Options Property Limited, a registered company, was registered on 25 May 2016. 9429042346050 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been classified. The company has been run by 3 directors: Dean Rhodes Lister - an active director whose contract began on 14 Feb 2019,
Chengbin Zhang - an inactive director whose contract began on 31 Mar 2018 and was terminated on 19 Feb 2019,
Glenda Kathryn Walser - an inactive director whose contract began on 25 May 2016 and was terminated on 31 Mar 2018.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 99 Victoria Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Options Property Limited had been using Level 1, 851 Victoria Street, Hamilton Central, Hamilton as their registered address up to 29 Jul 2021.
Previous names used by the company, as we found at BizDb, included: from 11 May 2016 to 23 Mar 2017 they were called 7 Developments Limited.
A single entity controls all company shares (exactly 100 shares) - 7 Dev Trustee Limited - located at 3204, Hamilton Central, Hamilton.
Principal place of activity
Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous address
Address #1: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 25 May 2016 to 29 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | 7 Dev Trustee Limited Shareholder NZBN: 9429042338017 |
Hamilton Central Hamilton 3204 New Zealand |
25 May 2016 - |
Dean Rhodes Lister - Director
Appointment date: 14 Feb 2019
Address: Pukekohe, 2679 New Zealand
Address used since 14 Feb 2019
Chengbin Zhang - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 19 Feb 2019
Address: Northpark, Auckland, 2013 New Zealand
Address used since 31 Mar 2018
Glenda Kathryn Walser - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 31 Mar 2018
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 25 May 2016
Tippy Investments Limited
Level 1, 851 Victoria Street
Stoke Medical Centre Limited
Level 10, 85 Alexandra Street
Nz Pet Cremate Limited
Level 10, 85 Alexandra Street
Coast2coast Building Services Limited
Level 10, 85 Alexandra Street
Hinde Sight Limited
Level 1, 851 Victoria Street
Acacia Views Limited
Level 10, 85 Alexandra Street
Everest Property Developments Limited
Level 1, 25 Ward Street
First Eastern Kinloch Limited
C/-stace Hammond
Hillcrest Development Limited
55 London Street
Holmwood Subdivision Limited
128 Rostrevor Street
Louise Feathers Planning Limited
591 Victoria Street
Swayne Park Limited
55 London Street