Shortcuts

Photinia Properties Limited

Type: NZ Limited Company (Ltd)
9429039571670
NZBN
355605
Company Number
Registered
Company Status
Current address
32 Rochfort Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 07 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Alpe, Christopher Carbrook Turangi
3382
New Zealand
Individual O'donnell, Bernard J R D 2
Mosgiel, Dunedin
Entity (NZ Limited Company) Sinclair Investments Limited
Shareholder NZBN: 9429040321677
258 Stuart Street
Dunedin 9058
0000
New Zealand
Individual Richwhite, Roger M Remuera
Auckland
Shares Allocation #2 Number of Shares: 4437
Individual Richwhite, R M Remuera
Auckland
Individual Alpe, Christopher Carbrook Turangi
3382
New Zealand
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
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
Individual O'donnell, Bernard J Dunedin
Shares Allocation #5 Number of Shares: 1297
Individual O'donnell, Bernard J R D 2
Mosgiel, Dunedin
Directors

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

Nearby companies

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