Allocation #12 Number of Shares: 25000 | |||
Individual | Murphy, Diana Lindsay |
Rd 2 Waipukurau 4282 New Zealand |
30 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stiles, David William George |
Waipukurau 4200 New Zealand |
30 Mar 2004 - 22 May 2017 |
Individual | Armstrong, J L | 30 Mar 2004 - 30 Mar 2004 | |
Individual | Buchanan, David John Todd |
Waipukurau Waipukurau 4200 New Zealand |
30 Mar 2004 - 18 Mar 2014 |
Individual | Peacock, T S | 30 Mar 2004 - 30 Mar 2004 | |
Individual | Dykes, Roy James |
Te Kuiti New Zealand |
18 May 2005 - 07 Jul 2010 |
Walter Elliot Peacock - Director
Appointment date: 02 Feb 1999
Address: Waipukurau, 4200 New Zealand
Address used since 06 Mar 2019
Address: Rd 4, Waipukurau, 4284 New Zealand
Address used since 19 Apr 2011
John Patrick Jamieson - Director
Appointment date: 02 Feb 1999
Address: Ongaonga, Rd 2, Waipukurau, 4272 New Zealand
Address used since 31 Mar 2017
Robert Eric William Buchanan - Director
Appointment date: 15 Aug 2017
Address: Ongaonga, 4278 New Zealand
Address used since 15 Aug 2017
Richard Stuart Keir - Director (Inactive)
Appointment date: 02 Feb 1999
Termination date: 14 Aug 2017
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 19 Apr 2011
George Anthony John Knobloch - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 02 Feb 1999
Address: Rd 1, Waipawa,
Address used since 01 Aug 1996
Wendy Averil Murphy - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 01 Aug 1996
Address: Waipukurau,
Address used since 19 Dec 1995
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street