Michelle Properties Limited, a registered company, was launched on 28 Jan 1994. 9429038648748 is the NZ business number it was issued. The company has been supervised by 3 directors: Simon Malcolm Fraser - an active director whose contract began on 28 Jan 1994,
David Norman Freeman - an active director whose contract began on 28 Jan 1994,
Mervyn John Higgs - an inactive director whose contract began on 28 Jan 1994 and was terminated on 01 May 1995.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, service).
Michelle Properties Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address until 14 Feb 2020.
A total of 900 shares are allocated to 4 shareholders (4 groups). The first group includes 449 shares (49.89 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 449 shares (49.89 per cent). Lastly we have the next share allocation (1 share 0.11 per cent) made up of 1 entity.
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 14 Feb 2020
Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Jun 2012 to 21 Feb 2014
Address: 84 Gloucester Street, Christchurch
Physical & registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered & physical address used from 30 Jul 2001 to 07 Jun 2012
Address: Horrocks Mcnab, Leicester House, 291 Madras Street, Christchurch
Registered address used from 29 Apr 1996 to 30 Jul 2001
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 449 | |||
Entity (NZ Limited Company) | David Freeman Trustee Company Limited Shareholder NZBN: 9429049128352 |
Ilam Christchurch 8041 New Zealand |
18 Nov 2021 - |
Shares Allocation #2 Number of Shares: 449 | |||
Entity (NZ Limited Company) | Simon Fraser Trustee Company Limited Shareholder NZBN: 9429049128284 |
Ilam Christchurch 8041 New Zealand |
18 Nov 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fraser, Simon Malcolm |
Kennedys Bush Christchurch 8025 New Zealand |
25 Sep 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Freeman, David Norman |
R.d. 2 Rangiora New Zealand |
28 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Simon Malcolm |
Tai Tapu |
28 Jan 1994 - 29 May 2008 |
Individual | Fraser, Nicole |
Tai Tapu |
27 May 2005 - 29 May 2008 |
Simon Malcolm Fraser - Director
Appointment date: 28 Jan 1994
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 May 2016
David Norman Freeman - Director
Appointment date: 28 Jan 1994
Address: R.d. 2, Rangiora, 7472 New Zealand
Address used since 25 May 2003
Mervyn John Higgs - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 01 May 1995
Address: Sefton,
Address used since 28 Jan 1994
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road