Superstore Properties Limited was started on 25 Jan 1999 and issued a business number of 9429037675127. This registered LTD company has been managed by 13 directors: Damien Michael Prendergast - an active director whose contract started on 07 May 2020,
John Noel Murray - an active director whose contract started on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract started on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract started on 07 May 2020 and was terminated on 28 Sep 2020,
Michael John Millar - an inactive director whose contract started on 25 Jan 1999 and was terminated on 12 May 2020.
According to the BizDb information (updated on 22 Mar 2024), the company registered 4 addresses: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
Po Box 9013, Annesbrook, Nelson, 7044 (postal address) among others.
Up to 07 Jul 2021, Superstore Properties Limited had been using 197 Bridge Street, Nelson, Nelson as their registered address.
A total of 2095000 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 64000 shares are held by 1 entity, namely:
Manatu Limited (an entity) located at Dunedin postcode 9076.
The 2nd group consists of 1 shareholder, holds 22.22% shares (exactly 465500 shares) and includes
Cnp Investment Holdings Lp - located at Herne Bay, Auckland.
The third share allocation (307000 shares, 14.65%) belongs to 1 entity, namely:
A & J Enterprises 2006 Limited, located at Rd 1, Brightwater (an entity). Superstore Properties Limited was categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered address used from 07 Jul 2021
Principal place of activity
126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 22 Apr 2021 to 07 Jul 2021
Address #2: Level 1, 3-237 Queen Street, Richmond, Nelson New Zealand
Physical address used from 18 Feb 2002 to 22 Apr 2021
Address #3: Level 1, 3/237 Queen Street, Richmond 7031, Nelson New Zealand
Registered address used from 08 Feb 2002 to 22 Apr 2021
Address #4: 10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North
Physical & registered address used from 28 May 2001 to 28 May 2001
Address #5: Level 1, 127 Hardy Street, Nelson
Registered address used from 28 May 2001 to 08 Feb 2002
Address #6: Level 1, 127 Hardy Street, Palmerston North
Physical address used from 28 May 2001 to 18 Feb 2002
Address #7: 10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North
Registered address used from 12 Apr 2000 to 28 May 2001
Basic Financial info
Total number of Shares: 2095000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 64000 | |||
Entity (NZ Limited Company) | Manatu Limited Shareholder NZBN: 9429033288475 |
Dunedin 9076 New Zealand |
07 Oct 2019 - |
Shares Allocation #2 Number of Shares: 465500 | |||
Other (Other) | Cnp Investment Holdings Lp |
Herne Bay Auckland 1011 New Zealand |
01 Jun 2022 - |
Shares Allocation #3 Number of Shares: 307000 | |||
Entity (NZ Limited Company) | A & J Enterprises 2006 Limited Shareholder NZBN: 9429033970431 |
Rd 1 Brightwater 7091 New Zealand |
05 Oct 2015 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Rickards, Catherine Mary |
Nelson Nelson 7010 New Zealand |
05 Oct 2007 - |
Shares Allocation #5 Number of Shares: 19900 | |||
Individual | Page, Neil Robert |
Richmond Richmond 7020 New Zealand |
01 Jun 2022 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Individual | Shatwell, Michael |
Port Macquarie Nsw 2444 Australia |
01 Jun 2022 - |
Shares Allocation #7 Number of Shares: 22000 | |||
Individual | Belcher, Mrs C M |
Rd 1 Glenorchy 9372 New Zealand |
19 Apr 2021 - |
Shares Allocation #8 Number of Shares: 22000 | |||
Individual | Morris, Ms L A |
Kerikeri Kerikeri 0230 New Zealand |
19 Apr 2021 - |
Shares Allocation #9 Number of Shares: 47000 | |||
Individual | Trotter, Robert Brown |
Fairlie 7925 New Zealand |
25 Jan 1999 - |
Shares Allocation #10 Number of Shares: 400000 | |||
Other (Other) | Investment Services Ltd |
Richmond Richmond 7020 New Zealand |
03 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Penelope Ann |
Sumner Christchurch 8008 |
25 Jan 1999 - 05 Oct 2007 |
Entity | Investment Services Limited Shareholder NZBN: 9429037237974 Company Number: 1040244 |
05 Oct 2007 - 05 Oct 2015 | |
Individual | Mckee, Ross Clarence |
Havelock North |
25 Jan 1999 - 05 Oct 2007 |
Individual | Coley, Doris Georgina |
Warkworth New Zealand |
05 Oct 2007 - 05 Oct 2015 |
Individual | Piercy, Audrey Alice |
