Old Town Properties Limited, a registered company, was started on 26 May 2005. 9429034742716 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been run by 5 directors: Steven Roy Ellis - an active director whose contract started on 26 May 2005,
Joanne Lee Quinn - an active director whose contract started on 20 Jun 2021,
Trevor James Goodwin - an inactive director whose contract started on 26 May 2005 and was terminated on 27 Apr 2022,
Susan May Ellis - an inactive director whose contract started on 26 May 2005 and was terminated on 27 Apr 2022,
Alexandra Goodwin - an inactive director whose contract started on 26 May 2005 and was terminated on 19 Jun 2021.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (types include: registered, service).
Old Town Properties Limited had been using 32 Taupo Quay, Whanganui, Whanganui as their registered address up to 15 Jun 2023.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally the third share allotment (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand
Delivery & postal address used from 08 Jun 2020
Address #5: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 27 Jun 2022
Address #6: 16 Record Street, New Plymouth, 4312 New Zealand
Postal & office & delivery & shareregister address used from 03 Jun 2023
Address #7: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 15 Jun 2023
Principal place of activity
30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 27 Jun 2022 to 15 Jun 2023
Address #2: 30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand
Registered & physical address used from 18 Jun 2018 to 27 Jun 2022
Address #3: 30 Edith Collier Drive, Otamatea, Wanganui, 4500 New Zealand
Physical & registered address used from 30 Sep 2013 to 18 Jun 2018
Address #4: 30 Edith Collier Drive, Otamatea, Wanganui, 4501 New Zealand
Registered & physical address used from 16 Sep 2013 to 30 Sep 2013
Address #5: 25 Titter Place, Springvale, Wanganui, 4501 New Zealand
Registered & physical address used from 27 Apr 2011 to 16 Sep 2013
Address #6: 47 Maxwell Station Road, R D 4, Wanganui 4574 New Zealand
Physical & registered address used from 22 May 2009 to 27 Apr 2011
Address #7: Balance Chartered Accountants, 16 Bell St, Wangnui
Physical & registered address used from 26 May 2005 to 22 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Quinn, Joanne Lee |
Fitzroy New Plymouth 4312 New Zealand |
29 Jun 2021 - |
Individual | Goodwin, Michelle |
Rd 14 Whanganui 4584 New Zealand |
08 Jul 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Ellis, Steven Roy |
Wharewaka Taupo 3330 New Zealand |
26 May 2005 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Ellis, Susan May |
Wharewaka Taupo 3330 New Zealand |
26 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodwin, Trevor James |
Whanganui Whanganui 4500 New Zealand |
26 May 2005 - 08 Jul 2022 |
Individual | Goodwin, Alexandra |
Otamatea Whanganui 4500 New Zealand |
26 May 2005 - 29 Jun 2021 |
Steven Roy Ellis - Director
Appointment date: 26 May 2005
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 31 Jan 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2014
Joanne Lee Quinn - Director
Appointment date: 20 Jun 2021
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 20 Jun 2021
Trevor James Goodwin - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 27 Apr 2022
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 01 Jun 2017
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 21 Sep 2013
Susan May Ellis - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 27 Apr 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 31 Jan 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2014
Alexandra Goodwin - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 19 Jun 2021
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 01 Sep 2014
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 21 Sep 2013
Stages Limited
30 Edith Collier Drive
Whanganui Montessori Preschool
88 Virginia Road
Lilley Maintenance Limited
7 Eaton Crescent
Whanganui Educational Settlement Trust("west")of The Religious Society Of Friends(quakers)in Aotearoa Nz, Te Hahi Tuhauwiri
76 Virginia Road
Equine Experience
76b Virginia Road
Dendron Holdings Limited
83 Virginia Rod
Drew 11 Limited
184 Glasgow Street
Eastown Properties Limited
184 Glasgow Street
Jama Limited
149 Springvale Road
Jeni Craig Investments Limited
184 Glasgow Street
L & J Kong Holdings Limited
139 Somme Parade
Springvale Garden Centre Properties Limited
26 Devon Road