Overland Property Holdings Limited was launched on 06 Dec 2016 and issued a New Zealand Business Number of 9429045855009. This registered LTD company has been run by 2 directors: Clive Thomas Gordon - an active director whose contract began on 06 Dec 2016,
John Ivor Haigh - an active director whose contract began on 06 Dec 2016.
As stated in BizDb's data (updated on 25 Mar 2024), this company uses 1 address: 15 March Place, Belfast, Christchurch, 8051 (type: physical, service).
Until 17 Oct 2017, Overland Property Holdings Limited had been using 2 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 15000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 7500 shares are held by 1 entity, namely:
Haigh, John Ivor (a director) located at Rd 2, Kaiapoi postcode 7692.
Another group consists of 1 shareholder, holds 50% shares (exactly 7500 shares) and includes
Gordon, Clive Thomas - located at Redwood, Christchurch. Overland Property Holdings Limited was categorised as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Previous address
Address #1: 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 06 Dec 2016 to 17 Oct 2017
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Director | Haigh, John Ivor |
Rd 2 Kaiapoi 7692 New Zealand |
06 Dec 2016 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Director | Gordon, Clive Thomas |
Redwood Christchurch 8051 New Zealand |
06 Dec 2016 - |
Clive Thomas Gordon - Director
Appointment date: 06 Dec 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Dec 2016
John Ivor Haigh - Director
Appointment date: 06 Dec 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 06 Dec 2016
Overland Express Limited
15 March Place
The Belfast Sports And Community Centre Incorporated
18 March Place
Touch Canterbury Incorporated
18 March Place
Switched On Housing Limited
24 Frank Coxon Road
Switched On Future Limited
24 Frank Coxon Road
Switched On Property Management Limited
24 Frank Coxon Road
Gareth Jones Limited
106 Sawyers Arms Road
Lemi Holdings 2 Limited
318 Marshland Road
Mcvicar Land Holdings Limited
550 Johns Road
N N N Enterprises Limited
36 Highstead Heights
Rvp Property Limited
11 Regent's Park Drive
Snp Properties Limited
24 Aylsham Lane