Ebury Properties Limited, a registered company, was registered on 17 Apr 1989. 9429039332448 is the NZBN it was issued. This company has been managed by 2 directors: Craig Alan Shepherd - an active director whose contract started on 10 Sep 1991,
David Edmund Norman Wallis - an inactive director whose contract started on 10 Sep 1991 and was terminated on 22 Oct 1999.
Updated on 30 Apr 2024, our database contains detailed information about 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (category: physical, service).
Ebury Properties Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address up until 20 May 2021.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 9998 shares (99.98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly there is the third share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Sep 2017 to 20 May 2021
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 25 May 2016 to 13 Sep 2017
Address: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 22 May 2014 to 25 May 2016
Address: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 20 Jun 2013 to 22 May 2014
Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical & registered address used from 21 Sep 2009 to 20 Jun 2013
Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Registered & physical address used from 11 Jun 2008 to 21 Sep 2009
Address: C/- Wallis & Co, 22 Glover Street, Wellington
Registered address used from 01 Jul 1997 to 11 Jun 2008
Address: C/- Wallis & Co, 22 Glover Street, Wellington
Physical address used from 20 Feb 1992 to 11 Jun 2008
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Byers Wallis & Co, Lindale, Main Road North, Paraparaumu
Registered address used from 16 Sep 1991 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Sammut, Julie Madeline |
Ohariu Wellington 6037 New Zealand |
03 May 2019 - |
Director | Shepherd, Craig Alan |
Ohariu Valley Wellington 6037 New Zealand |
03 May 2019 - |
Entity (NZ Limited Company) | Kyc Trustees 84 Limited Shareholder NZBN: 9429042349730 |
Wellington Central Wellington 6142 New Zealand |
03 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sammut, Julie Madeline |
Ohariu Wellington 6037 New Zealand |
03 May 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Shepherd, Craig Alan |
Ohariu Valley Wellington 6037 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ohariu Legacy Limited Shareholder NZBN: 9429037813956 Company Number: 914620 |
17 Apr 1989 - 03 May 2019 | |
Entity | Ohariu Legacy Limited Shareholder NZBN: 9429037813956 Company Number: 914620 |
17 Apr 1989 - 03 May 2019 | |
Entity | Harbour City Security Holdings Limited Shareholder NZBN: 9429037813956 Company Number: 914620 |
Wellington Central Wellington 6011 New Zealand |
17 Apr 1989 - 03 May 2019 |
Craig Alan Shepherd - Director
Appointment date: 10 Sep 1991
Address: Ohariu Valley, Wellington, 6037 New Zealand
Address used since 01 Apr 2003
David Edmund Norman Wallis - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 22 Oct 1999
Address: Ngaio, Wellington,
Address used since 10 Sep 1991
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street