Shortcuts

First Nz Properties Limited

Type: NZ Limited Company (Ltd)
9429038569333
NZBN
656559
Company Number
Registered
Company Status
065072920
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1
3/237 Queen Street
Richmond 7031, Nelson
Other address (Address For Share Register) used since 21 Dec 2005
126 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used since 14 Apr 2021
Po Box 9013
Annesbrook
Nelson 7031
New Zealand
Postal address used since 14 Apr 2021

First Nz Properties Limited, a registered company, was registered on 23 Aug 1995. 9429038569333 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been managed by 17 directors: Damien Michael Prendergast - an active director whose contract began on 07 May 2020,
John Noel Murray - an active director whose contract began on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract began on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract began on 07 May 2020 and was terminated on 28 Sep 2020,
Michael John Millar - an inactive director whose contract began on 23 Aug 1995 and was terminated on 12 May 2020.
Updated on 16 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (other address) among others.
First Nz Properties Limited had been using 197 Bridge Street, Nelson, Nelson as their registered address until 07 Jul 2021.
Old names for this company, as we identified at BizDb, included: from 23 Aug 1995 to 03 Nov 2004 they were named Foodstore Properties Limited.
A total of 4065452 shares are allotted to 10 shareholders (10 groups). The first group includes 28731 shares (0.71%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 105656 shares (2.6%). Finally there is the third share allocation (217385 shares 5.35%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Physical & service address used from 22 Apr 2021

Address #5: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered address used from 07 Jul 2021

Principal place of activity

126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 22 Apr 2021 to 07 Jul 2021

Address #2: Level 1, 3-237 Queen Street, Richmond, Nelson New Zealand

Physical address used from 18 Feb 2002 to 22 Apr 2021

Address #3: Level 1, 3/237 Queen Street, Richmond 7031, Nelson New Zealand

Registered address used from 08 Feb 2002 to 22 Apr 2021

Address #4: 10th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 28 May 2001 to 28 May 2001

Address #5: Level 1, 127 Hardy Street, Nelson

Physical address used from 28 May 2001 to 18 Feb 2002

Address #6: Level 1, 127 Hardy Street, Nelson

Registered address used from 28 May 2001 to 08 Feb 2002

Address #7: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 28 May 2001 to 28 May 2001

Address #8: 10th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 27 Sep 2000 to 28 May 2001

Contact info
64 3 5442005
Phone
64 3 5396000
14 Apr 2021 Phone
info@investmentservices.co.nz
Email
info@fssmanagement.co.nz
14 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4065452

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28731
Individual Saxton, Francis Leighton Stepneyville
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 105656
Entity (NZ Limited Company) Manatu Limited
Shareholder NZBN: 9429033288475
Dunedin
9076
New Zealand
Shares Allocation #3 Number of Shares: 217385
Entity (NZ Limited Company) A & J Enterprises 2006 Limited
Shareholder NZBN: 9429033970431
Rd 1
Brightwater
7091
New Zealand
Shares Allocation #4 Number of Shares: 2771964
Entity (NZ Limited Company) Cnp Lp Holdco Limited
Shareholder NZBN: 9429050422340
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 44100
Entity (NZ Limited Company) Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
125 Queen Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 48587
Entity (NZ Limited Company) Paget Capital Management Limited
Shareholder NZBN: 9429034234693
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 25725
Individual Fraser, Jack Pakuranga
Auckland
2010
New Zealand
Shares Allocation #8 Number of Shares: 26981
Individual Penrose, Tracey Anne Wakatu
Nelson
7011
New Zealand
Shares Allocation #9 Number of Shares: 29448
Individual Turner, Verena Terrace End
Palmerston North
4410
New Zealand
Shares Allocation #10 Number of Shares: 60000
Individual Pearson, Harold John Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandes, Gweneth Ann Matua
Tauranga
3110
New Zealand
Individual Sandes, Trevor Bethlehem
Tauranga

New Zealand
Individual Richard John Preston, Robert B & Miriel J Trotter R D 17
Fairlie 8771
Individual Armour, John Place Des Moulins
Monaco
98000Mc
Monaco
Individual Cameron, Brian And Norma Ashburton
7700
New Zealand
Individual Bridgman, Arthur Henry Brooklyn
Wellington
6021
New Zealand
Individual Donald A Harrison, Warwick G Heath, Barrie M Campbell Sandspit
R D 2, Warkworth1241

New Zealand
Individual Bensemann, James Ralph And Denise Richmond
Richmond
7020
New Zealand
Individual Trotter, Robert Brown R D 17
Fairlie 8771
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
3/237 Queen Street
Richmond 7031, Nelson
Entity Harbour View Investments Limited
Shareholder NZBN: 9429040729466
Company Number: 48968
1 Florence Avenue
Orewa
Individual Millar, Michael John Rd1 Appleby Highway
Richmond, Nelson

New Zealand
Individual Land Trust, Hjp Stoke
Nelson
7011
New Zealand
Individual Bland, Allan Raymond Lower Hutt 6009
Individual Armour, John Place Des Moulins
Monaco
98000Mc
Monaco
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
3/237 Queen Street
Richmond
7020
New Zealand
Entity Harbour View Investments Limited
Shareholder NZBN: 9429040729466
Company Number: 48968
Orewa
Orewa
0931
New Zealand
Individual Rickards, Catherine Mary Rd1 Richmond
Nelson

New Zealand
Individual Smith, Brian William Kimihia Road
R D 1, Huntly 2191

New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Individual Hagenson, Leslie Frank Te Awamutu

New Zealand
Individual Barnes, Neil Allan Ruby Bay
Nelson
7005
New Zealand
Individual Bensemann, James Ralph & Denise Richmond 7002
Individual Gott, Brian Port Nelson

New Zealand
Individual Wadham, Ronald Keith Glenholme
Rotorua
Individual Sandes, Gweneth Anne Bethlehem
Tauranga

New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Individual Land Trust, Hjp Stoke
Nelson
7011
New Zealand
Directors

Damien Michael Prendergast - Director

Appointment date: 07 May 2020

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 07 May 2020


John Noel Murray - Director

Appointment date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 02 Nov 2020


David Ivan Penrose - Director (Inactive)

Appointment date: 05 May 2020

Termination date: 28 Sep 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 05 May 2020


Craig William Dennis - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 07 May 2020


Michael John Millar - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 12 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 05 Sep 2018

Address: R D 1, Appleby Hw, Richmond, 7002 New Zealand

Address used since 01 Sep 2015


Gillian Clare Bishop - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 07 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Apr 2020


Paul John Mephan - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 21 Apr 2020

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 13 Feb 2018


Neil Allan Barnes - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 27 Feb 2018

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 25 Jun 2001


Paul John Mephan - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 03 Sep 2012

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Jun 2012


Virginia Anne Laughton - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 22 Dec 2005

Address: Tahunanui, Nelson,

Address used since 10 Sep 2001


Grant David Uridge - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 10 Sep 2001

Address: Khandallah, Wellington,

Address used since 23 Aug 1995


Graeme William Thomas - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 25 Jun 2001

Address: Palmerston North,

Address used since 03 Oct 2000


James Ronald Gibson - Director (Inactive)

Appointment date: 04 Aug 1999

Termination date: 03 Oct 2000

Address: Palmerston North,

Address used since 04 Aug 1999


John Robert Massey Wills - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 04 Aug 1999

Address: Napier,

Address used since 27 Feb 1998


Edward Neil Mckechnie - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 04 Aug 1999

Address: Rd 5, Fielding,

Address used since 27 Feb 1998


Vincent Charles Norrish - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 27 Feb 1998

Address: Palmerston North,

Address used since 23 Aug 1995


Sir Allan Frederick Wright - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 27 Feb 1998

Address: Annat Road, Sheffield, Canterbury,

Address used since 23 Aug 1995

Nearby companies

Airloans Limited
237 Queen Street

Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street

Sa & Sl Limited
237 Queen Street

Hennessy D Limited
7 Sundial Square

Jsj Beauty Limited
Shop 1, 246 Queen Street

Pib Investments Limited
257a Queen Street