Commodore Properties Limited, a registered company, was launched on 03 May 1982. 9429032099058 is the NZBN it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company was classified. The company has been supervised by 6 directors: Adrian Ross Budden - an active director whose contract started on 07 Oct 1991,
Evelyn Frances Budden - an active director whose contract started on 07 Oct 1991,
Melanie Louise Budden - an inactive director whose contract started on 01 Oct 1991 and was terminated on 30 Jun 2003,
Keith Nigel Budden - an inactive director whose contract started on 07 Oct 1991 and was terminated on 30 Jun 2003,
Christopher Wayne Budden - an inactive director whose contract started on 07 Oct 1991 and was terminated on 30 Jun 2003.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Suite H1, 29 Keeling Road, Henderson, Auckland, 0612 (type: postal, office).
Commodore Properties Limited had been using 2 Saturn Place, Rosedale, Auckland as their registered address until 01 Jul 2015.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (0.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 29900 shares (99.67%).
Principal place of activity
Suite H1, 29 Keeling Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 2 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 11 Jun 2014 to 01 Jul 2015
Address #2: 5a Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 14 Jul 2011 to 11 Jun 2014
Address #3: 58 Moa Rd, Pt Chevalier, Auckland New Zealand
Physical & registered address used from 09 Apr 1999 to 14 Jul 2011
Address #4: 27 Konini Road, One Tree Hill, Auckland
Physical & registered address used from 09 Apr 1999 to 09 Apr 1999
Address #5: 27 Konini Road, One Treet Hill, Auckland
Physical address used from 09 Jul 1997 to 09 Apr 1999
Address #6: C/- Budden And Johns, Feltrax Centre, 145 Symonds Street, Auckland
Registered address used from 30 Apr 1997 to 09 Apr 1999
Address #7: Feltex Cntr, 145 Symonds St, Auckland 1
Registered address used from 16 Jul 1993 to 30 Apr 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Budden, Adrain Ross |
Henderson Auckland 0612 New Zealand |
03 May 1982 - |
Shares Allocation #2 Number of Shares: 29900 | |||
Other (Other) | Bonaventure |
Henderson Auckland 0612 New Zealand |
03 May 1982 - |
Adrian Ross Budden - Director
Appointment date: 07 Oct 1991
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Jun 2015
Evelyn Frances Budden - Director
Appointment date: 07 Oct 1991
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Jun 2015
Melanie Louise Budden - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 30 Jun 2003
Address: Milford,
Address used since 01 Oct 1991
Keith Nigel Budden - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 30 Jun 2003
Address: Milford,
Address used since 07 Oct 1991
Christopher Wayne Budden - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 30 Jun 2003
Address: Milford,
Address used since 07 Oct 1991
Keith Ernest Budden - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 07 Jan 1997
Address: Milford,
Address used since 07 Oct 1991
Quality Wood Floors Limited
G1/29 Keeling Road
Wainscot Nz Limited
Suite H1, 29 Keeling Road
Arb Holdings No. 2 Limited
Suite H1, 29 Keeling Road
Cork Tile Company Limited
Suite G1, 29 Keeling Road
A-pak Plastics Limited
Unit C1
Microsharp Limited
Unit C1
Dhal Limited
147a View Road
Enrique Limited
33 Essex Street
Freehold Kiwisaver Limited
511 Rosebank Road
Mani Group Of Companies Limited
24 Lynwood Road
Mg Consultants Limited
Te Kanawa Crescent
New Earth Limited
9 Roy Maloney Drive