National Property Consultants Limited was incorporated on 09 May 1988 and issued a New Zealand Business Number of 9429039465665. This registered LTD company has been run by 3 directors: William Gerald Whalan - an active director whose contract began on 02 Aug 2010,
Mary Frances Whalan - an inactive director whose contract began on 01 Aug 2000 and was terminated on 02 Aug 2010,
William Gerald Whalan - an inactive director whose contract began on 18 Nov 1991 and was terminated on 01 Aug 2000.
According to our data (updated on 06 May 2025), the company uses 1 address: 2 East Stream Lane, Northwood, Christchurch, 8051 (type: registered, service).
Up to 26 Oct 2022, National Property Consultants Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
A total of 5000 shares are allotted to 3 groups (7 shareholders in total). In the first group, 1250 shares are held by 1 entity, namely:
Whalan, William Gerald (an individual) located at Northwood, Christchurch postcode 8051.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 1250 shares) and includes
Whalan, Mary Frances - located at Northwood, Christchurch,
Mary Whalan - located at Northwood, Christchurch.
The third share allocation (2500 shares, 50%) belongs to 4 entities, namely:
Whalan, Mary Frances, located at Northwood, Christchurch (an individual),
Jones, Christopher Francis, located at Rd 2, Tai Tapu (an individual),
Whalan, William Gerald, located at Northwood, Christchurch (an individual).
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 18 Aug 2017 to 26 Oct 2022
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Oct 2016 to 18 Aug 2017
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Nov 2013 to 11 Oct 2016
Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Nov 2011 to 15 Nov 2013
Address #5: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Aug 2010 to 24 Nov 2011
Address #6: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 17 Oct 2008 to 20 Aug 2010
Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Riccarton, Christchurch 8011
Registered & physical address used from 09 Oct 2006 to 17 Oct 2008
Address #8: C/- Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch
Physical & registered address used from 17 Oct 2003 to 09 Oct 2006
Address #9: 70 Gloucester Street, 2nd Floor,, Christchurch, C/- Gavin Mould
Registered address used from 01 Jul 1997 to 17 Oct 2003
Address #10: Same As Registered Office
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #11: -
Physical address used from 20 Feb 1992 to 17 Oct 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1250 | |||
| Individual | Whalan, William Gerald |
Northwood Christchurch 8051 New Zealand |
09 May 1988 - |
| Shares Allocation #2 Number of Shares: 1250 | |||
| Individual | Whalan, Mary Frances |
Northwood Christchurch 8051 New Zealand |
02 Aug 2010 - |
| Director | Mary Frances Whalan |
Northwood Christchurch 8051 New Zealand |
02 Aug 2010 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Whalan, Mary Frances |
Northwood Christchurch 8051 New Zealand |
02 Aug 2010 - |
| Individual | Jones, Christopher Francis |
Rd 2 Tai Tapu 7672 New Zealand |
14 Jun 2012 - |
| Individual | Whalan, William Gerald |
Northwood Christchurch 8051 New Zealand |
09 May 1988 - |
| Director | Mary Frances Whalan |
Northwood Christchurch 8051 New Zealand |
02 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whalan, Mary Frances |
Northwood Christchurch 8051 New Zealand |
09 May 1988 - 02 Aug 2010 |
| Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
18 Aug 2010 - 14 Jun 2012 |
William Gerald Whalan - Director
Appointment date: 02 Aug 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2014
Mary Frances Whalan - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 02 Aug 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Oct 2009
William Gerald Whalan - Director (Inactive)
Appointment date: 18 Nov 1991
Termination date: 01 Aug 2000
Address: Belfast,
Address used since 18 Nov 1991
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street