Bonaparte Properties Limited, a registered company, was incorporated on 14 Oct 1992. 9429038937446 is the NZ business number it was issued. The company has been supervised by 7 directors: Leslie Raymond Rawlings - an active director whose contract started on 14 Oct 1992,
Gerard Thomas Lonsdale - an active director whose contract started on 02 Jul 2014,
Peter Edward O'loughlin - an inactive director whose contract started on 17 Dec 2001 and was terminated on 02 Jul 2014,
Michael Thomas Lonsdale - an inactive director whose contract started on 14 Oct 1992 and was terminated on 01 Dec 2009,
Raymond Mckay Johnston - an inactive director whose contract started on 14 Oct 1992 and was terminated on 17 Dec 2001.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Bonaparte Properties Limited had been using 39 George Street, Timaru, Timaru as their registered address until 20 Oct 2011.
A total of 600 shares are allotted to 8 shareholders (5 groups). The first group consists of 253 shares (42.17%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 31 shares (5.17%). Finally we have the third share allocation (253 shares 42.17%) made up of 1 entity.
Previous addresses
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 30 Mar 2011 to 20 Oct 2011
Address: Martin Wakefield, Chartered Accountants, 26 Canon Street, Timaru New Zealand
Registered address used from 25 Jun 1997 to 30 Mar 2011
Address: Martin Wakefield, 26 Canon Street, Timaru New Zealand
Physical address used from 25 Jun 1997 to 30 Mar 2011
Basic Financial info
Total number of Shares: 600
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 253 | |||
Entity (NZ Limited Company) | Hc Trustees 2012 Limited Shareholder NZBN: 9429030822009 |
Timaru 7910 New Zealand |
13 Nov 2023 - |
Individual | Rawlings, Leslie Raymond |
4 R D Timaru |
14 Oct 1992 - |
Shares Allocation #2 Number of Shares: 31 | |||
Entity (NZ Limited Company) | Qa Trustees 2014 Limited Shareholder NZBN: 9429040987071 |
Timaru 7910 New Zealand |
29 Mar 2018 - |
Individual | Scarlett, Ian Linton |
Gleniti Timaru 7910 New Zealand |
14 Oct 1992 - |
Individual | Scarlett, Alister James |
Rd 4 Timaru 7974 New Zealand |
14 Oct 1992 - |
Shares Allocation #3 Number of Shares: 253 | |||
Entity (NZ Limited Company) | Akaroa Properties 1992 Limited Shareholder NZBN: 9429036534296 |
Timaru 7910 New Zealand |
20 Aug 2008 - |
Shares Allocation #4 Number of Shares: 31 | |||
Individual | O'loughlin, Jane Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
14 Jun 2021 - |
Shares Allocation #5 Number of Shares: 32 | |||
Individual | O'loughlin, Jared Peter |
St Kilda Victoria 3182 Australia |
14 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
14 Oct 1992 - 29 Mar 2018 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
Timaru 7910 New Zealand |
22 Mar 2011 - 13 Nov 2023 |
Individual | O'loughlin, Peter Edward |
Highfield Timaru 7910 New Zealand |
14 Oct 1992 - 14 Jun 2021 |
Individual | Lonsdale, Michael Thomas |
Christchurch |
14 Oct 1992 - 20 Aug 2008 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
14 Oct 1992 - 22 Mar 2011 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
14 Oct 1992 - 22 Mar 2011 | |
Individual | Lonsdale, Marie T |
Christchurch |
14 Oct 1992 - 20 Aug 2008 |
Leslie Raymond Rawlings - Director
Appointment date: 14 Oct 1992
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 12 Oct 2011
Gerard Thomas Lonsdale - Director
Appointment date: 02 Jul 2014
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 02 Jul 2014
Peter Edward O'loughlin - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 02 Jul 2014
Address: Highfield, Timaru, 7910 New Zealand
Address used since 17 Oct 2013
Michael Thomas Lonsdale - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 01 Dec 2009
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 04 Nov 2009
Raymond Mckay Johnston - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 17 Dec 2001
Address: Timaru,
Address used since 14 Oct 1992
Peter Edward O'loughlin - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 10 May 2001
Address: Timaru,
Address used since 14 Oct 1992
Alister James Scarlett - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 10 May 2001
Address: Seadown, Timaru,
Address used since 14 Oct 1992
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street