Shortcuts

Four Seasons Property Management Limited

Type: NZ Limited Company (Ltd)
9429042219866
NZBN
5900767
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
397 Main South Road
Hornby
Christchurch 8042
New Zealand
Postal & office & delivery address used since 10 Sep 2019
Level 2, 11 Picton Ave
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 24 Jun 2021

Four Seasons Property Management Limited, a registered company, was incorporated on 03 Mar 2016. 9429042219866 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been managed by 7 directors: James William Twiss - an active director whose contract started on 16 Aug 2019,
Gregory Charles Roberts - an active director whose contract started on 16 Aug 2019,
Derek John Todd - an inactive director whose contract started on 14 Mar 2016 and was terminated on 01 Apr 2022,
Kerry Margaret Luke - an inactive director whose contract started on 14 Mar 2016 and was terminated on 01 Apr 2022,
Rana-Maria Ransley - an inactive director whose contract started on 03 Mar 2016 and was terminated on 16 Aug 2019.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 11 Picton Ave, Addington, Christchurch, 8011 (type: physical, service).
Four Seasons Property Management Limited had been using 111C Riccarton Road, Riccarton, Christchurch as their registered address up until 24 Jun 2021.
One entity owns all company shares (exactly 60 shares) - Four Seasons Realty 2017 Limited - located at 8011, Christchurch.

Addresses

Principal place of activity

397 Main South Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 111c Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 18 Sep 2019 to 24 Jun 2021

Address #2: 10 Viceroy Place, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 21 Nov 2017 to 18 Sep 2019

Address #3: 379 Halswell Road, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 03 Mar 2016 to 21 Nov 2017

Contact info
64 03 3381138
10 Sep 2019 Phone
kerry.luke@harcourts.co.nz
Email
james.twiss@harcourts.co.nz
18 May 2022 nzbn-reserved-invoice-email-address-purpose
james.twiss@harcourts.co.nz
18 May 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Entity (NZ Limited Company) Four Seasons Realty 2017 Limited
Shareholder NZBN: 9429037931025
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luke, Kerry Margaret Halswell
Christchurch
8025
New Zealand
Individual Todd, Derek John Halswell
Christchurch
8025
New Zealand
Entity Hamena Trustee Company Limited
Shareholder NZBN: 9429041247952
Company Number: 5242482
Riccarton
Christchurch
8041
New Zealand
Entity Hamena Trustee Company Limited
Shareholder NZBN: 9429041247952
Company Number: 5242482
Riccarton
Christchurch
8041
New Zealand
Entity Hamena Trustee Company Limited
Shareholder NZBN: 9429041247952
Company Number: 5242482
Riccarton
Christchurch
8041
New Zealand
Individual Smith, Rosalie Phyllis Halswell
Christchurch
8025
New Zealand
Individual Smith, Rosalie Phyllis Halswell
Christchurch
8025
New Zealand
Individual Mckay, Kevin Murray Halswell
Christchurch
8025
New Zealand
Individual Mckay, Kevin Murray Halswell
Christchurch
8025
New Zealand
Individual Mitchell, Clifford Ross Lincoln
Canterbury
7608
New Zealand
Individual Ransley, Rana-maria Prebbleton
Prebbleton
7604
New Zealand
Individual Mckay, Kevin Murray Halswell
Christchurch
8025
New Zealand
Directors

James William Twiss - Director

Appointment date: 16 Aug 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 16 Aug 2019


Gregory Charles Roberts - Director

Appointment date: 16 Aug 2019

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 16 Aug 2019


Derek John Todd - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 01 Apr 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Nov 2017

Address: Hope Island, Queensland, 4212 Australia

Address used since 14 Mar 2016


Kerry Margaret Luke - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 01 Apr 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Nov 2017

Address: Hope Island, Queensland, 4212 Australia

Address used since 14 Mar 2016


Rana-maria Ransley - Director (Inactive)

Appointment date: 03 Mar 2016

Termination date: 16 Aug 2019

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 03 Mar 2016


Kevin Murray Mckay - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 16 Aug 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Nov 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 Nov 2016


Clifford Ross Mitchell - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 13 Nov 2017

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 10 Nov 2016

Nearby companies

Foxy Miss Investments Limited
8 Viceroy Place

Exmoor Builders Limited
46 Rempstone Drive

Fruean & Williams Limited
3 Archduke Lane

Bourke Plumbing Limited
11 Vanderbilt Place

Bourke Investments Limited
11 Vanderbilt Place

Touch Of Class Decorators Limited
1 Empress Place

Similar companies

A & J Holding Nz Limited
29 Brigham Drive

Bourke Investments Limited
11 Vanderbilt Place

Bridget Zonneveld Investments Limited
7 Clipston Place

Chiwi Asset Limited
84 Patterson Terrace

Eastland Investments Limited
10 Piper Street

Nvp Holdings Limited
18 Ashboult Street