Shortcuts

City Property Investment Limited

Type: NZ Limited Company (Ltd)
9429038643651
NZBN
639417
Company Number
Registered
Company Status
Current address
10 Maheke Street
St Heliers
Auckland 1071
New Zealand
Physical & registered & service address used since 14 Sep 2012

City Property Investment Limited, a registered company, was registered on 30 Jun 1994. 9429038643651 is the number it was issued. This company has been supervised by 4 directors: Craig John Warburton - an active director whose contract began on 05 Sep 1994,
Amanda May Warburton - an inactive director whose contract began on 05 Sep 1994 and was terminated on 31 Mar 2024,
Michael Paul Vallant - an inactive director whose contract began on 30 Jun 1994 and was terminated on 05 Sep 1994,
John Bruce Murray - an inactive director whose contract began on 30 Jun 1994 and was terminated on 05 Sep 1994.
Updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 10 Maheke Street, St Heliers, Auckland, 1071 (type: physical, registered).
City Property Investment Limited had been using Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 as their registered address until 14 Sep 2012.
More names used by the company, as we found at BizDb, included: from 30 Jun 1994 to 06 Oct 2016 they were named Derval Investments Limited.
One entity owns all company shares (exactly 1000 shares) - Warburton, Craig John - located at 1071, Orewa, Auckland, Nz.

Addresses

Previous addresses

Address: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand

Registered & physical address used from 19 May 2009 to 14 Sep 2012

Address: Deloitte, 80 London St, Hamilton

Registered & physical address used from 16 Aug 2004 to 19 May 2009

Address: Corner Anglesea And Rostrevor Streets, Hamilton

Registered address used from 07 Mar 2001 to 16 Aug 2004

Address: Deloitte Touce Tohmatsu, Anchor House, 80 London Street, Hamilton

Physical address used from 07 Mar 2001 to 16 Aug 2004

Address: Corner Anglesea And Rostrevor Streets, Hamilton

Physical address used from 07 Mar 2001 to 07 Mar 2001

Address: Bdo Hogg Young Cathie, Bdo House, Corner, Of Anglesea And Rostrevor Str, Hamilton

Registered address used from 05 Aug 1998 to 07 Mar 2001

Address: Bdo House, Corner Of Anglesea And Rostrevor Streets, Hamilton

Physical address used from 05 Aug 1998 to 07 Mar 2001

Address: 10a Tiri View Place, Torbay, Auckland

Registered address used from 04 Aug 1997 to 05 Aug 1998

Address: Messrs Vallant Hooker & Partners, 3rd Level, 205 Federal Street, Auckland

Registered address used from 22 Sep 1994 to 04 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 10 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Warburton, Craig John Orewa
Auckland
Nz 0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warburton, Amanda May Campbells Bay
Auckland
0630
New Zealand
Directors

Craig John Warburton - Director

Appointment date: 05 Sep 1994

Address: Orewa, Auckland, Nz, 0630 New Zealand

Address used since 20 Dec 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 20 Dec 2018

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 04 Nov 2010


Amanda May Warburton - Director (Inactive)

Appointment date: 05 Sep 1994

Termination date: 31 Mar 2024

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 20 Dec 2018

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 04 Nov 2010


Michael Paul Vallant - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 05 Sep 1994

Address: Devonport, Auckland,

Address used since 30 Jun 1994


John Bruce Murray - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 05 Sep 1994

Address: Glenfield, Auckland,

Address used since 30 Jun 1994

Nearby companies