Shortcuts

Croydon Properties Limited

Type: NZ Limited Company (Ltd)
9429040163659
NZBN
172201
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical address used since 29 Nov 2019

Croydon Properties Limited was started on 12 Dec 1973 and issued an NZ business identifier of 9429040163659. This registered LTD company has been run by 7 directors: Andrew William Harry Adlam - an active director whose contract began on 01 Jan 2007,
Jill Maree Adlam - an active director whose contract began on 01 Jan 2007,
Colin Keith Bolton - an inactive director whose contract began on 23 Nov 2001 and was terminated on 01 Jan 2007,
Marion Lesley Bolton - an inactive director whose contract began on 23 Nov 2001 and was terminated on 01 Jan 2007,
Jill Maree Adlam - an inactive director whose contract began on 22 Nov 1999 and was terminated on 23 Nov 2001.
According to our data (updated on 15 Jun 2022), the company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Until 29 Nov 2019, Croydon Properties Limited had been using Level 3, 109-113 Powderham Street, New Plymouth as their physical address.
BizDb found more names for the company: from 12 Dec 1973 to 13 Feb 2012 they were named Hebdon Hills Limited.
A total of 45000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jill Adlam (an individual) located at Rd 2, New Plymouth postcode 4372.
Another group consists of 3 shareholders, holds 100 per cent shares (exactly 44999 shares) and includes
Andrew Adlam - located at R D 2, New Plymouth,
Jill Adlam - located at R D 2, New Plymouth,
Neil Woodhead - located at R D 2, New Plymouth 4372.

Addresses

Previous addresses

Address: Level 3, 109-113 Powderham Street, New Plymouth New Zealand

Physical & registered address used from 11 Dec 2007 to 29 Nov 2019

Address: 11 Gover St, New Plymouth

Registered & physical address used from 05 Dec 2003 to 11 Dec 2007

Address: Taxation & Accounting Services, 262 Mangorei Road, New Plymouth

Registered address used from 07 Dec 2000 to 05 Dec 2003

Address: Everest Vincent, Chartered Accountants, 52 Gover Street, New Plymouth

Physical address used from 01 Jul 1997 to 05 Dec 2003

Address: Taxation & Accounting Services, 262 Mangorei Road, New Plymouth

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 7 Liardet St, New Plymouth

Registered address used from 01 Feb 1997 to 07 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: November

Annual return last filed: 22 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jill Maree Adlam Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #2 Number of Shares: 44999
Individual Andrew William Harry Adlam R D 2
New Plymouth
Individual Jill Maree Adlam R D 2
New Plymouth
Individual Neil Andrew Woodhead R D 2
New Plymouth 4372

New Zealand
Directors

Andrew William Harry Adlam - Director

Appointment date: 01 Jan 2007

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 23 Nov 2009


Jill Maree Adlam - Director

Appointment date: 01 Jan 2007

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 23 Nov 2009


Colin Keith Bolton - Director (Inactive)

Appointment date: 23 Nov 2001

Termination date: 01 Jan 2007

Address: New Plymouth,

Address used since 23 Nov 2001


Marion Lesley Bolton - Director (Inactive)

Appointment date: 23 Nov 2001

Termination date: 01 Jan 2007

Address: New Plymouth,

Address used since 23 Nov 2001


Jill Maree Adlam - Director (Inactive)

Appointment date: 22 Nov 1999

Termination date: 23 Nov 2001

Address: New Plymouth,

Address used since 22 Nov 1999


Marion Lesley Bolton - Director (Inactive)

Appointment date: 17 Nov 1978

Termination date: 22 Nov 1999

Address: New Plymouth,

Address used since 17 Nov 1978


Colin Keith Bolton - Director (Inactive)

Appointment date: 17 Nov 1978

Termination date: 22 Nov 1999

Address: New Plymouth,

Address used since 17 Nov 1978

Nearby companies

Bbf Limited
Level 3, 109-113 Powderham Street

Pjm Welding Limited
Law West Law Office

Ararata Holdings Limited
Level 3, 109-113 Powderham Street

Hoani Holdings Limited
C/-10a Beach Street

Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street

Faull Trustee Limited
Level 3, 109-113 Powderham Street