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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Four Seasons Realty 2017 Limited Shareholder NZBN: 9429037931025 |
Christchurch 8011 New Zealand |
16 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luke, Kerry Margaret |
Halswell Christchurch 8025 New Zealand |
14 Mar 2016 - 18 May 2022 |
Individual | Todd, Derek John |
Halswell Christchurch 8025 New Zealand |
14 Mar 2016 - 18 May 2022 |
Entity | Hamena Trustee Company Limited Shareholder NZBN: 9429041247952 Company Number: 5242482 |
Riccarton Christchurch 8041 New Zealand |
15 Nov 2016 - 16 Aug 2019 |
Entity | Hamena Trustee Company Limited Shareholder NZBN: 9429041247952 Company Number: 5242482 |
Riccarton Christchurch 8041 New Zealand |
15 Nov 2016 - 16 Aug 2019 |
Entity | Hamena Trustee Company Limited Shareholder NZBN: 9429041247952 Company Number: 5242482 |
Riccarton Christchurch 8041 New Zealand |
15 Nov 2016 - 16 Aug 2019 |
Individual | Smith, Rosalie Phyllis |
Halswell Christchurch 8025 New Zealand |
23 Nov 2016 - 16 Aug 2019 |
Individual | Smith, Rosalie Phyllis |
Halswell Christchurch 8025 New Zealand |
23 Nov 2016 - 16 Aug 2019 |
Individual | Mckay, Kevin Murray |
Halswell Christchurch 8025 New Zealand |
03 Mar 2016 - 16 Aug 2019 |
Individual | Mckay, Kevin Murray |
Halswell Christchurch 8025 New Zealand |
03 Mar 2016 - 16 Aug 2019 |
Individual | Mitchell, Clifford Ross |
Lincoln Canterbury 7608 New Zealand |
14 Mar 2016 - 13 Nov 2017 |
Individual | Ransley, Rana-maria |
Prebbleton Prebbleton 7604 New Zealand |
03 Mar 2016 - 16 Aug 2019 |
Individual | Mckay, Kevin Murray |
Halswell Christchurch 8025 New Zealand |
03 Mar 2016 - 16 Aug 2019 |
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
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
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