Shortcuts

Searle Properties Limited

Type: NZ Limited Company (Ltd)
9429039501233
NZBN
376325
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 24 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12
Individual Hewton, Michael Ross Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 13
Individual New, Jill Margaret Rd 2
Leeston
7682
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Turner, Maura Beatrix Hewton Macandrew Bay
Dunedin
9014
New Zealand
Shares Allocation #4 Number of Shares: 7
Individual Turner, Cushla Tilley Hewton Macandrew Bay
Dunedin
9014
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Riddell, Kerry Frances Windsor
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Hewton, Ainslee Marie Solway
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hewton, Miles David Windsor
Invercargill
9810
New Zealand
Individual Hewton, Anne Shirley Macandrew Bay
Dunedin
9014
New Zealand
Individual Hewton, Estate Ross O 151 Spey Street
Invercargill
Individual Hewton, Eunice May Otatara 9810

New Zealand
Individual Turner, Marcus William Macandrew Bay
Dunedin
9014
New Zealand
Individual Hewton, Nicholas Graham Otatara 9879

New Zealand
Individual Hewton, Christine Elise Rd 2
Henderson
0782
New Zealand
Directors

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

Nearby companies