Executive Property Management Limited was started on 23 Sep 1992 and issued a number of 9429038950131. The registered LTD company has been run by 2 directors: Christine Mary Philpott - an active director whose contract began on 23 Sep 1992,
Robert William Webster - an active director whose contract began on 23 Sep 1992.
As stated in our database (last updated on 07 Apr 2024), the company uses 4 addresses: 15 St Clio Street, Ilam, Christchurch, 8041 (physical address),
15 St Clio Street, Ilam, Christchurch, 8041 (registered address),
15 St Clio Street, Ilam, Christchurch, 8041 (service address),
15 St. Clio St., Ilam, Christchurch, 8041 (other address) among others.
Up until 16 May 2014, Executive Property Management Limited had been using 15 St Clio St, Ilam, Christchurch 8041 as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Webster, Robert William (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Philpott, Christine Mary - located at Christchurch.
Other active addresses
Address #4: 15 St Clio Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered & service address used from 16 May 2014
Principal place of activity
15 St Clio Street, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 15 St Clio St, Ilam, Christchurch 8041 New Zealand
Registered address used from 04 May 2010 to 16 May 2014
Address #2: 15 St. Clio. St., Ilam, Christchurch 8041 New Zealand
Physical address used from 04 May 2010 to 16 May 2014
Address #3: 19 Hudson Street, Christchurch
Physical address used from 18 Jun 1999 to 18 Jun 1999
Address #4: 15 St Clio St, Ilam, Christchurch
Physical address used from 18 Jun 1999 to 04 May 2010
Address #5: 19 Hudson Street, Christchurch
Registered address used from 18 Jun 1999 to 04 May 2010
Address #6: M.g. Hadfield, Chartered Accountant, 273 Montreal Street, Christchurch
Registered address used from 06 Jun 1996 to 18 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Webster, Robert William |
Christchurch |
23 Sep 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Philpott, Christine Mary |
Christchurch |
23 Sep 1992 - |
Christine Mary Philpott - Director
Appointment date: 23 Sep 1992
Address: Christchurch, 8041 New Zealand
Address used since 02 Sep 2000
Robert William Webster - Director
Appointment date: 23 Sep 1992
Address: Christchurch, 8041 New Zealand
Address used since 02 Sep 2000
Application Support Limited
82b Maidstone Road
Rij's Investment Limited
26 St Clio Street
Christchurch Vending Limited
24 St Clio Street
M45 Automotive Limited
24 St Clio Street
Gullick Property & Projects Limited
6 Camelot Street
Critical Delivery Services Limited
6 Camelot St