Shortcuts

St Andrews Property Group Limited

Type: NZ Limited Company (Ltd)
9429042496182
NZBN
6073428
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 Apr 2021

St Andrews Property Group Limited was registered on 02 Aug 2016 and issued a number of 9429042496182. The registered LTD company has been managed by 6 directors: Jonathon Bernard Bushell - an active director whose contract began on 02 Aug 2016,
Jonathan Bernard Bushell - an active director whose contract began on 02 Aug 2016,
Richard Wilkin Olliver - an active director whose contract began on 02 Aug 2016,
Anthony David Clarke - an active director whose contract began on 02 Aug 2016,
Andrew Paul Finch - an active director whose contract began on 28 Sep 2018.
According to BizDb's database (last updated on 26 Apr 2024), this company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Up until 29 Apr 2021, St Andrews Property Group Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address.
A total of 1047840 shares are issued to 6 groups (11 shareholders in total). As far as the first group is concerned, 203309 shares are held by 1 entity, namely:
Union Steam Ship Company Of New Zealand Limited (an entity) located at Blenheim, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 25% shares (exactly 261960 shares) and includes
Ridgeback Trustees Limited - located at Yelverton, Blenheim.
The next share allocation (130980 shares, 12.5%) belongs to 3 entities, namely:
Kennard, Louise Clare Guthrie, located at Christchurch Central, Christchurch (an individual),
Kennard, Jason Zeke, located at Christchurch Central, Christchurch (an individual),
Temple Trustees Limited, located at Mayfield, Blenheim (an entity). St Andrews Property Group Limited was classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Oct 2019 to 29 Apr 2021

Address: 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Aug 2016 to 08 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 1047840

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 203309
Entity (NZ Limited Company) Union Steam Ship Company Of New Zealand Limited
Shareholder NZBN: 9429046590961
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 261960
Entity (NZ Limited Company) Ridgeback Trustees Limited
Shareholder NZBN: 9429034666074
Yelverton
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 130980
Individual Kennard, Louise Clare Guthrie Christchurch Central
Christchurch
8011
New Zealand
Individual Kennard, Jason Zeke Christchurch Central
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Temple Trustees Limited
Shareholder NZBN: 9429036370313
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 130980
Director Bushell, Jonathon Bernard Seatoun
Wellington
6022
New Zealand
Individual Whale, Craig Lawrence Roseneath
Wellington
6011
New Zealand
Individual Bushell, Clare Elizabeth Seatoun
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 261960
Individual Clarke, Sarah Elizabeth Rd 3
Blenheim
7273
New Zealand
Shares Allocation #6 Number of Shares: 58651
Individual Struthers, Victoria Jane Springlands
Blenheim
7201
New Zealand
Individual Struthers, Augustus Grahame Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Bushell, Jonathan Bernard Seatoun
Wellington
6022
New Zealand
Director Bushell, Jonathan Bernard Seatoun
Wellington
6022
New Zealand
Directors

Jonathon Bernard Bushell - Director

Appointment date: 02 Aug 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Feb 2020


Jonathan Bernard Bushell - Director

Appointment date: 02 Aug 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Feb 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 13 Feb 2017


Richard Wilkin Olliver - Director

Appointment date: 02 Aug 2016

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 08 Aug 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 02 Aug 2016


Anthony David Clarke - Director

Appointment date: 02 Aug 2016

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 02 Aug 2016


Andrew Paul Finch - Director

Appointment date: 28 Sep 2018

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 26 Jan 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 28 Sep 2018


Jason Zeke Kennard - Director (Inactive)

Appointment date: 02 Aug 2016

Termination date: 25 Jun 2018

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 13 Feb 2017

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House

Similar companies

Davene Property Limited
59 High Street

Del Rio Holdings Limited
59 High Street

Delany Farm Linkwater Limited
59 High Street

Hollyland Limited
59 High Street

R & C Mitchell 2016 Limited
1 Hutcheson Street

Wreckless Inc Limited
59 High Street