New Zealand Properties Limited, a registered company, was incorporated on 11 Jun 1993. 9429038861079 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Anthony Peterson - an active director whose contract started on 20 Sep 1993,
Linda Kilby - an inactive director whose contract started on 20 Sep 1993 and was terminated on 31 Dec 2003.
Last updated on 17 May 2025, our database contains detailed information about 3 addresses this company uses, specifically: Apartment 11 Highwic, 32 Hobson Street, Thorndon, Wellington, 6011 (registered address),
Apartment 11 Highwic, 32 Hobson Street, Thorndon, Wellington, 6011 (physical address),
Apartment 11 Highwic, 32 Hobson Street, Thorndon, Wellington, 6011 (service address),
7 Shastri Terrace, Khandallah, Wellington, 6035 (other address) among others.
New Zealand Properties Limited had been using 7 Shastri Terrace, Khandallah, Wellington as their physical address up to 24 Oct 2018.
Previous aliases used by this company, as we found at BizDb, included: from 11 Jun 1993 to 06 Oct 1993 they were called Retep Investments Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Peterson, Anthony (an individual) located at Thorndon, Wellington postcode 6011,
Catley, Brian (an individual) located at Northland, Wellington,
Fokerd, John Edward (an individual) located at Churton Park, Wellington.
Previous addresses
Address #1: 7 Shastri Terrace, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 17 Oct 2017 to 24 Oct 2018
Address #2: Apt 3 272 Wakefield St, Wellington 6001 New Zealand
Registered & physical address used from 10 Dec 2008 to 17 Oct 2017
Address #3: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011
Physical & registered address used from 03 Nov 2006 to 10 Dec 2008
Address #4: Kpmg, Po Box 996, Wellington
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #5: Level 7 Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 01 Oct 2001 to 03 Nov 2006
Address #6: Kpmg, Kpmg House, 135 Victoria Street, Wellington
Registered address used from 01 Oct 2001 to 03 Nov 2006
Address #7: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 01 Jul 1997 to 01 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2020
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Peterson, Anthony |
Thorndon Wellington 6011 New Zealand |
11 Jun 1993 - |
| Individual | Catley, Brian |
Northland Wellington New Zealand |
01 Nov 2004 - |
| Individual | Fokerd, John Edward |
Churton Park Wellington |
11 Jun 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kilby, Linda |
Wellington |
11 Jun 1993 - 01 Nov 2004 |
Anthony Peterson - Director
Appointment date: 20 Sep 1993
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Oct 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Oct 2017
Address: 272 Wakefield, Wellington, 6011 New Zealand
Address used since 26 Oct 2015
Linda Kilby - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 31 Dec 2003
Address: 272 Wakefield Street, Wellington,
Address used since 03 Nov 2002
Kard Properties Limited
2 Shastri Terrace
Rjg Trustee Limited
79 Rangoon Street
Mint Management Limited
79 Rangoon Street
Dvd Postcards Limited
79 Rangoon Street
Rowen J Geddes Limited
79 Rangoon Street
Duncan Dental Limited
79 Rangoon Street