Shortcuts

Sydenham Holdings Limited

Type: NZ Limited Company (Ltd)
9429031862059
NZBN
135098
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Jun 2015
Po Box 7263
Sydenham
Christchurch 8240
New Zealand
Postal address used since 04 Mar 2020
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 06 Mar 2023

Sydenham Holdings Limited, a registered company, was registered on 29 Nov 1973. 9429031862059 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 2 directors: Arthur Elliott Mckee - an active director whose contract started on 19 Sep 1990,
David Hugo Rankin - an inactive director whose contract started on 19 Sep 1990 and was terminated on 16 Mar 1994.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: office, delivery).
Sydenham Holdings Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address up until 04 Jun 2015.
A total of 600000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 295000 shares (49.17 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 305000 shares (50.83 per cent).

Addresses

Previous addresses

Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 04 Jun 2015

Address #2: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 09 Apr 2013 to 13 May 2013

Address #3: Unit 3, 9 Sir Gill Simpson Drive, Christchurch, 8052 New Zealand

Registered address used from 10 Aug 2011 to 09 Apr 2013

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 17 Aug 2005 to 13 May 2013

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 17 Aug 2005 to 10 Aug 2011

Address #6: David J Dishinton, Chartered, Accountants, Level 2, Scales House, 254, Montreal Str, Christchurch

Registered address used from 02 May 2001 to 17 Aug 2005

Address #7: Sparks Erskine, Ami Building Level 2, 116 Riccarton Road, Christchurch

Physical address used from 02 May 2001 to 17 Aug 2005

Address #8: Dishingtons Chartered Accountants, Level 2, Scales House, 254 Montreal Street, Christchurch

Physical address used from 02 May 2001 to 02 May 2001

Address #9: David J Dishington, Level 2 Scales House, 254 Montreal Street, Christchurch

Physical address used from 09 Sep 1999 to 02 May 2001

Address #10: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Physical address used from 12 Aug 1999 to 09 Sep 1999

Address #11: David J Dishington, Level 2 Scales House, 254 Montreal Street, Christchurch

Registered address used from 16 Apr 1999 to 02 May 2001

Address #12: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 15 Mar 1999 to 16 Apr 1999

Contact info
64 21 343746
05 Mar 2019 Phone
arthuremckee@gmail.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
arthuremckee@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 295000
Individual Mckee, Arthur Elliott Christchurch
(trustee Of A Mckee Trust)
Individual Leggat, James Ewan Christchurch
(trustee Of A Mckee Trust)
Shares Allocation #2 Number of Shares: 305000
Individual Mckee, Arthur Elliott Christchurch
Directors

Arthur Elliott Mckee - Director

Appointment date: 19 Sep 1990

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Mar 2016


David Hugo Rankin - Director (Inactive)

Appointment date: 19 Sep 1990

Termination date: 16 Mar 1994

Address: Christchurch,

Address used since 19 Sep 1990

Nearby companies

Jka Trustees Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Caseley Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

Robbie Larkin Trustees Limited
329 Durham Street

Trustee 016131 Limited
329 Durham Street

Similar companies

Bronte Trustees Limited
329 Durham Street

John Logie Limited
329 Durham Street

Monic Holdings Limited
329 Durham Street

Robeade Holdings Limited
329 Durham Street

Watchell Holdings Limited
329 Durham Street

Zealandia Land Holdings Limited
329 Durham Street