Shortcuts

Sluis Properties Limited

Type: NZ Limited Company (Ltd)
9429040359076
NZBN
138802
Company Number
Registered
Company Status
Current address
129b Centaurus Road
Huntsbury
Christchurch 8022
New Zealand
Registered & physical & service address used since 08 Jun 2018

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.

Addresses

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

Contact info
64 21 0605868
Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Individual Rogan, Susan Dawn Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sluis, Jochem Dennis St Albans
Christchurch 8014

New Zealand
Individual Sluis, Richard Geritt Huntsbury
Christchurch
8022
New Zealand
Individual Sluis, Richard Geritt Christchurch
Individual Sluis, Richard Geritt Christchurch
Individual Sluis, Jochem Dennis St Albans
Christchurch 8014

New Zealand
Individual Sluis, Richard Geritt Huntsbury
Christchurch
8022
New Zealand
Directors

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