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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Miller, Jeanette Anne |
Cockle Bay Auckland 2014 New Zealand |
17 Nov 1970 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Miller, Philip Neil |
Cockle Bay Manukau 2014 New Zealand |
05 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Phillip Neil |
Cockle Bay Auckland 2014 New Zealand |
17 Nov 1970 - 05 Apr 2019 |
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
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