Shortcuts

Retail Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036072866
NZBN
1285186
Company Number
Registered
Company Status
Current address
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Registered & physical address used since 12 Aug 2014

Retail Property Holdings Limited, a registered company, was registered on 24 Mar 2003. 9429036072866 is the business number it was issued. The company has been supervised by 19 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 03 Dec 2013 and was terminated on 07 Sep 2015,
Joseph Ivan Vegar - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Peter James Anderson - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Craig Arthur Wilson - an inactive director whose contract started on 01 Nov 2012 and was terminated on 31 Jul 2013.
Last updated on 05 Mar 2021, the BizDb database contains detailed information about 1 address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 (category: registered, physical).
Retail Property Holdings Limited had been using 57 Kiln Street, Silverstream, Upper Hutt as their physical address until 12 Aug 2014.
One entity controls all company shares (exactly 10 shares) - Foodstuffs Properties (Wellington) Limited - located at 1041, Mount Roskill, Auckland.

Addresses

Previous addresses

Address: 57 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand

Physical & registered address used from 13 Nov 2012 to 12 Aug 2014

Address: Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand

Physical & registered address used from 12 Nov 2012 to 13 Nov 2012

Address: C/o Public Trust, Level 10, 141 Willis Street, Wellington New Zealand

Registered & physical address used from 08 Aug 2005 to 12 Nov 2012

Address: C/o Public Trust, 117 -125 Lambton Quay, Wellington

Registered & physical address used from 19 Apr 2005 to 08 Aug 2005

Address: 18th Floor, Caltex Tower, 282-292 Lambton Quay, Wellington

Physical & registered address used from 24 Mar 2003 to 19 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 15 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Foodstuffs Properties (wellington) Limited
Shareholder NZBN: 9429040950648
Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barry Findlay Raymond Scott Waikanae
Other Public Trust
Other Null - Public Trust

Ultimate Holding Company

Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018


Murray Peter Jordan - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Dec 2013


Joseph Ivan Vegar - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Peter James Anderson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Craig Arthur Wilson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Jul 2013

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Nov 2012


Daniel Asher William Robertson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Jul 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Nov 2012


Kenneth Francis Reilly - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 01 Nov 2012

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 04 Jun 2010


Dennis Raymond Church - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 01 Nov 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 2012


Ann Veronica Brennan - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 01 Nov 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2010


Graeme Percival Hansen - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 01 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2012


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 31 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Apr 2007


Grant Peter Brenton - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 14 Aug 2012

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 10 Dec 2008


Susan Brown - Director (Inactive)

Appointment date: 03 Jul 2009

Termination date: 04 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 03 Jul 2009


Gary Roger Delbridge - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 10 Feb 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Apr 2005


Ann Veronica Brennan - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 03 Jul 2009

Address: Kelburn, Wellington,

Address used since 11 May 2007


Donald James Mather - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 10 Dec 2008

Address: Plimmerton,

Address used since 07 Apr 2005


Patrick David Waite - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 31 Mar 2007

Address: Tawa, Wellington,

Address used since 07 Apr 2005


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 02 Feb 2007

Address: Khandallah, Wellington,

Address used since 16 May 2005


Barry Findlay Raymond Scott - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 31 Mar 2005

Address: Waikanae,

Address used since 24 Mar 2003

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Soddozai Nz Limited
4/64 Stoddard Road