Shortcuts

Quartzville Property Limited

Type: NZ Limited Company (Ltd)
9429041794555
NZBN
5720353
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Quartzville Property Limited was launched on 09 Jun 2015 and issued an NZ business number of 9429041794555. The registered LTD company has been run by 2 directors: Christopher John Sangster - an active director whose contract started on 09 Jun 2015,
Samuel Blair Paardekooper - an active director whose contract started on 09 Jun 2015.
As stated in BizDb's database (last updated on 22 Mar 2024), the company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, physical).
Until 01 Apr 2022, Quartzville Property Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Sangster, Christopher John (a director) located at Cromwell, Cromwell postcode 9310.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 2500 shares) and includes
Sheldrake-Hewitt, Georgia Kelly - located at Cromwell, Cromwell.
The 3rd share allotment (5000 shares, 50%) belongs to 2 entities, namely:
Paardekooper, Samuel Blair, located at Frankton, Queenstown (an individual),
Paardekooper, Robyn Gai, located at Cromwell, Cromwell (an individual).

Addresses

Previous addresses

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical & registered address used from 28 May 2020 to 01 Apr 2022

Address: Level 3, 101-103 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 03 Apr 2019 to 28 May 2020

Address: 26 Gurkha Crescent, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 06 Apr 2016 to 03 Apr 2019

Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 09 Jun 2015 to 06 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Director Sangster, Christopher John Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Sheldrake-hewitt, Georgia Kelly Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Paardekooper, Samuel Blair Frankton
Queenstown
9300
New Zealand
Individual Paardekooper, Robyn Gai Cromwell
Cromwell
9310
New Zealand
Directors

Christopher John Sangster - Director

Appointment date: 09 Jun 2015

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 09 Jun 2015


Samuel Blair Paardekooper - Director

Appointment date: 09 Jun 2015

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 09 Jun 2015

Nearby companies