Commerce Street Properties Limited was started on 24 Nov 1969 and issued a New Zealand Business Number of 9429040102627. This registered LTD company has been supervised by 4 directors: Leonie Phyllis Sheaff - an active director whose contract began on 07 Jun 1996,
David Walter Sheaff - an active director whose contract began on 07 Jun 1996,
Michael Phillip Orchard - an inactive director whose contract began on 28 Oct 1987 and was terminated on 07 Jun 1996,
Linley Jean Orchard - an inactive director whose contract began on 28 Oct 1987 and was terminated on 07 Jun 1996.
As stated in our data (updated on 11 May 2025), this company filed 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Until 26 Jan 2022, Commerce Street Properties Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
BizDb found previous aliases used by this company: from 24 Nov 1969 to 27 Jun 1996 they were called Mick Orchard Marine Limited.
A total of 2000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 2000 shares are held by 3 entities, namely:
Hamertons Trustee Services Limited (an entity) located at Whakatane, Whakatane postcode 3120,
Sheaff, Leonie (an individual) located at Whakatane, Ohope postcode 3121,
Sheaff, David Walter (an individual) located at Ohope, Ohope postcode 3121. Commerce Street Properties Limited has been categorised as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Principal place of activity
43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 23 Nov 2020 to 26 Jan 2022
Address #2: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 10 Aug 2020 to 23 Nov 2020
Address #3: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 11 Jul 2019 to 10 Aug 2020
Address #4: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 19 Sep 2017 to 11 Jul 2019
Address #5: 52 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 17 Aug 2017 to 19 Sep 2017
Address #6: 52 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 01 Oct 2012 to 17 Aug 2017
Address #7: 36 West End Rd, Ohope New Zealand
Physical address used from 14 Sep 2007 to 01 Oct 2012
Address #8: 41 Muriwai Drive, Whakatane New Zealand
Registered address used from 29 Jul 1998 to 01 Oct 2012
Address #9: 1 Muriwai Drive, Whakatane
Registered address used from 29 Jul 1998 to 29 Jul 1998
Address #10: 41 Muriwai Drive, Whakatane
Registered address used from 11 Aug 1997 to 29 Jul 1998
Address #11: 41 Muriwai Drive, Whakatane
Physical address used from 01 Jul 1997 to 14 Sep 2007
Address #12: Fenwicke Radford & Co, Boon Street, Whakatane
Registered address used from 21 Jun 1996 to 11 Aug 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
26 Apr 2005 - |
| Individual | Sheaff, Leonie |
Whakatane Ohope 3121 New Zealand |
24 Nov 1969 - |
| Individual | Sheaff, David Walter |
Ohope Ohope 3121 New Zealand |
26 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheaff, David |
Whakatane |
24 Nov 1969 - 26 Apr 2005 |
Leonie Phyllis Sheaff - Director
Appointment date: 07 Jun 1996
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Jun 2010
David Walter Sheaff - Director
Appointment date: 07 Jun 1996
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Jun 2010
Michael Phillip Orchard - Director (Inactive)
Appointment date: 28 Oct 1987
Termination date: 07 Jun 1996
Address: Whakatane,
Address used since 28 Oct 1987
Linley Jean Orchard - Director (Inactive)
Appointment date: 28 Oct 1987
Termination date: 07 Jun 1996
Address: Whakatane,
Address used since 28 Oct 1987
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand
Eastern Bay Distributors Limited
1st Floor
Harcon Limited
Focus Chartered Accountants Ltd
Kanuka Point Limited
4 Flemington Place
Kasp Company Limited
71 Mcalister Street
Whai Hua Bees Limited
385 White Pine Bush Road
Whakatane Pharmacy Limited
240 The Strand