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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1010000 | |||
| Entity (NZ Limited Company) | Agc Holdings Limited Shareholder NZBN: 9429031673037 |
248 Cumberland Street Dunedin New Zealand |
19 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 1010000 | |||
| Entity (NZ Limited Company) | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 |
248 Cumberland Street Dunedin New Zealand |
20 Dec 2022 - |
| Director | Chisholm, Lauchlan Andrew |
Burns House Level 6 Dunedin 9016 New Zealand |
20 Dec 2022 - |
| Shares Allocation #3 Number of Shares: 1010000 | |||
| Entity (NZ Limited Company) | Europe Holdings Limited Shareholder NZBN: 9429035264224 |
Dunedin Central Dunedin New Zealand |
20 Dec 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
70 Stuart Street, Dunedin Dunedin New Zealand |
20 Dec 2022 - 19 Mar 2025 |
| Director | Clear, Anthony Grant |
Maori Hill Dunedin 9010 New Zealand |
20 Dec 2022 - 19 Mar 2025 |
| Entity | Palmer Mh Limited Shareholder NZBN: 9429037569723 Company Number: 962944 |
08 Apr 1994 - 01 Jul 2015 | |
| Entity | Palmer Mh Limited Shareholder NZBN: 9429037569723 Company Number: 962944 |
08 Apr 1994 - 01 Jul 2015 |
Ultimate Holding Company
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
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