Shortcuts

James Maurice Properties Limited

Type: NZ Limited Company (Ltd)
9429038655593
NZBN
637799
Company Number
Registered
Company Status
Current address
Level 13 Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Physical & registered & service address used since 16 Oct 2018
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & service address used since 22 Aug 2024

James Maurice Properties Limited, a registered company, was registered on 08 Apr 1994. 9429038655593 is the NZ business identifier it was issued. The company has been supervised by 13 directors: Lauchlan Andrew Chisholm - an active director whose contract started on 29 Jun 2015,
Gregory John Paterson - an active director whose contract started on 29 Jun 2015,
Anthony Grant Clear - an active director whose contract started on 29 Jun 2015,
Jennifer Anne Mc Mahon - an inactive director whose contract started on 08 Mar 2001 and was terminated on 30 Jun 2015,
Craig Kennedy Hunter - an inactive director whose contract started on 17 Oct 2013 and was terminated on 30 Jun 2015.
Updated on 07 May 2025, our data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, service).
James Maurice Properties Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 16 Oct 2018.
More names for this company, as we found at BizDb, included: from 08 Apr 1994 to 20 Apr 1994 they were named Thurso Properties Limited.
A total of 3030000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1010000 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 1010000 shares (33.33 per cent). Lastly the next share allotment (1010000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Aug 2010 to 16 Oct 2018

Address #2: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 01 Jul 1997 to 20 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 3030000

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1010000
Entity (NZ Limited Company) Agc Holdings Limited
Shareholder NZBN: 9429031673037
248 Cumberland Street
Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 1010000
Entity (NZ Limited Company) Guest Carter Trustees Limited
Shareholder NZBN: 9429042370864
248 Cumberland Street
Dunedin

New Zealand
Director Chisholm, Lauchlan Andrew Burns House Level 6
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 1010000
Entity (NZ Limited Company) Europe Holdings Limited
Shareholder NZBN: 9429035264224
Dunedin Central
Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Webb Farry Limited
Shareholder NZBN: 9429037455095
Company Number: 985076
70 Stuart Street, Dunedin
Dunedin

New Zealand
Director Clear, Anthony Grant Maori Hill
Dunedin
9010
New Zealand
Entity Palmer Mh Limited
Shareholder NZBN: 9429037569723
Company Number: 962944
Entity Palmer Mh Limited
Shareholder NZBN: 9429037569723
Company Number: 962944

Ultimate Holding Company

21 Jul 1991
Effective Date
Cpc Holdings Limited
Name
Ltd
Type
5530287
Ultimate Holding Company Number
NZ
Country of origin
67 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Lauchlan Andrew Chisholm - Director

Appointment date: 29 Jun 2015

Address: Burns House Level 6, Dunedin, 9016 New Zealand

Address used since 10 Feb 2016


Gregory John Paterson - Director

Appointment date: 29 Jun 2015

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 29 Jun 2015


Anthony Grant Clear - Director

Appointment date: 29 Jun 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 29 Jun 2015


Jennifer Anne Mc Mahon - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 30 Jun 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Mar 2001


Craig Kennedy Hunter - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 30 Jun 2015

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 24 Oct 2013


Sean Martin Mcmahon - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 30 Jun 2015

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 17 Oct 2013


Michael Craig Horne - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 30 Jun 2015

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 17 Oct 2013


Tony James Hunter - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 30 Jun 2015

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 24 Oct 2013


James Palmer Hunter - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 17 Oct 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Oct 2013


Ross Douglas Liddell - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 17 Oct 2013

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 08 Apr 1994


Joan Margaret Mcmahon - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 06 Oct 2001

Address: Maori Hill, Dunedin,

Address used since 20 Nov 1997


Alexander Hugh Oliver - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 12 Aug 1999

Address: Mosgiel Junction, Mosgiel,

Address used since 08 Apr 1994


Arthur William Baylis - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 12 Aug 1999

Address: Gladstone Road, Mosgiel,

Address used since 20 Nov 1997

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House

Taurima Farms Limited
Level 13, Otago House