Photinia Properties Limited, a registered company, was launched on 25 Sep 1987. 9429039571670 is the business number it was issued. This company has been supervised by 15 directors: Christopher Carbrook Alpe - an active director whose contract started on 29 Mar 1996,
Bernard Joseph O,Donnell - an inactive director whose contract started on 29 Mar 1996 and was terminated on 01 Jul 2012,
Christopher Robert Mace - an inactive director whose contract started on 29 Mar 1996 and was terminated on 22 May 2001,
Thomas Albert Cecil Murray - an inactive director whose contract started on 14 May 1998 and was terminated on 22 May 2001,
Mark Edward Askew Hodge - an inactive director whose contract started on 29 Mar 1996 and was terminated on 14 May 1998.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 32 Rochfort Road, Havelock North, 4130 (category: registered, physical).
Photinia Properties Limited had been using 116E Cavendish Drive, Manukau, Manukau as their registered address until 07 May 2021.
A total of 6555 shares are issued to 10 shareholders (5 groups). The first group includes 1 share (0.02 per cent) held by 4 entities. Next we have the second group which consists of 2 shareholders in control of 4437 shares (67.69 per cent). Lastly there is the 3rd share allotment (819 shares 12.49 per cent) made up of 1 entity.
Previous addresses
Address: 116e Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Registered & physical address used from 10 Jul 2014 to 07 May 2021
Address: 53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Registered & physical address used from 06 Jul 2012 to 10 Jul 2014
Address: 3/53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 08 Jul 2010 to 06 Jul 2012
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 30 Sep 2003 to 08 Jul 2010
Address: C/- Gosling Chapman, 63 Albert St, Auckland
Registered & physical address used from 02 Jul 2003 to 30 Sep 2003
Address: Level 3, 110 Customs Street West, Auckland
Physical & registered address used from 19 Feb 2002 to 02 Jul 2003
Address: Level 16, Asb Bank Centre, 135 Albert Street, Auckland
Registered address used from 19 Apr 1996 to 19 Feb 2002
Address: Level 5, Tower 1 The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 19 Apr 1996 to 19 Feb 2002
Address: -
Physical address used from 27 Mar 1996 to 19 Apr 1996
Address: Level 16, Asb Bank Centre, 135 Albert Street, Auckland
Physical address used from 27 Mar 1996 to 27 Mar 1996
Address: Level 16, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 31 Jan 1996 to 19 Apr 1996
Address: Level 17, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 10 Jan 1992 to 31 Jan 1996
Basic Financial info
Total number of Shares: 6555
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alpe, Christopher Carbrook |
Turangi 3382 New Zealand |
25 Sep 1987 - |
Individual | O'donnell, Bernard J |
R D 2 Mosgiel, Dunedin |
25 Sep 1987 - |
Entity (NZ Limited Company) | Sinclair Investments Limited Shareholder NZBN: 9429040321677 |
258 Stuart Street Dunedin 9058 0000 New Zealand |
25 Sep 1987 - |
Individual | Richwhite, Roger M |
Remuera Auckland |
25 Sep 1987 - |
Shares Allocation #2 Number of Shares: 4437 | |||
Individual | Richwhite, R M |
Remuera Auckland |
25 Sep 1987 - |
Individual | Alpe, Christopher Carbrook |
Turangi 3382 New Zealand |
25 Sep 1987 - |
Shares Allocation #3 Number of Shares: 819 | |||
Entity (NZ Limited Company) | Sinclair Investments Limited Shareholder NZBN: 9429040321677 |
258 Stuart Street Dunedin 9058 0000 New Zealand |
25 Sep 1987 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sinclair Investments Limited Shareholder NZBN: 9429040321677 |
258 Stuart Street Dunedin 9058 0000 New Zealand |
25 Sep 1987 - |
Individual | O'donnell, Bernard J |
Dunedin |
25 Sep 1987 - |
Shares Allocation #5 Number of Shares: 1297 | |||
Individual | O'donnell, Bernard J |
R D 2 Mosgiel, Dunedin |
25 Sep 1987 - |
Christopher Carbrook Alpe - Director
Appointment date: 29 Mar 1996
ASIC Name: Jucy Pty Limited
Address: Turangi, 3382 New Zealand
Address used since 01 Nov 2020
Address: Sanctuary Cove, Queensland, Australia
Address used since 17 Dec 2015
Address: Fortitude Valley, Queensland, 4006 Australia
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Jun 2017
Bernard Joseph O,donnell - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 01 Jul 2012
Address: School Road, Mosgiel, Dunedin,
Address used since 29 Mar 1996
Christopher Robert Mace - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 22 May 2001
Address: Remeura, Auckland,
Address used since 29 Mar 1996
Thomas Albert Cecil Murray - Director (Inactive)
Appointment date: 14 May 1998
Termination date: 22 May 2001
Address: Takapuna,
Address used since 14 May 1998
Mark Edward Askew Hodge - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 14 May 1998
Address: Parnell, Auckland,
Address used since 29 Mar 1996
Sylvester Richard Riddell - Director (Inactive)
Appointment date: 25 Jan 1995
Termination date: 29 Mar 1996
Address: St Heliers, Auckland,
Address used since 25 Jan 1995
Stephen Redvers Jones - Director (Inactive)
Appointment date: 26 Apr 1995
Termination date: 29 Mar 1996
Address: Castor Bay, Auckland,
Address used since 26 Apr 1995
John Vincent Henderson - Director (Inactive)
Appointment date: 21 Feb 1994
Termination date: 12 Jan 1996
Address: Remuera, Auckland,
Address used since 21 Feb 1994
Gregory Douglas Hall - Director (Inactive)
Appointment date: 20 Apr 1994
Termination date: 26 Apr 1995
Address: Mairangi Bay, Auckland,
Address used since 20 Apr 1994
Peter Alan Anderson - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 25 Jan 1995
Address: Remuera, Auckland,
Address used since 06 Sep 1991
Robert John Morrison - Director (Inactive)
Appointment date: 21 Feb 1994
Termination date: 20 Apr 1994
Address: Takapuna,
Address used since 21 Feb 1994
Bryan Lawrence Dyke - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 21 Feb 1994
Address: Bucklands Beach, Auckland,
Address used since 06 Sep 1991
Robert John Morrison - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 21 Feb 1994
Address: Northcote, Auckland,
Address used since 31 Aug 1992
Stephen Garth Paddison - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 19 Mar 1993
Address: Westmere, Auckland,
Address used since 06 Sep 1991
Desmond Ronald Hammond - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 06 Jul 1992
Address: Glenunga, South Australia 5064,
Address used since 06 Sep 1991
Gravelit Limited
116e Cavendish Drive
Rawnsley Investments Limited
116e Cavendish Drive
Auckland Seagull Overhauls Limited
116e Cavendish Drive
Jamila Rentals Limited
116e Cavendish Drive
R & P Quality Joinery Limited
116e Cavendish Drive
Clayton Automotive & Truck Services Limited
116e Cavendish Drive