Shortcuts

National Property Consultants Limited

Type: NZ Limited Company (Ltd)
9429039465665
NZBN
388620
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 26 Oct 2022
2 East Stream Lane
Northwood
Christchurch 8051
New Zealand
Registered & service address used since 01 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1250
Individual Whalan, William Gerald Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Whalan, Mary Frances Northwood
Christchurch
8051
New Zealand
Director Mary Frances Whalan Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Whalan, Mary Frances Northwood
Christchurch
8051
New Zealand
Individual Jones, Christopher Francis Rd 2
Tai Tapu
7672
New Zealand
Individual Whalan, William Gerald Northwood
Christchurch
8051
New Zealand
Director Mary Frances Whalan Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whalan, Mary Frances Northwood
Christchurch 8051

New Zealand
Individual Tavendale, Mark Jonathan Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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