Iceni Properties Limited, a registered company, was registered on 14 Jun 1991. 9429039101204 is the NZ business identifier it was issued. This company has been run by 5 directors: David Bruce Bailey - an active director whose contract began on 14 Jun 1991,
Rachel Jane Bailey - an active director whose contract began on 20 May 2013,
Mathew John Bailey - an active director whose contract began on 01 Apr 2015,
Kenneth John Bailey - an inactive director whose contract began on 14 Jun 1991 and was terminated on 20 May 2013,
Joyce Allison Bailey - an inactive director whose contract began on 14 Jun 1991 and was terminated on 13 Dec 2005.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (types include: physical, service).
Iceni Properties Limited had been using 13A Harden Street, Woodhaugh, Dunedin as their registered address up to 30 Mar 2017.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 3000 shares (30%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 1500 shares (15%). Lastly the third share allotment (1500 shares 15%) made up of 2 entities.
Previous addresses
Address: 13a Harden Street, Woodhaugh, Dunedin, 9010 New Zealand
Registered & physical address used from 28 Aug 2013 to 30 Mar 2017
Address: 13a Patmos Avenue, Dunedin New Zealand
Physical & registered address used from 18 May 2010 to 28 Aug 2013
Address: Polson Higgs, 139 Moray Pl, Dunedin
Registered & physical address used from 11 Sep 2005 to 18 May 2010
Address: 18 Windsor Place, Mosgiel
Physical address used from 30 Jun 1997 to 11 Sep 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Bailey, David Bruce |
Woodhaugh Dunedin 9010 New Zealand |
14 Jun 1991 - |
Director | Bailey, Rachel Jane |
Woodhaugh Dunedin 9010 New Zealand |
31 Oct 2013 - |
Individual | Bailey, Mathew John |
Woodhaugh Dunedin 9010 New Zealand |
31 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Bailey, Mathew John |
Woodhaugh Dunedin 9010 New Zealand |
31 Oct 2013 - |
Director | Bailey, Rachel Jane |
Woodhaugh Dunedin 9010 New Zealand |
31 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Bailey, David Bruce |
Woodhaugh Dunedin 9010 New Zealand |
14 Jun 1991 - |
Director | Bailey, Rachel Jane |
Woodhaugh Dunedin 9010 New Zealand |
31 Oct 2013 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Bailey, David Bruce |
Woodhaugh Dunedin 9010 New Zealand |
14 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Kenneth John |
Mosgiel |
14 Jun 1991 - 27 Jun 2010 |
Entity | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 Company Number: 1683935 |
21 Dec 2005 - 31 Oct 2013 | |
Individual | Tomkins, William J |
R D 1 Queenstown |
14 Jun 1991 - 27 Jun 2010 |
Entity | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 Company Number: 1683935 |
21 Dec 2005 - 31 Oct 2013 | |
Individual | Joyce, A |
Mosgiel |
14 Jun 1991 - 27 Jun 2010 |
Individual | Bailey, Joyce Alison |
Mosgiel |
14 Jun 1991 - 21 Dec 2005 |
David Bruce Bailey - Director
Appointment date: 14 Jun 1991
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 21 Jan 2022
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 11 May 2010
Rachel Jane Bailey - Director
Appointment date: 20 May 2013
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 21 Jan 2022
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 20 May 2013
Mathew John Bailey - Director
Appointment date: 01 Apr 2015
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 21 Jan 2022
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 14 Dec 2015
Kenneth John Bailey - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 20 May 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 11 May 2010
Joyce Allison Bailey - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 13 Dec 2005
Address: Mosgiel,
Address used since 14 Jun 1991
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway