Shortcuts

Naylor Love Properties Limited

Type: NZ Limited Company (Ltd)
9429039545411
NZBN
363722
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
78 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 18 Nov 2016
286 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 17 Mar 2017

Naylor Love Properties Limited, a registered company, was started on 30 Sep 1987. 9429039545411 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. The company has been supervised by 17 directors: Christopher Hugh Naylor - an active director whose contract began on 21 Mar 2013,
Scott Campbell Watson - an active director whose contract began on 21 Mar 2013,
Jane Christine Huria - an active director whose contract began on 01 Nov 2014,
Jacqueline Marie Lloyd - an active director whose contract began on 04 Apr 2018,
David Ian Kennedy - an active director whose contract began on 30 Jun 2021.
Updated on 05 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 286 Cashel Street, Christchurch Central, Christchurch, 8011 (physical address),
286 Cashel Street, Christchurch Central, Christchurch, 8011 (service address),
78 Ward Street, Dunedin Central, Dunedin, 9016 (registered address).
Naylor Love Properties Limited had been using 78 Ward Street, Dunedin Central, Dunedin as their physical address until 17 Mar 2017.
Previous names used by this company, as we identified at BizDb, included: from 11 Nov 1991 to 23 May 1996 they were called Naylor Love Construction Limited, from 30 Sep 1987 to 11 Nov 1991 they were called Fourtune Three Limited.
One entity owns all company shares (exactly 4000000 shares) - Naylor Love Enterprises Limited - located at 8011, Dunedin Central, Dunedin.

Addresses

Principal place of activity

78 Ward Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 78 Ward Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 18 Nov 2016 to 17 Mar 2017

Address #2: 80 Ward Street, Dunedin, 9016 New Zealand

Physical & registered address used from 03 Oct 2016 to 18 Nov 2016

Address #3: 7 Halsey Street, Dunedin

Physical address used from 10 Mar 2000 to 10 Mar 2000

Address #4: 2 Wickliffe Street, Dunedin New Zealand

Physical address used from 10 Mar 2000 to 03 Oct 2016

Address #5: 2 Wickliffe Street, Dunedin New Zealand

Registered address used from 22 Jun 1998 to 03 Oct 2016

Address #6: 7 Halsey Street, Dunedin

Registered address used from 22 Jun 1998 to 22 Jun 1998

Address #7: Messrs Harrington & Partners, 65 Don Street, Invercargill

Registered address used from 11 Nov 1991 to 22 Jun 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Naylor Love Enterprises Limited
Shareholder NZBN: 9429040286563
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Naylor Love Enterprises Limited
Name
Ltd
Type
150975
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher Hugh Naylor - Director

Appointment date: 21 Mar 2013

Address: Clyde, Clyde, 9330 New Zealand

Address used since 01 Dec 2020

Address: Rd1, Alexandra, 9391 New Zealand

Address used since 21 Mar 2013


Scott Campbell Watson - Director

Appointment date: 21 Mar 2013

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 21 Mar 2013


Jane Christine Huria - Director

Appointment date: 01 Nov 2014

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Nov 2014


Jacqueline Marie Lloyd - Director

Appointment date: 04 Apr 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Apr 2018


David Ian Kennedy - Director

Appointment date: 30 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2021


Michael Bryan Dylan James - Director

Appointment date: 31 Mar 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Mar 2022


Murray Brian Dickinson - Director

Appointment date: 28 Nov 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 28 Nov 2022


Trevor John Kempton - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Oct 2023

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 30 Oct 2017


Ian Rutherford Mcpherson - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 28 Oct 2021

Address: Arrowtown, 9371 New Zealand

Address used since 11 Dec 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Dec 2010


John Brockies - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2017


Stephen Reindler - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 28 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2014


Anne June Urlwin - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 30 Oct 2017

Address: Wanaka, 9305 New Zealand

Address used since 21 Mar 2013


John Fraser Harding - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 31 Oct 2016

Address: Dunedin, 9013 New Zealand

Address used since 26 Sep 1991


Donald Douglas Stock - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 22 Dec 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Nov 2011


Trevor John Kempton - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 30 Sep 2010

Address: Dunedin, 9013 New Zealand

Address used since 26 Sep 1991


Arthur William Baylis - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 31 Mar 2009

Address: Gladstone Road, Mosgiel,

Address used since 22 Oct 1996


Alexander William Coleman - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 04 Apr 1999

Address: Dunedin,

Address used since 22 Oct 1996

Nearby companies
Similar companies