Sluis Properties Limited, a registered company, was started on 21 Feb 1978. 9429040359076 is the number it was issued. This company has been managed by 7 directors: Richard Gerrit Sluis - an active director whose contract started on 14 Jun 2001,
Richard Gerritt Sluis - an active director whose contract started on 14 Jun 2001,
Jochem Dennis Sluis - an inactive director whose contract started on 28 Jun 2001 and was terminated on 15 May 2007,
Ronald Lyall Bruce - an inactive director whose contract started on 24 Feb 1998 and was terminated on 14 Jun 2001,
Trevor Lloyd Williams - an inactive director whose contract started on 24 Feb 1998 and was terminated on 14 Jun 2001.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 129B Centaurus Road, Huntsbury, Christchurch, 8022 (types include: registered, physical).
Sluis Properties Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 08 Jun 2018.
Past names used by the company, as we identified at BizDb, included: from 21 Feb 1978 to 27 Feb 1998 they were named Mechanical Handling S i Limited.
One entity owns all company shares (exactly 1 share) - Rogan, Susan Dawn - located at 8022, Huntsbury, Christchurch.
Principal place of activity
129b Centaurus Road, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Jan 2014 to 08 Jun 2018
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 May 2011 to 28 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 06 Apr 2009 to 31 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 27 Jun 2006 to 06 Apr 2009
Address: 236 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 27 Jun 2006
Address: 131a Armagh St, Christchurch
Registered address used from 24 Mar 1993 to 27 Jun 2006
Basic Financial info
Total number of Shares: 95200
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Rogan, Susan Dawn |
Huntsbury Christchurch 8022 New Zealand |
04 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sluis, Jochem Dennis |
St Albans Christchurch 8014 New Zealand |
02 Mar 2004 - 30 May 2018 |
Individual | Sluis, Richard Geritt |
Huntsbury Christchurch 8022 New Zealand |
02 Mar 2004 - 02 Mar 2004 |
Individual | Sluis, Richard Geritt |
Christchurch |
02 Mar 2004 - 02 Mar 2004 |
Individual | Sluis, Richard Geritt |
Christchurch |
02 Mar 2004 - 02 Mar 2004 |
Individual | Sluis, Jochem Dennis |
St Albans Christchurch 8014 New Zealand |
02 Mar 2004 - 30 May 2018 |
Individual | Sluis, Richard Geritt |
Huntsbury Christchurch 8022 New Zealand |
02 Mar 2004 - 02 Mar 2004 |
Richard Gerrit Sluis - Director
Appointment date: 14 Jun 2001
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Feb 2017
Richard Gerritt Sluis - Director
Appointment date: 14 Jun 2001
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Feb 2017
Jochem Dennis Sluis - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 15 May 2007
Address: Christchurch,
Address used since 13 Mar 2006
Ronald Lyall Bruce - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 14 Jun 2001
Address: Cashmere, Christchurch,
Address used since 24 Feb 1998
Trevor Lloyd Williams - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 14 Jun 2001
Address: Halswell, Christchurch,
Address used since 24 Feb 1998
Gerrit Sluis - Director (Inactive)
Appointment date: 25 Jan 1988
Termination date: 24 Feb 1998
Address: Christchurch,
Address used since 25 Jan 1988
Ronald Lyall Bruce - Director (Inactive)
Appointment date: 25 Jan 1988
Termination date: 30 Sep 1997
Address: Christchurch,
Address used since 25 Jan 1988
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1