Shortcuts

Warjen Properties Limited

Type: NZ Limited Company (Ltd)
9429040516745
NZBN
90362
Company Number
Registered
Company Status
Current address
2c Waimarie Street
St Heliers
Auckland 1071
New Zealand
Delivery address used since 10 Feb 2022
2c Waimarie Street
St Heliers
Auckland 1071
New Zealand
Physical & registered & service address used since 18 Feb 2022

Warjen Properties Limited, a registered company, was registered on 06 Mar 1974. 9429040516745 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Thomas Edward Lancaster - an active director whose contract began on 30 Apr 2014,
Katherine Ann Teuila Lancaster - an active director whose contract began on 30 Apr 2014,
Matthew John Lancaster - an active director whose contract began on 29 Apr 2014 and was terminated on 24 Feb 2015,
Matthew Lancaster - an inactive director whose contract began on 29 Apr 2014 and was terminated on 24 Feb 2015,
Jenifer Ann Lancaster - an inactive director whose contract began on 21 Dec 2005 and was terminated on 29 Apr 2014.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 2C Waimarie Street, St Heliers, Auckland, 1071 (category: physical, registered).
Warjen Properties Limited had been using 2/65 Bellevue Road, Mt Eden, Auckland as their registered address until 18 Feb 2022.
A single entity controls all company shares (exactly 500 shares) - Lancaster, Estate Of Jenifer Ann - located at 1071, St Heliers, Auckland.

Addresses

Previous addresses

Address #1: 2/65 Bellevue Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 04 Mar 2015 to 18 Feb 2022

Address #2: Apartment 9c, 9 Chews Lane, Wellington, 6011 New Zealand

Registered & physical address used from 08 Mar 2013 to 04 Mar 2015

Address #3: '20 Parliament Street, Thorndon, Wellington 6001 New Zealand

Physical address used from 21 Jan 2005 to 08 Mar 2013

Address #4: 20 Parliament Street, Thorndon, Wellington New Zealand

Registered address used from 21 Jan 2005 to 21 Jan 2005

Address #5: 8/45 Chester Street West, Christchurch 8001

Registered address used from 27 Sep 2004 to 21 Jan 2005

Address #6: 'wattlebank', 139 Old Tai Tapu Road, Christchurch. 8003

Registered address used from 02 Apr 2003 to 27 Sep 2004

Address #7: 'wattleebank', 139 Old Tai Tapu Road, Christchurch. 8003.

Physical address used from 20 Feb 2003 to 21 Jan 2005

Address #8: 'wattlebank' ,, 139 Old Tai Tapu Road,, Christchurch, 8003

Registered address used from 19 Feb 2003 to 02 Apr 2003

Address #9: 'wattlebank', 139 Old Tai Tapu Road,, Christchurch., 8003

Physical address used from 19 Feb 2003 to 20 Feb 2003

Address #10: 'wattlebank', 139 Old Tai Tapu Road, Christchurch 8003

Registered address used from 20 Jan 2003 to 19 Feb 2003

Address #11: 'wattlebank', Old Tai Tapu Road, Christchurch 3

Registered address used from 30 Jun 1997 to 20 Jan 2003

Address #12: Wattlebank, Old Tai Tapu Road, Christchurch 3

Physical address used from 30 Jun 1997 to 19 Feb 2003

Contact info
64 27230 9876
15 Mar 2019 Phone
matthew.lancaster@xtra.co.nz
15 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Lancaster, Estate Of Jenifer Ann St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lancaster, Warwick John Thorndon
Wellington
Directors

Thomas Edward Lancaster - Director

Appointment date: 30 Apr 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 Apr 2014


Katherine Ann Teuila Lancaster - Director

Appointment date: 30 Apr 2014

Address: Wilton, Wellington, 6012 New Zealand

Address used since 13 Feb 2017


Matthew John Lancaster - Director

Appointment date: 29 Apr 2014

Termination date: 24 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Feb 2022

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2014


Matthew Lancaster - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 24 Feb 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2014


Jenifer Ann Lancaster - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 29 Apr 2014

Address: 9 Chews Lane, Wellington, 6011 New Zealand

Address used since 28 Feb 2013


Warwick John Lancaster - Director (Inactive)

Appointment date: 28 Sep 1980

Termination date: 06 Nov 2005

Address: 139 Old Taitapu Road, Christchurch,

Address used since 28 Sep 1980

Nearby companies