Shortcuts

November Properties Limited

Type: NZ Limited Company (Ltd)
9429040582979
NZBN
80564
Company Number
Registered
Company Status
Current address
86 Litten Rd
Howick
Auckland New Zealand
Registered address used since 12 Oct 1995
3a 517 Mount Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Physical & service address used since 03 May 2017

November Properties Limited was launched on 17 Nov 1970 and issued a New Zealand Business Number of 9429040582979. This registered LTD company has been managed by 3 directors: Philip Neil Miller - an active director whose contract began on 08 Dec 1983,
Phillip Neil Miller - an active director whose contract began on 08 Dec 1983,
Jeanette Anne Miller - an active director whose contract began on 08 Dec 1983.
As stated in the BizDb data (updated on 15 Feb 2024), this company uses 2 addresses: 3A 517 Mount Wellington Highway, Mt Wellington, Auckland, 1060 (physical address),
3A 517 Mount Wellington Highway, Mt Wellington, Auckland, 1060 (service address),
86 Litten Rd, Howick, Auckland (registered address).
Until 03 May 2017, November Properties Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address.
A total of 3000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Miller, Jeanette Anne (an individual) located at Cockle Bay, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1500 shares) and includes
Miller, Philip Neil - located at Cockle Bay, Manukau.

Addresses

Previous addresses

Address #1: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 29 Sep 2011 to 03 May 2017

Address #2: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley St, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 03 May 2011 to 29 Sep 2011

Address #3: Mazur & Company Limited, 3a 517 Mt Wellington Highway, Mt Wellington, Auckland New Zealand

Physical address used from 06 Oct 2000 to 03 May 2011

Address #4: Mazur & Co, 1st Floor Medical Centre, 157 Great South Road, Manurewa, Auckland

Physical address used from 06 Oct 2000 to 06 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Miller, Jeanette Anne Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1500
Director Miller, Philip Neil Cockle Bay
Manukau
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Phillip Neil Cockle Bay
Auckland
2014
New Zealand
Directors

Philip Neil Miller - Director

Appointment date: 08 Dec 1983

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 21 Apr 2010


Phillip Neil Miller - Director

Appointment date: 08 Dec 1983

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 21 Apr 2010


Jeanette Anne Miller - Director

Appointment date: 08 Dec 1983

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 21 Apr 2010

Nearby companies

Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway

Roy Mahoney Panel & Paint Limited
Unit 3a, 517 Mount Wellington Highway

Rieu Limited
Unit 3a 517 Mt Wellington Highway

Callaghan Pipe & Civil Limited
Unit 3a, 517 Mount Wellington Highway

Hailstone Corporate Trustee Limited
Unit 3a, 517 Mount Wellington Highway

Lyford & Burkhart Exports (n.z.) Limited
Unit 2a, 517 Mount Wellington Highway