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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
03 Nov 2016 - |
Director | Storer, Ross Anthony |
Harewood Christchurch 8051 New Zealand |
15 Apr 2015 - |
Individual | Storer, Leanne May |
Harewood Christchurch 8051 New Zealand |
15 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1700 | |||
Individual | Mitchell, Joeline Louise |
Harewood Christchurch 8051 New Zealand |
16 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1700 | |||
Individual | Storer, James Scott |
Rd 6 Christchurch 7676 New Zealand |
16 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Storer, Dale Martin |
Casebrook Christchurch 8051 New Zealand |
15 Apr 2015 - 04 Nov 2016 |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
29 Apr 2015 - 04 Nov 2016 |
Director | Dale Martin Storer |
Casebrook Christchurch 8051 New Zealand |
15 Apr 2015 - 04 Nov 2016 |
Individual | Storer, Dianne Leslie |
Casebrook Christchurch 8051 New Zealand |
15 Apr 2015 - 04 Nov 2016 |
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
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
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