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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Lancaster, Estate Of Jenifer Ann |
St Heliers Auckland 1071 New Zealand |
06 Mar 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lancaster, Warwick John |
Thorndon Wellington |
06 Mar 1974 - 27 Mar 2006 |
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
Annabelle Dental Studio Limited
3/65 Bellevue Road
Foundationz Financial Solutions Limited
63 Bellevue Road
Connective Bodyworks Limited
63 Bellevue Road
Busy Eyes Investment Limited
63 Bellevue Road
Moso-oi View Company Limited
63 Bellevue Road
A Pacific Co Limited
52 Bellevue Road