Shortcuts

Common Property Limited

Type: NZ Limited Company (Ltd)
9429040835181
NZBN
31529
Company Number
Registered
Company Status
027482228
GST Number
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
123 Hautere Cross Road
Rd 2
Otaki 5582
New Zealand
Postal & delivery address used since 02 Sep 2020
142 Clyde Street
Island Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 27 Jan 2021
142 Clyde Street, Island Bay
Wellington 6023
New Zealand
Office address used since 02 Sep 2022

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).

Addresses

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

Contact info
64 27 4948430
Phone
64 274 948430
02 Sep 2022 Owner
64 27 2768825
02 Sep 2020 Manager
commonpropertynz@gmail.com
Email
kebwood@xtra.co.nz
02 Sep 2022 kebwood@xtra.co.nz
kebwood@xtra.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 14070
Individual Kebbell, James Edward Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 14000
Individual Wood, Marion Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Geoffrey Te Horo
Directors

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

Similar companies

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