Concept Properties Limited, a registered company, was started on 29 Apr 1994. 9429038744624 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been managed by 6 directors: Richard Lousley - an active director whose contract started on 01 Jun 1994,
Georgina Mary Lousley - an active director whose contract started on 11 Jul 1996,
Georgina Mary Douglas - an active director whose contract started on 11 Jul 1996,
William Lesley Cameron Brierley - an inactive director whose contract started on 01 Jun 1994 and was terminated on 11 Jul 1996,
Neil Ross Grant - an inactive director whose contract started on 29 Apr 1994 and was terminated on 01 Jun 1994.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Burnham Street, Seatoun, Wellington, 6022 (category: postal, office).
Concept Properties Limited had been using 133 Park Road, Miramar, Wellington as their physical address up until 03 Mar 2017.
Previous aliases used by this company, as we identified at BizDb, included: from 29 Apr 1994 to 19 May 2000 they were called Forthwith Shelf Company No.1 Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group includes 499 shares (49.9%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allotment (499 shares 49.9%) made up of 2 entities.
Principal place of activity
21 Burnham Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: 133 Park Road, Miramar, Wellington, 6022 New Zealand
Physical address used from 15 Jun 2002 to 03 Mar 2017
Address #2: 133 Park Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 20 Feb 1999 to 03 Mar 2017
Address #3: 59 Darlington Road, Miramar, Wellington
Registered address used from 20 Feb 1999 to 20 Feb 1999
Address #4: 59 Darlington Road, Miramar, Wellington
Physical address used from 19 Jun 1997 to 15 Jun 2002
Address #5: 16 Madison Place, Miramar, Wellington
Registered address used from 19 Jun 1997 to 20 Feb 1999
Address #6: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Registered address used from 18 Feb 1995 to 19 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Lousley, Richard |
Seatoun Wellington 6022 New Zealand |
19 Jan 2006 - |
Individual | Leong-rasch Leong, David |
Kilbirnie Wellington New Zealand |
22 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lousley, Georgina Mary |
Seatoun Wellington 6022 New Zealand |
19 Jan 2006 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Lousley, Gina Mary |
Seatoun Wellington New Zealand |
22 Apr 2009 - |
Individual | Brierley, Wlc |
Newtown Wellington New Zealand |
22 Apr 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lousley, Richard |
Seatoun Wellington 6022 New Zealand |
19 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | G M Douglas Family Trust | 29 Apr 1994 - 03 Mar 2006 | |
Other | R Lousley Family Trust | 29 Apr 1994 - 03 Mar 2006 | |
Other | Null - R Lousley Family Trust | 29 Apr 1994 - 03 Mar 2006 | |
Other | Null - G M Douglas Family Trust | 29 Apr 1994 - 03 Mar 2006 |
Richard Lousley - Director
Appointment date: 01 Jun 1994
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Mar 2006
Georgina Mary Lousley - Director
Appointment date: 11 Jul 1996
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Mar 2006
Georgina Mary Douglas - Director
Appointment date: 11 Jul 1996
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Mar 2006
William Lesley Cameron Brierley - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 11 Jul 1996
Address: Newtown, Wellington,
Address used since 01 Jun 1994
Neil Ross Grant - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 01 Jun 1994
Address: Paremata,
Address used since 29 Apr 1994
Tracey Diane Mato - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 01 Jun 1994
Address: Wellington,
Address used since 29 Apr 1994
Zest Food Tours Of New Zealand Limited
54 Monro Street
Cutfield Consulting Limited
54 Monro Street
Bright Build Limited
52 Monro St
Wkm Holdings Limited
64 Monro Street
Wmj Holdings Limited
64 Monro Street
Phantom Holdings Limited
64 Monro Street
Glacial Views Limited
5 Boardwalk Lane
Handd Limited
69 Dundas Street
Kda Investments Limited
88 Monro Street
Mtm Properties Limited
62 Inglis Street
Nugget Property Limited
44 Monro Street
Wainui Beach Limited
67 Falkirk Avenue