Shortcuts

Strathdullan Properties Limited

Type: NZ Limited Company (Ltd)
9429042078357
NZBN
5849126
Company Number
Registered
Company Status
M692350
Industry classification code
Marine Engineering Service - Consulting
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Strathdullan Properties Limited was started on 20 Nov 2015 and issued an NZ business identifier of 9429042078357. The registered LTD company has been managed by 2 directors: Craig Anthony Chapman - an active director whose contract began on 20 Nov 2015,
Louise Jane Chapman - an inactive director whose contract began on 20 Nov 2015 and was terminated on 20 Mar 2016.
As stated in our data (last updated on 20 Apr 2024), the company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Until 29 May 2017, Strathdullan Properties Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
BizDb identified other names used by the company: from 17 Nov 2015 to 10 Mar 2016 they were named Chapman Diving & Marine Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chapman, Craig Anthony (a director) located at Springlands, Blenheim postcode 7201.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Chapman, Louise Jane - located at Springlands, Blenheim,
Louise Chapman - located at Springlands, Blenheim. Strathdullan Properties Limited has been classified as "Marine engineering service - consulting" (business classification M692350).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 27 May 2016 to 29 May 2017

Address: 7 Kensington Place, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 20 Nov 2015 to 27 May 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Chapman, Craig Anthony Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chapman, Louise Jane Springlands
Blenheim
7201
New Zealand
Director Louise Jane Chapman Springlands
Blenheim
7201
New Zealand
Directors

Craig Anthony Chapman - Director

Appointment date: 20 Nov 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 07 Dec 2020

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 10 Feb 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 12 Jun 2019


Louise Jane Chapman - Director (Inactive)

Appointment date: 20 Nov 2015

Termination date: 20 Mar 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 20 Nov 2015

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies