S D Fortune Properties Limited was registered on 28 May 2002 and issued a business number of 9429036512843. The registered LTD company has been supervised by 2 directors: Gavin Francis Fortune - an active director whose contract began on 28 May 2002,
Steven David Fortune - an active director whose contract began on 28 May 2002.
As stated in BizDb's information (last updated on 09 Apr 2024), the company filed 1 address: 22 Berridge Road, Rd 1, Muriwai, 0881 (category: registered, physical).
Up to 12 Mar 2020, S D Fortune Properties Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Fortune, Steven David (an individual) located at Rd 1, Waimauku postcode 0881,
Woolner, Robert (an individual) located at East Tamaki postcode 2163.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Corinaldi, James - located at Mangere,
Fortune, Diane Patricia - located at Bucklands Beach, Auckland.
Previous addresses
Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 26 May 2017 to 12 Mar 2020
Address #2: 6a Takutai Ave, Bucklands Beach New Zealand
Physical address used from 01 Apr 2010 to 18 Jul 2013
Address #3: 16 Ryan Place, Manukau New Zealand
Registered address used from 01 Apr 2010 to 26 May 2017
Address #4: C/-astill Hawke & Associates Ltd, Lvl 1 Unit 4 35 Allens Road East Tamaki, Auckland
Physical address used from 12 Nov 2007 to 01 Apr 2010
Address #5: C/-astill Hawke & Associates, Lvl 1 Unit 4 35 Allens Road East Tamaki, Auckland
Registered address used from 12 Nov 2007 to 01 Apr 2010
Address #6: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 29 May 2002 to 12 Nov 2007
Address #7: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 28 May 2002 to 12 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fortune, Steven David |
Rd 1 Waimauku 0881 New Zealand |
28 May 2002 - |
Individual | Woolner, Robert |
East Tamaki 2163 New Zealand |
26 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Corinaldi, James |
Mangere |
28 May 2002 - |
Individual | Fortune, Diane Patricia |
Bucklands Beach Auckland |
28 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambler, Peter James |
Whitford |
28 May 2002 - 26 Mar 2012 |
Gavin Francis Fortune - Director
Appointment date: 28 May 2002
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 28 May 2002
Steven David Fortune - Director
Appointment date: 28 May 2002
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 09 Jul 2013
R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive
Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive
Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive
Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive
Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive
Idp International Limited
Suite 3, 277 Te Irirangi Drive