Shortcuts

City House Properties Limited

Type: NZ Limited Company (Ltd)
9429040709659
NZBN
53962
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 17
48 Emily Place
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Sep 2016
Po Box 512
Shortland Street
Auckland 1140
New Zealand
Postal address used since 04 Feb 2020

City House Properties Limited, a registered company, was launched on 16 Jul 1956. 9429040709659 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 4 directors: Andrew James Stewart Kirkpatrick - an active director whose contract began on 21 Oct 2022,
James Stewart Kirkpatrick - an inactive director whose contract began on 12 Apr 1991 and was terminated on 17 Dec 2024,
Thomas James Kirkpatrick - an inactive director whose contract began on 21 Oct 2022 and was terminated on 21 Jun 2024,
Cameron Fleming - an inactive director whose contract began on 21 Oct 2022 and was terminated on 21 May 2024.
Updated on 10 Jun 2025, our data contains detailed information about 1 address: Po Box 512, Shortland Street, Auckland, 1140 (category: postal, registered).
City House Properties Limited had been using Ground Floor, 87-89 Albert Street, Auckland as their physical address up until 06 Sep 2016.
Former names used by this company, as we established at BizDb, included: from 03 Oct 1966 to 29 May 1973 they were named All-Make Vehicle Leasing Limited, from 16 Jul 1956 to 03 Oct 1966 they were named Bobbs Limited.
A total of 295000 shares are issued to 2 shareholders (2 groups). The first group includes 240056 shares (81.37%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 54944 shares (18.63%).

Addresses

Previous addresses

Address #1: Ground Floor, 87-89 Albert Street, Auckland New Zealand

Physical address used from 21 May 1997 to 06 Sep 2016

Address #2: Ground Floor, 87-89 Albert Street, Auckland 1 New Zealand

Registered address used from 21 May 1997 to 06 Sep 2016

Contact info
64 9 3797288
01 Feb 2019 Phone
jk@jkgl.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
jk@jkgl.co.nz
01 Feb 2019 Email
www.jkgl.co.nz
01 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 295000

Annual return filing month: February

Annual return last filed: 02 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240056
Entity (NZ Limited Company) James Kirkpatrick Limited
Shareholder NZBN: 9429040711867
48 Emily Place
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 54944
Individual Kirkpatrick, Sean Stephen Herne Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kirkpatrick, James Stewart Orakei
Auckland
1071
New Zealand
Individual Gunathas, Packiyanather Bucklands Beach
Directors

Andrew James Stewart Kirkpatrick - Director

Appointment date: 21 Oct 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Oct 2022


James Stewart Kirkpatrick - Director (Inactive)

Appointment date: 12 Apr 1991

Termination date: 17 Dec 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Mar 2016


Thomas James Kirkpatrick - Director (Inactive)

Appointment date: 21 Oct 2022

Termination date: 21 Jun 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Oct 2022


Cameron Fleming - Director (Inactive)

Appointment date: 21 Oct 2022

Termination date: 21 May 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Oct 2022

Similar companies

Abeo Investments Limited
88 Shortland Street

Altrend Properties Limited
Level 17

Chamko Holdings Limited
Level 17

Ormiston Centre Limited
Level 17

Prolex Investments Limited
88 Shortland Street

Scats1 Limited
Flat 15d, 1 Emily Place