Shortcuts

Iceni Properties Limited

Type: NZ Limited Company (Ltd)
9429039101204
NZBN
509393
Company Number
Registered
Company Status
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 30 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Bailey, David Bruce Woodhaugh
Dunedin
9010
New Zealand
Director Bailey, Rachel Jane Woodhaugh
Dunedin
9010
New Zealand
Individual Bailey, Mathew John Woodhaugh
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Bailey, Mathew John Woodhaugh
Dunedin
9010
New Zealand
Director Bailey, Rachel Jane Woodhaugh
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Bailey, David Bruce Woodhaugh
Dunedin
9010
New Zealand
Director Bailey, Rachel Jane Woodhaugh
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Bailey, David Bruce Woodhaugh
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Kenneth John Mosgiel
Entity Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Company Number: 1683935
Individual Tomkins, William J R D 1
Queenstown
Entity Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Company Number: 1683935
Individual Joyce, A Mosgiel
Individual Bailey, Joyce Alison Mosgiel
Directors

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

Nearby companies

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