Shortcuts

Antrim Property Limited

Type: NZ Limited Company (Ltd)
9429039628039
NZBN
338899
Company Number
Registered
Company Status
Current address
Suite 2, 13 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 01 Aug 2019

Antrim Property Limited was started on 21 May 1987 and issued a New Zealand Business Number of 9429039628039. The registered LTD company has been run by 3 directors: Linda Jean Moses - an active director whose contract started on 18 May 2016,
Kenneth Harold Moses - an inactive director whose contract started on 03 Apr 1990 and was terminated on 18 May 2016,
Linda Jean Moses - an inactive director whose contract started on 03 Apr 1990 and was terminated on 12 Oct 2015.
As stated in our data (last updated on 17 Apr 2024), the company filed 1 address: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (type: registered, physical).
Up to 01 Aug 2019, Antrim Property Limited had been using Suite 106, 100 Parnell Road, Parnell, Auckland as their registered address.
BizDb found previous aliases used by the company: from 19 Sep 2014 to 22 Aug 2017 they were called Moses Limousines Limited, from 16 Oct 1997 to 19 Sep 2014 they were called The Car Stereo Company (Hutt) Limited and from 21 May 1987 to 16 Oct 1997 they were called Rapid Radio Holdings Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Moses, Linda Jean (a director) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 20 Oct 2014 to 01 Aug 2019

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 26 Nov 2008 to 20 Oct 2014

Address: Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Road, Auckland

Physical address used from 11 Feb 2002 to 26 Nov 2008

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 11 Feb 2002 to 26 Nov 2008

Address: 93 Church Street, Onehunga, Auckland

Physical address used from 28 May 1997 to 11 Feb 2002

Address: T V G Beeson, 93 Church St, Onehunga

Registered address used from 28 May 1997 to 11 Feb 2002

Address: T V G Beeson, 93 Church St, Onehunga

Registered address used from 21 May 1987 to 28 May 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Moses, Linda Jean Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moses, Linda Jean Remuera
Auckland
Individual Moses, Linda Jean Remuera
Auckland
Individual Moses, Kenneth Harold Remuera
Auckland
Individual Moses, Kenneth Harold Remuera
Auckland
Directors

Linda Jean Moses - Director

Appointment date: 18 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 May 2016


Kenneth Harold Moses - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 18 May 2016

Address: 717 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2009


Linda Jean Moses - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 12 Oct 2015

Address: 717 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2009

Nearby companies

E2e Ss Limited
205/100 Parnell Road

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

The Exercise Space Limited
Flat G05, 100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1