Shortcuts

Storcon Properties Limited

Type: NZ Limited Company (Ltd)
9429041709030
NZBN
5682787
Company Number
Registered
Company Status
116612739
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
5 Leabridge Mews
Harewood
Christchurch 8051
New Zealand
Delivery & postal & office address used since 16 Jul 2019
First Floor, 184 Papanui Road
Merivale
Merivale 8014
New Zealand
Registered & physical & service address used since 12 Jul 2022

Storcon Properties Limited was launched on 15 Apr 2015 and issued an NZ business number of 9429041709030. The registered LTD company has been managed by 3 directors: Ross Anthony Storer - an active director whose contract began on 15 Apr 2015,
Leanne May Storer - an active director whose contract began on 02 Nov 2016,
Dale Martin Storer - an inactive director whose contract began on 15 Apr 2015 and was terminated on 02 Nov 2016.
According to BizDb's database (last updated on 27 Mar 2024), this company registered 1 address: First Floor, 184 Papanui Road, Merivale, Merivale, 8014 (type: registered, physical).
Until 12 Jul 2022, Storcon Properties Limited had been using First Floor, 184 Papanui Road, Merivale, Christchurch as their registered address.
A total of 6800 shares are allocated to 3 groups (5 shareholders in total). In the first group, 3400 shares are held by 3 entities, namely:
Welsford, Martin Carmalt (an individual) located at Fendalton, Christchurch postcode 8052,
Storer, Ross Anthony (a director) located at Harewood, Christchurch postcode 8051,
Storer, Leanne May (an individual) located at Harewood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 25% shares (exactly 1700 shares) and includes
Mitchell, Joeline Louise - located at Harewood, Christchurch.
The 3rd share allocation (1700 shares, 25%) belongs to 1 entity, namely:
Storer, James Scott, located at Rd 6, Christchurch (an individual). Storcon Properties Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

5 Leabridge Mews, Harewood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand

Registered & physical address used from 18 Nov 2016 to 12 Jul 2022

Address #2: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 15 Apr 2015 to 18 Nov 2016

Contact info
64 021 340047
16 Jul 2019 Phone
lee@storcon.co.nz
02 Jul 2021 nzbn-reserved-invoice-email-address-purpose
ross@storcon.co.nz
16 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6800

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3400
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Director Storer, Ross Anthony Harewood
Christchurch
8051
New Zealand
Individual Storer, Leanne May Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1700
Individual Mitchell, Joeline Louise Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1700
Individual Storer, James Scott Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Storer, Dale Martin Casebrook
Christchurch
8051
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Director Dale Martin Storer Casebrook
Christchurch
8051
New Zealand
Individual Storer, Dianne Leslie Casebrook
Christchurch
8051
New Zealand
Directors

Ross Anthony Storer - Director

Appointment date: 15 Apr 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 15 Apr 2015


Leanne May Storer - Director

Appointment date: 02 Nov 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 02 Nov 2016


Dale Martin Storer - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 02 Nov 2016

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 15 Apr 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House

Similar companies

Addington Investments Limited
Level 1, Ainger Tomlin House

Amberley Business Park Limited
Level 1, Ainger Tomlin House

Anstar Limited
Level 1, Ainger Tomlin House

Cpp Estates Limited
Level 1, Ainger Tomlin House

Meatworks Property Limited
Level 1, Ainger Tomlin House

Zozzy Limited
Level 1, Ainger Tomlin House