Common Property Limited was launched on 02 Oct 1975 and issued an NZ business identifier of 9429040835181. The registered LTD company has been run by 12 directors: James Kebbell - an active director whose contract began on 02 Oct 1975,
Marion Wood - an active director whose contract began on 02 Oct 1975,
Geoffrey Wood - an inactive director whose contract began on 02 Oct 1975 and was terminated on 24 Aug 2007,
Frances Wood - an inactive director whose contract began on 02 Oct 1975 and was terminated on 08 Apr 1998,
Mary Lithgow - an inactive director whose contract began on 02 Oct 1975 and was terminated on 05 Aug 1996.
According to BizDb's data (last updated on 17 Feb 2024), the company registered 1 address: 142 Clyde Street, Island Bay, Wellington, 6023 (type: office, registered).
Up until 27 Jan 2021, Common Property Limited had been using 321 Te Horo Beach Road, Rd 1, Otaki as their registered address.
A total of 28070 shares are allocated to 2 groups (2 shareholders in total). In the first group, 14070 shares are held by 1 entity, namely:
Kebbell, James Edward (an individual) located at Island Bay, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 49.88% shares (exactly 14000 shares) and includes
Wood, Marion - located at Island Bay, Wellington. Common Property Limited is classified as "Horticultural services nec" (business classification A052963).
Principal place of activity
142 Clyde Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 321 Te Horo Beach Road, Rd 1, Otaki, 5581 New Zealand
Registered & physical address used from 10 Sep 2020 to 27 Jan 2021
Address #2: 348 The Terrace, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 13 Sep 2017 to 10 Sep 2020
Address #3: 36 Beach Road, Te Horo New Zealand
Physical address used from 17 Aug 2007 to 13 Sep 2017
Address #4: 36 Beach Road, Te Horo New Zealand
Registered address used from 20 Sep 2005 to 13 Sep 2017
Address #5: 34 Te Horo Beach Road, Te Horo
Physical address used from 23 Sep 2004 to 17 Aug 2007
Address #6: 34 Te Horo Beach Road, Te Horo
Registered address used from 23 Sep 2004 to 20 Sep 2005
Address #7: 7 Aotaki Street, Otaki
Physical address used from 12 Apr 2001 to 12 Apr 2001
Address #8: 7 Aotaki Street, Otaki
Registered address used from 12 Apr 2001 to 23 Sep 2004
Address #9: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington
Physical address used from 12 Apr 2001 to 23 Sep 2004
Address #10: Same As Registered Office
Physical address used from 14 Oct 1996 to 12 Apr 2001
Basic Financial info
Total number of Shares: 28070
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14070 | |||
Individual | Kebbell, James Edward |
Island Bay Wellington 6023 New Zealand |
02 Oct 1975 - |
Shares Allocation #2 Number of Shares: 14000 | |||
Individual | Wood, Marion |
Island Bay Wellington 6023 New Zealand |
02 Oct 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Geoffrey |
Te Horo |
02 Oct 1975 - 20 Aug 2008 |
James Kebbell - Director
Appointment date: 02 Oct 1975
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 14 Dec 2020
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 02 Sep 2020
Address: Wellington, 6011 New Zealand
Address used since 22 Sep 2015
Marion Wood - Director
Appointment date: 02 Oct 1975
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 14 Dec 2020
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 02 Sep 2020
Address: Wellington, 6011 New Zealand
Address used since 22 Sep 2015
Geoffrey Wood - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 24 Aug 2007
Address: Te Horo,
Address used since 02 Oct 1975
Frances Wood - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 08 Apr 1998
Address: Te Horo,
Address used since 02 Oct 1975
Mary Lithgow - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 05 Aug 1996
Address: Island Bay, Wellington,
Address used since 02 Oct 1975
Robert Lithgow - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 05 Aug 1996
Address: Island Bay, Wellington,
Address used since 02 Oct 1975
Michael Wilkinson Hancock - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 04 Aug 1996
Address: Otaki,
Address used since 28 Mar 1996
Elizabeth Hird - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 04 Aug 1996
Address: Otaki,
Address used since 28 Mar 1996
James Matheson - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 30 Jul 1996
Address: Otaki,
Address used since 02 Oct 1975
Sarah Maclean - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 28 Mar 1996
Address: Otaki,
Address used since 02 Oct 1975
Mary Busch - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 28 Mar 1996
Address: Wellington,
Address used since 02 Oct 1975
Michael Smith - Director (Inactive)
Appointment date: 02 Oct 1975
Termination date: 28 Mar 1996
Address: Wellington,
Address used since 02 Oct 1975
Community Youth Services Trust
348 The Terrace
The Organic Traders Association Of New Zealand Incorporated
348 The Terrace
Adam Consultants & Administrators (wellington) Limited
338a The Terrace
Greenovations Limited
333 The Terrace
Severe Features Limited
317 The Terrace
Majestical Pictures Limited
317 The Terrace
Cmk Associates Limited
25 Moana Road
Common Ground Limited
348 The Terrace
Falcon Contracting Limited
Level 6
Horticulture New Zealand Limited
Level 2, Huddart Parker Building
New Zealand Boysenberry Council Limited
Huddart Parker Building
Stoneykirk Limited
Level 3 Dominion Building