Ten Mile Properties Limited, a registered company, was registered on 29 May 2017. 9429046158635 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been supervised by 3 directors: Mark John Revis - an active director whose contract began on 29 May 2017,
Paul Daniel Stead - an active director whose contract began on 29 May 2017,
Glenn William Taylor - an inactive director whose contract began on 10 Jul 2017 and was terminated on 24 Oct 2017.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Ten Mile Properties Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 06 Dec 2021.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 760 shares (76%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 240 shares (24%).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2020 to 06 Dec 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 May 2017 to 27 Mar 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 760 | |||
Director | Stead, Paul Daniel |
Christchurch Central Christchurch 8013 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 240 | |||
Director | Revis, Mark John |
St Albans Christchurch 8052 New Zealand |
29 May 2017 - |
Individual | Pearce, Jedd |
Rd 1 Kaiapoi 7691 New Zealand |
29 May 2017 - |
Individual | Tait, Michelle Angela |
St Albans Christchurch 8052 New Zealand |
29 May 2017 - |
Mark John Revis - Director
Appointment date: 29 May 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 29 May 2017
Paul Daniel Stead - Director
Appointment date: 29 May 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Mar 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 29 May 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Mar 2019
Glenn William Taylor - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 24 Oct 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 10 Jul 2017
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
44 Red Bricks Limited
Level 1, 100 Moorhouse Avenue
Bds Property Holdings Limited
Level 1, 100 Moorhouse Avenue
Blue Bunny Holdings Limited
Level 1, 100 Moorhouse Avenue
Evanwil Holdings Limited
Level 1, 100 Moorhouse Avenue
Kaipipi Holdings Limited
Level 1, 100 Moorhouse Avenue
Ryme 2012 Limited
Level 1, 100 Moorhouse Avenue