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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Warburton, Craig John |
Orewa Auckland Nz 0630 New Zealand |
30 Jun 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Warburton, Amanda May |
Campbells Bay Auckland 0630 New Zealand |
30 Jun 1994 - 18 Apr 2025 |
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
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street