J L & M R Properties Limited, a registered company, was started on 13 Aug 2004. 9429035236818 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been run by 2 directors: Margaret Rose Pegley - an active director whose contract started on 13 Aug 2004,
John Leslie Pegley - an inactive director whose contract started on 13 Aug 2004 and was terminated on 22 Apr 2021.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 121 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (type: registered, service).
J L & M R Properties Limited had been using 38 Normans Road, Strowan, Christchurch as their physical address up to 03 May 2021.
One entity owns all company shares (exactly 100 shares) - Pegley, Margaret Rose - located at 8051, Riccarton, Christchurch.
Principal place of activity
11a Konini Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 38 Normans Road, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 14 May 2018 to 03 May 2021
Address #2: 3 Windsor Drive, Britannia Heights, Nelson, 7010 New Zealand
Physical & registered address used from 16 Aug 2013 to 14 May 2018
Address #3: 31 Strathaven Place, Atawhai, Nelson, 7010 New Zealand
Registered & physical address used from 22 Jan 2013 to 16 Aug 2013
Address #4: 25a Kahu Road, Fendalton, Christchurch 8041 New Zealand
Physical address used from 13 Aug 2007 to 22 Jan 2013
Address #5: 25akahu Road, Fendalton, Christchurch
Physical address used from 01 Sep 2006 to 13 Aug 2007
Address #6: 25a Kahu Road, Fendalton, Christchurch New Zealand
Registered address used from 01 Sep 2006 to 22 Jan 2013
Address #7: 25a Kahu Road, Fendalton, Christchurch
Registered address used from 19 Jul 2006 to 01 Sep 2006
Address #8: 20 Sheraton Place, Redwood, Christchurch
Registered address used from 13 Aug 2004 to 19 Jul 2006
Address #9: 20 Sheraton Place, Redwood, Christchuch
Physical address used from 13 Aug 2004 to 01 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pegley, Margaret Rose |
Riccarton Christchurch 8041 New Zealand |
13 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pegley, John Leslie |
Strowan Christchurch 8052 New Zealand |
13 Aug 2004 - 22 Apr 2021 |
Margaret Rose Pegley - Director
Appointment date: 13 Aug 2004
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 18 Sep 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 22 Apr 2021
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 08 Aug 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Aug 2018
John Leslie Pegley - Director (Inactive)
Appointment date: 13 Aug 2004
Termination date: 22 Apr 2021
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 08 Aug 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Aug 2018
Rowberry Builders Limited
20 Istana Place
The Tuatara Club Limited
5 Heemskerck Place
Watson Limited
7 Heemskerck Place
Stuart Akk Properties Limited
51a Chamberlain Street
Andrew Stuart Limited
51a Chamberlain Street
Frontline Plumbing Limited
342 Princes Drive
Celvam Limited
29 Chamberlain Street
Cupola Investments Limited
18 Chamberlain Street
Firefly Limited
68 Chamberlain Street
Hamilton Investment Holdings Limited
25 Maire Street
Maire St Limited
32 Maire Street
Stuart Akk Properties Limited
51a Chamberlain Street