Searle Properties Limited, a registered company, was incorporated on 23 Dec 1987. 9429039501233 is the business number it was issued. This company has been managed by 13 directors: Ainslie Marie Hewton - an active director whose contract began on 08 May 2012,
Jill Margaret New - an active director whose contract began on 29 Nov 2016,
Miles David Hewton - an inactive director whose contract began on 17 Apr 2002 and was terminated on 11 Nov 2016,
Nicholas Graham Hewton - an inactive director whose contract began on 09 Jul 2011 and was terminated on 11 May 2012,
Eunice May Hewton - an inactive director whose contract began on 27 Sep 1998 and was terminated on 09 Jul 2011.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Searle Properties Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up until 24 May 2019.
A total of 100 shares are allocated to 6 shareholders (6 groups). The first group includes 12 shares (12%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 13 shares (13%). Finally there is the next share allocation (6 shares 6%) made up of 1 entity.
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 21 May 2014 to 24 May 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 21 May 2014
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 20 May 2010 to 25 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 01 Aug 2007 to 20 May 2010
Address: Ward Wilson Ltd, 62deveron Street, Invercargill
Physical & registered address used from 09 Jun 2003 to 01 Aug 2007
Address: C/- The Kitchen Studio, 105-107 Johnsonville Road, Johnsonville, Wellington
Registered address used from 24 Dec 1998 to 09 Jun 2003
Address: 105-107 Johnsonville Road, Johnsonville, Wellington
Physical address used from 23 Dec 1998 to 23 Dec 1998
Address: C/- Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 23 Dec 1998 to 09 Jun 2003
Address: 1 Cruickshank Crescent, Invercargill
Physical address used from 18 Jun 1998 to 23 Dec 1998
Address: 1 Cruickshank Crescent, Invercargill
Registered address used from 16 Feb 1998 to 24 Dec 1998
Address: -
Physical address used from 15 Dec 1994 to 18 Jun 1998
Address: 7 Halsey St, Dunedin
Registered address used from 25 Feb 1994 to 16 Feb 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Hewton, Michael Ross |
Waikiwi Invercargill 9810 New Zealand |
17 Nov 2010 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | New, Jill Margaret |
Rd 2 Leeston 7682 New Zealand |
17 Nov 2010 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Turner, Maura Beatrix Hewton |
Macandrew Bay Dunedin 9014 New Zealand |
13 May 2016 - |
Shares Allocation #4 Number of Shares: 7 | |||
Individual | Turner, Cushla Tilley Hewton |
Macandrew Bay Dunedin 9014 New Zealand |
13 May 2016 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Riddell, Kerry Frances |
Windsor Invercargill 9810 New Zealand |
02 May 2017 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Hewton, Ainslee Marie |
Solway Masterton 5810 New Zealand |
31 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hewton, Miles David |
Windsor Invercargill 9810 New Zealand |
17 Nov 2010 - 02 May 2017 |
Individual | Hewton, Anne Shirley |
Macandrew Bay Dunedin 9014 New Zealand |
17 Nov 2010 - 30 Jun 2014 |
Individual | Hewton, Estate Ross O |
151 Spey Street Invercargill |
23 Dec 1987 - 17 Nov 2010 |
Individual | Hewton, Eunice May |
Otatara 9810 New Zealand |
23 Dec 1987 - 31 Oct 2011 |
Individual | Turner, Marcus William |
Macandrew Bay Dunedin 9014 New Zealand |
30 Jun 2014 - 13 May 2016 |
Individual | Hewton, Nicholas Graham |
Otatara 9879 New Zealand |
23 Dec 1987 - 04 Apr 2012 |
Individual | Hewton, Christine Elise |
Rd 2 Henderson 0782 New Zealand |
31 Oct 2011 - 04 Apr 2012 |
Ainslie Marie Hewton - Director
Appointment date: 08 May 2012
Address: Solway, Masterton, 5810 New Zealand
Address used since 08 May 2012
Jill Margaret New - Director
Appointment date: 29 Nov 2016
Address: Dunsandel, Leeston, 7682 New Zealand
Address used since 29 Nov 2016
Miles David Hewton - Director (Inactive)
Appointment date: 17 Apr 2002
Termination date: 11 Nov 2016
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 08 Jul 2015
Nicholas Graham Hewton - Director (Inactive)
Appointment date: 09 Jul 2011
Termination date: 11 May 2012
Address: Massey, Auckland, 0614 New Zealand
Address used since 09 Jul 2011
Eunice May Hewton - Director (Inactive)
Appointment date: 27 Sep 1998
Termination date: 09 Jul 2011
Address: Otatara, No 9 R D, Invercargill 9879,
Address used since 13 May 2010
Ross Overend Hewton - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 17 Apr 2002
Address: Otatara,
Address used since 24 Sep 1993
James Douglas Moir - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 23 Nov 1998
Address: Papakowhai, Wellington,
Address used since 24 Sep 1993
Graham George Hewton - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 20 Jan 1998
Address: Otatara,
Address used since 24 Sep 1993
Elma Hewton - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 09 Dec 1994
Address: Otatara,
Address used since 24 Sep 1993
Eunice May Hewton - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 09 Dec 1994
Address: Otatara,
Address used since 24 Sep 1993
Alexander William Coleman - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 24 Sep 1993
Address: Dunedin,
Address used since 27 Feb 1991
Ian Rutherford Mcpherson - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 24 Sep 1993
Address: Dunedin,
Address used since 27 Feb 1991
John Fraser Harding - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 24 Sep 1993
Address: Dunedin,
Address used since 27 Feb 1991
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street