Northstaff Properties Limited, a registered company, was started on 19 Jun 2008. 9429032707717 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 2 directors: Geoffrey Craig Mcdermid - an active director whose contract began on 19 Jun 2008,
Peter Maurice Swaney - an inactive director whose contract began on 19 Jun 2008 and was terminated on 01 Mar 2018.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 34 Stafford Street, Parkside, Timaru, 7910 (physical address),
34 Stafford Street, Parkside, Timaru, 7910 (service address),
Po Box 802, Blenheim, Blenheim, 7240 (postal address),
21 Main Street, Blenheim, 7201 (registered address) among others.
Northstaff Properties Limited had been using 21 Main Street, Blenheim as their physical address up until 19 Feb 2021.
One entity owns all company shares (exactly 100 shares) - Falmouth Investments Limited - located at 7910, Blenheim.
Principal place of activity
21 Main Street, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 21 Main Street, Blenheim, 7201 New Zealand
Physical address used from 26 Apr 2016 to 19 Feb 2021
Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 17 Mar 2015 to 26 Apr 2016
Address #3: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 05 Mar 2015 to 17 Mar 2015
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 17 Mar 2015
Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 05 Mar 2015
Address #6: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 May 2011 to 05 Feb 2014
Address #7: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 19 Jun 2008 to 05 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Falmouth Investments Limited Shareholder NZBN: 9429039424129 |
Blenheim 7201 New Zealand |
19 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swaney, Peter Maurice |
Timaru |
19 Jun 2008 - 29 Mar 2018 |
Individual | Dorman, Simon James |
Pleasant Point, Timaru New Zealand |
19 Jun 2008 - 29 Mar 2018 |
Individual | Mcdermid, Geoffrey Craig |
R D 1 Blenheim New Zealand |
19 Jun 2008 - 29 Mar 2018 |
Individual | Swaney, Peter Maurice |
Timaru |
19 Jun 2008 - 29 Mar 2018 |
Geoffrey Craig Mcdermid - Director
Appointment date: 19 Jun 2008
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 18 Mar 2010
Peter Maurice Swaney - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 01 Mar 2018
Address: Watlington, Timaru, 7910 New Zealand
Address used since 18 Mar 2010
Denique Limited
21 Main Street
South Canterbury Automotive Limited
21 Main Street
Tundra 4wd Nz Limited
21 Main Street
Blenheim Collision Repairs Limited
21 Main Street
Marlborough Automotive Limited
21 Main Street
Falmouth Investments Limited
21 Main Street
89 Middle Renwick Road Limited
2 Alfred Street
Falmouth Investments Limited
21 Main Street
Fernsfield Investments Limited
2 Alfred Street
Sharmand Limited
2 Alfred Street
Twistco Property Limited
2 Alfred Street
Zigzag Property (2013) Limited
2 Alfred Street