Utah Properties Limited, a registered company, was registered on 22 Mar 2007. 9429033539287 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. The company has been managed by 5 directors: Garry Robert Adcock - an active director whose contract began on 22 Mar 2007,
Stephen Grant Orrah - an active director whose contract began on 18 Jun 2014,
Bevan John Dixon - an inactive director whose contract began on 22 Mar 2007 and was terminated on 31 Jul 2014,
Alister John Nalder - an inactive director whose contract began on 22 Mar 2007 and was terminated on 20 Jun 2014,
Gary Stephen Donaldson - an inactive director whose contract began on 22 Mar 2007 and was terminated on 18 Feb 2010.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 20 Oxford Street, Richmond, 7020 (types include: delivery, registered).
Utah Properties Limited had been using Whk Richmond, 20 Oxford Street, Richmond, Nelson as their registered address up until 15 Sep 2020.
A total of 2000 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 1000 shares (50 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 500 shares (25 per cent). Lastly there is the third share allocation (500 shares 25 per cent) made up of 2 entities.
Principal place of activity
Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Previous addresses
Address #1: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 30 Sep 2011 to 15 Sep 2020
Address #2: Hintons Ltd Chartered Accountant, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 22 Mar 2007 to 30 Sep 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Buxton Nominees (s G Orrah) Limited Shareholder NZBN: 9429048541138 |
Whitby House Level 3 Nelson 7010 New Zealand |
06 Nov 2020 - |
Individual | Orrah, Stephen Grant |
Rd 1 Mapua 7173 New Zealand |
04 Jul 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hinton & Associates Trustee Company No.1 Limited Shareholder NZBN: 9429035421061 |
Richmond Richmond 7020 New Zealand |
25 Sep 2014 - |
Director | Adcock, Garry Robert |
Hope Nelson 7020 New Zealand |
25 Sep 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hinton & Associates Trustee Company No.1 Limited Shareholder NZBN: 9429035421061 |
Richmond Richmond 7020 New Zealand |
25 Sep 2014 - |
Individual | Adcock, Jennifer May |
Richmond Nelson 7020 New Zealand |
25 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Echodale Investments Limited Shareholder NZBN: 9429034023938 Company Number: 1833704 |
22 Mar 2007 - 13 May 2015 | |
Entity | Maine Investments Limited Shareholder NZBN: 9429034592335 Company Number: 1682086 |
22 Mar 2007 - 04 Jul 2014 | |
Entity | Cad Investments Limited Shareholder NZBN: 9429037050139 Company Number: 1107649 |
22 Mar 2007 - 25 Sep 2014 | |
Entity | Maine Investments Limited Shareholder NZBN: 9429034592335 Company Number: 1682086 |
22 Mar 2007 - 04 Jul 2014 | |
Individual | Cameron, Trevor Nelson |
Nelson 7010 New Zealand |
04 Jul 2014 - 06 Nov 2020 |
Entity | Echodale Investments Limited Shareholder NZBN: 9429034023938 Company Number: 1833704 |
22 Mar 2007 - 13 May 2015 | |
Entity | Cad Investments Limited Shareholder NZBN: 9429037050139 Company Number: 1107649 |
22 Mar 2007 - 25 Sep 2014 |
Garry Robert Adcock - Director
Appointment date: 22 Mar 2007
Address: Hope, Nelson, 7020 New Zealand
Address used since 22 Mar 2007
Stephen Grant Orrah - Director
Appointment date: 18 Jun 2014
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 23 Sep 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Jun 2014
Bevan John Dixon - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 31 Jul 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Sep 2013
Alister John Nalder - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 20 Jun 2014
Address: Bishopdale, Nelson, 7010 New Zealand
Address used since 23 Sep 2013
Gary Stephen Donaldson - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 18 Feb 2010
Address: Stoke, Nelson, 7011 New Zealand
Address used since 22 Mar 2007
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Cropps Factory Road Limited
20 Oxford Street
Dolmac Properties Limited
3 Oxford Street
Dorset Properties Limited
Whk Richmond
Echodale 4 Limited
20 Oxford Street
Gch Investments Limited
20 Oxford Street
Hpc Properties Limited
14 Oxford Street