Bathurst Property Limited, a registered company, was incorporated on 02 Oct 1992. 9429038948794 is the NZBN it was issued. The company has been supervised by 1 director, named Lloyd James Bathurst - an active director whose contract started on 02 Oct 1992.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Bathurst Property Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address until 13 Nov 2020.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Staveley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Bathurst, Lloyd James (a director) located at Rolleston, Rolleston postcode 7614.
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Feb 2017 to 13 Nov 2020
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 07 Feb 2017 to 13 Nov 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 22 Feb 2012 to 07 Feb 2017
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 22 Feb 2012 to 08 Feb 2017
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Physical & registered address used from 15 Feb 2011 to 22 Feb 2012
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 29 Jan 2009 to 15 Feb 2011
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre,, 119 Armagh Street, Christchurch
Physical address used from 25 Jul 2001 to 29 Jan 2009
Address: Messrs Weston Ward & Lascelles, 123 Worcester Street, Christchurch
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 23 Jul 2001 to 29 Jan 2009
Address: Messrs Weston Ward & Lascelles, 123 Worcester Street, Christchurch
Registered address used from 10 Jul 1997 to 23 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
30 Mar 2012 - |
Director | Bathurst, Lloyd James |
Rolleston Rolleston 7614 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bathurst Commercial Property Trust | 02 Oct 1992 - 30 Mar 2012 | |
Other | Null - Bathurst Commercial Property Trust | 02 Oct 1992 - 30 Mar 2012 | |
Individual | Withers, Murray Ian |
Christchurch |
02 Oct 1992 - 23 Sep 2005 |
Lloyd James Bathurst - Director
Appointment date: 02 Oct 1992
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 14 Jul 2011
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent