Shortcuts

Bonaparte Properties Limited

Type: NZ Limited Company (Ltd)
9429038937446
NZBN
559970
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 20 Oct 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 253
Entity (NZ Limited Company) Hc Trustees 2012 Limited
Shareholder NZBN: 9429030822009
Timaru
7910
New Zealand
Individual Rawlings, Leslie Raymond 4 R D
Timaru
Shares Allocation #2 Number of Shares: 31
Entity (NZ Limited Company) Qa Trustees 2014 Limited
Shareholder NZBN: 9429040987071
Timaru
7910
New Zealand
Individual Scarlett, Ian Linton Gleniti
Timaru
7910
New Zealand
Individual Scarlett, Alister James Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 253
Entity (NZ Limited Company) Akaroa Properties 1992 Limited
Shareholder NZBN: 9429036534296
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 31
Individual O'loughlin, Jane Elizabeth Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 32
Individual O'loughlin, Jared Peter St Kilda
Victoria
3182
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gormack, Nigel James Highfield
Timaru
7910
New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Timaru
7910
New Zealand
Individual O'loughlin, Peter Edward Highfield
Timaru
7910
New Zealand
Individual Lonsdale, Michael Thomas Christchurch
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Lonsdale, Marie T Christchurch
Directors

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

Nearby companies

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