Shortcuts

Regan Properties Limited

Type: NZ Limited Company (Ltd)
9429040172651
NZBN
170853
Company Number
Registered
Company Status
Current address
225 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 13 Apr 2018

Regan Properties Limited was registered on 24 Oct 1961 and issued an NZ business identifier of 9429040172651. The registered LTD company has been managed by 4 directors: Albertus Johannes Jacobus Jordaan - an active director whose contract started on 16 Jan 2004,
Patricia Clare Harwood - an inactive director whose contract started on 16 Jan 2004 and was terminated on 01 Jul 2015,
Richard Lindsay Harwood - an inactive director whose contract started on 04 Mar 1991 and was terminated on 10 May 2005,
Charles Edward Scott - an inactive director whose contract started on 04 Mar 1991 and was terminated on 01 Mar 1995.
According to BizDb's data (last updated on 03 May 2024), the company uses 1 address: 225 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Up until 04 Apr 2000, Regan Properties Limited had been using C/ Ernst & Young, 78 Miranda Street, Stratford as their registered address.
A total of 6000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 6000 shares are held by 2 entities, namely:
Jordaan, Melanie (an individual) located at Stratford postcode 4332,
Jordan, Albertus Johannes Jacobus (an individual) located at Stratford postcode 4332.

Addresses

Previous addresses

Address: C/ Ernst & Young, 78 Miranda Street, Stratford

Registered address used from 04 Apr 2000 to 04 Apr 2000

Address: 78 Miranda Street, Stratford New Zealand

Registered address used from 04 Apr 2000 to 13 Apr 2018

Address: 78 Miranda Street, Stratford New Zealand

Physical address used from 17 Feb 1992 to 13 Apr 2018

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 2776 93453
21 Mar 2019 Phone
bertie.jordaan@gmail.com
21 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Individual Jordaan, Melanie Stratford
4332
New Zealand
Individual Jordan, Albertus Johannes Jacobus Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harwood, Patricia Clare Stratford
Individual Gane, Peter Malcolm Stratford

New Zealand
Individual Jordaan, Melanie Stratford

New Zealand
Individual Harwood, Richard Lindsay Stratford
Individual Gane, Peter Malcolm Stratford

New Zealand
Individual Gane, Peter Malcolm Stratford

New Zealand
Directors

Albertus Johannes Jacobus Jordaan - Director

Appointment date: 16 Jan 2004

Address: Stratford, Stratford, 4332 New Zealand

Address used since 09 May 2014


Patricia Clare Harwood - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 01 Jul 2015

Address: Stratford, New Zealand

Address used since 16 Jan 2004


Richard Lindsay Harwood - Director (Inactive)

Appointment date: 04 Mar 1991

Termination date: 10 May 2005

Address: Stratford,

Address used since 04 Mar 1991


Charles Edward Scott - Director (Inactive)

Appointment date: 04 Mar 1991

Termination date: 01 Mar 1995

Address: Stratford,

Address used since 04 Mar 1991

Nearby companies

Simply Wrought Iron Limited
225 Wicksteed Street

Achieve Construction Limited
225 Wicksteed Street

Gonville Health Pharmacy Limited
225 Wicksteed Street

Southern Anaesthesia Seminars Limited
Venter And Hull

Tawa Farm Holdings Limited
Suite 16, Wicksteed Terreace

Natureze Limited
225 Wicksteed Street