Slavich Properties Co. Limited, a registered company, was launched on 29 Oct 1976. 9429040058382 is the NZ business number it was issued. The company has been supervised by 5 directors: Anthony Nickolas Slavich - an active director whose contract began on 11 Apr 1985,
Kirsty Alice De Meyer - an active director whose contract began on 16 Nov 2004,
John Kenneth Slavich - an inactive director whose contract began on 11 Apr 1985 and was terminated on 14 Aug 2006,
Jacqueline Mary Slavich - an inactive director whose contract began on 11 Apr 1985 and was terminated on 16 Nov 2004,
Steven Frank Slavich - an inactive director whose contract began on 11 Apr 1985 and was terminated on 26 Feb 1991.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 14 Knox Street, Hamilton (type: physical, registered).
Slavich Properties Co. Limited had been using Map & Associates Limited, 5 King Street, Hamilton as their physical address until 16 Oct 2008.
A total of 50000 shares are allocated to 4 shareholders (3 groups). The first group consists of 16667 shares (33.33%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 16667 shares (33.33%). Lastly we have the third share allocation (16666 shares 33.33%) made up of 1 entity.
Principal place of activity
6551 Wilson Road, Paeroa, 3671 New Zealand
Previous addresses
Address: Map & Associates Limited, 5 King Street, Hamilton
Physical & registered address used from 14 Aug 2005 to 16 Oct 2008
Address: Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical address used from 11 Apr 2001 to 14 Aug 2005
Address: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton
Registered address used from 11 Apr 2001 to 14 Aug 2005
Address: Bdo House, Cnr Anglesea & Rostrevor Streets, Hamilton
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address: C/o Hogg Young Cathie & Co, 3rd Floor Nzi Building, Garden Place, Hamilton
Registered address used from 01 Aug 1996 to 11 Apr 2001
Address: Bdo House, Cnr. Of Anglesea & Rostrevor Streets, Hamilton
Physical address used from 18 Feb 1992 to 11 Apr 2001
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16667 | |||
Individual | Slavich, Steven Frank |
R D 1 Paeroa |
29 Oct 1976 - |
Shares Allocation #2 Number of Shares: 16667 | |||
Individual | Slavich, Anthony Nickolas |
Rd 1 Paeroa 3671 New Zealand |
15 Aug 2006 - |
Individual | Demeyer, Kirsty |
The Gardens Auckland 2105 New Zealand |
10 Jul 2017 - |
Shares Allocation #3 Number of Shares: 16666 | |||
Individual | Slavich, Anthony Nickolas |
Rd 1 Paeroa 3671 New Zealand |
29 Oct 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Kirsty |
Manukau 2105 New Zealand |
01 Jul 2009 - 10 Jul 2017 |
Individual | Slavich, Kirsty Alice |
Hamilton |
09 Aug 2005 - 27 Jun 2010 |
Individual | Slavich, John |
59 Berkley Avenue Hamilton |
29 Oct 1976 - 27 Jun 2010 |
Individual | Lang, Phillip |
59 Berkley Avenue Hamilton |
29 Oct 1976 - 27 Jun 2010 |
Anthony Nickolas Slavich - Director
Appointment date: 11 Apr 1985
Address: Paeroa, Paeroa, 3671 New Zealand
Address used since 18 Jul 2013
Kirsty Alice De Meyer - Director
Appointment date: 16 Nov 2004
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 Jul 2017
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 30 May 2011
John Kenneth Slavich - Director (Inactive)
Appointment date: 11 Apr 1985
Termination date: 14 Aug 2006
Address: Hamilton,
Address used since 11 Apr 1985
Jacqueline Mary Slavich - Director (Inactive)
Appointment date: 11 Apr 1985
Termination date: 16 Nov 2004
Address: Hamilton,
Address used since 11 Apr 1985
Steven Frank Slavich - Director (Inactive)
Appointment date: 11 Apr 1985
Termination date: 26 Feb 1991
Address: Paeroa,
Address used since 11 Apr 1985
Roachs Nurseries Limited
14 Knox Street
Kaitiaki Trust Limited
14 Knox Street
Executive House Rentals (auckland) Limited
14 Knox Street
Core Mma Limited
14 Knox Street
N Atutahi Limited
14 Knox Street
Ignite Waikato Limited
14 Knox Street