Shortcuts

Sheffield Properties Limited

Type: NZ Limited Company (Ltd)
9429040848228
NZBN
29075
Company Number
Registered
Company Status
Current address
1st Floor, Coastland Buildings
Paraparaumu New Zealand
Registered address used since 01 Jun 1996
1st Floor, Coastland Buildings
Paraparaumu New Zealand
Physical & service address used since 01 Jul 1997

Sheffield Properties Limited, a registered company, was started on 26 Feb 1974. 9429040848228 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Richard Harold Cathie - an active director whose contract started on 28 Feb 1992,
Alastair John Mansell - an active director whose contract started on 28 Feb 1992,
Richard Paul Mansell - an active director whose contract started on 28 May 1993,
Takiri Cotterill - an active director whose contract started on 24 Apr 2015,
Poira Erskine - an inactive director whose contract started on 31 May 1996 and was terminated on 13 Feb 2015.
Sheffield Properties Limited had been using Mansell Porter Weston & Co, Chartered, Accountants, P O Box 99, Coastlands, Bldg, Paraparaumu as their registered address up to 01 Jun 1996.

Addresses

Previous address

Address #1: Mansell Porter Weston & Co, Chartered, Accountants, P O Box 99, Coastlands, Bldg, Paraparaumu

Registered address used from 01 Jun 1996 to 01 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 17000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 17000
Entity (NZ Limited Company) Alpha Corporation Limited
Shareholder NZBN: 9429039780812
Main Road
Paraparaumu
Directors

Richard Harold Cathie - Director

Appointment date: 28 Feb 1992

Address: 214 Oriental Parade, Wellington, 6011 New Zealand

Address used since 18 Nov 2021

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 18 Nov 2011


Alastair John Mansell - Director

Appointment date: 28 Feb 1992

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 May 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Apr 2015


Richard Paul Mansell - Director

Appointment date: 28 May 1993

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 06 Mar 2015


Takiri Cotterill - Director

Appointment date: 24 Apr 2015

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 24 Apr 2015


Poira Erskine - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 13 Feb 2015

Address: Paraparaumu, 5032 New Zealand

Address used since 31 May 1996


Bruce Mansell - Director (Inactive)

Appointment date: 20 Nov 1987

Termination date: 15 Jan 2013

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 21 May 2010


Tutini Matiu Love - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 26 Mar 1996

Address: Lower Hutt,

Address used since 28 Feb 1992


Raymond James Barry Clevely - Director (Inactive)

Appointment date: 04 Mar 1992

Termination date: 04 Mar 1992

Address: 112 Parata Street, Waikanae, 5036 New Zealand

Address used since 01 Jul 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 17 Dec 2019

Address: Reikorangi, Waikanae,

Address used since 04 Mar 1992

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 29 May 2016

Nearby companies

Levin Estates Limited
Level 1

G & K Smith Automotive Limited
Coastlands Shoppingtown

Mediterranean Food Warehouse Kapiti Limited
Shop 901, Coastlands Shopping Centre

Leomara Properties Limited
104-107 Coastlands Parade

Ngahina Developments Limited
Coastlands Shopping Town

Te Moana Enterprises Limited
Coastlands Bldg