Timaru |
25 Jan 1999 - 21 Oct 2008 |
Individual | Sandes, Gweneth Anne |
Rd 3, Silverdale Auckland 0993 New Zealand |
07 Oct 2019 - 01 Jun 2022 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
05 Oct 2015 - 07 Oct 2019 |
Entity | Sst Holdings Limited Shareholder NZBN: 9429030814516 Company Number: 3711556 |
Richmond Nelson Null 7050 New Zealand |
09 Oct 2012 - 03 Oct 2018 |
Entity | Bryant Holdings Limited Shareholder NZBN: 9429031970112 Company Number: 124665 |
25 Jan 1999 - 05 Oct 2015 | |
Entity | Irongate Property Limited Shareholder NZBN: 9429037277741 Company Number: 1032017 |
05 Oct 2007 - 09 Oct 2012 | |
Individual | Bradley, David And Penelope |
Scarborough Christchurch 8081 New Zealand |
05 Oct 2015 - 01 Jun 2022 |
Individual | Bates, Frederick John |
34 Boundary Road Whangerei New Zealand |
05 Oct 2007 - 19 Apr 2021 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
05 Oct 2015 - 07 Oct 2019 |
Individual | Brennan, Mervyn |
21 Herne Bay Road Herne Bay, Auckland |
25 Jan 1999 - 05 Oct 2007 |
Individual | Armour, John William |
Place Des Moulins Monaco 98000MC Monaco |
07 Oct 2019 - 01 Jun 2022 |
Individual | Bradley, David And Penelope |
Scarborough Christchurch 8081 New Zealand |
05 Oct 2015 - 01 Jun 2022 |
Entity | Sst Holdings Limited Shareholder NZBN: 9429030814516 Company Number: 3711556 |
Richmond Nelson Null 7050 New Zealand |
09 Oct 2012 - 03 Oct 2018 |
Individual | Isherwood, Brian And Dawn |
Cockle Bay Auckland 2014 New Zealand |
05 Oct 2015 - 09 Oct 2017 |
Individual | Prendergast, Damian |
Rd1 Brightwater |
17 Nov 2009 - 05 Oct 2015 |
Individual | Kitching, Barry Desmond |
Rd 5 Taupo 3385 New Zealand |
05 Oct 2015 - 07 Oct 2019 |
Individual | Rickards, Peter And Cathrine |
Rd 1 Richmond 7081 New Zealand |
05 Oct 2015 - 19 Apr 2021 |
Individual | Barnes, Neil Allan |
Ruby Bay Nelson 7005 New Zealand |
09 Oct 2017 - 07 Oct 2019 |
Entity | Investment Services Limited Shareholder NZBN: 9429037237974 Company Number: 1040244 |
05 Oct 2007 - 05 Oct 2015 | |
Individual | Piercy, Thomas Kenneth |
Timaru |
25 Jan 1999 - 21 Oct 2008 |
Individual | Millar, Michael John |
Appleby Hw R D 1, Richmond 7031 |
05 Oct 2007 - 05 Oct 2015 |
Individual | Brennan, Josephine |
21 Herne Bay Road Herne Bay, Auckland |
25 Jan 1999 - 05 Oct 2007 |
Entity | Irongate Property Limited Shareholder NZBN: 9429037277741 Company Number: 1032017 |
05 Oct 2007 - 09 Oct 2012 | |
Entity | Bryant Holdings Limited Shareholder NZBN: 9429031970112 Company Number: 124665 |
25 Jan 1999 - 05 Oct 2015 | |
Individual | Lane, James Bruce |
Rothesay Bay Auckland |
25 Jan 1999 - 05 Oct 2015 |
Individual | Mckee, Janet |
Havelock North |
25 Jan 1999 - 05 Oct 2007 |
Individual | Bradley, David Orton |
Sumner Christchurch 8008 |
25 Jan 1999 - 05 Oct 2007 |
Damien Michael Prendergast - Director
Appointment date: 07 May 2020
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 07 May 2020
John Noel Murray - Director
Appointment date: 28 Sep 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 28 Sep 2020
David Ivan Penrose - Director (Inactive)
Appointment date: 05 May 2020
Termination date: 28 Sep 2020
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 05 May 2020
Craig William Dennis - Director (Inactive)
Appointment date: 07 May 2020
Termination date: 28 Sep 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 07 May 2020
Michael John Millar - Director (Inactive)
Appointment date: 25 Jan 1999
Termination date: 12 May 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Oct 2018
Address: Appleby Hw, R D 1, Richmond 7031, 7003 New Zealand
Address used since 05 Oct 2015
Gillian Clare Bishop - Director (Inactive)
Appointment date: 14 Apr 2020
Termination date: 07 May 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 14 Apr 2020
Paul John Mephan - Director (Inactive)
Appointment date: 13 Feb 2018
Termination date: 21 Apr 2020
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 13 Feb 2018
Neil Allan Barnes - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 27 Feb 2018
Address: Ruby Bay, Nelson, 7005 New Zealand
Address used since 25 Jun 2001
Richard John Eberlein - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 01 Oct 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 31 May 2013
Virginia Anne Laughton - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 22 Dec 2005
Address: Tahunanui, Nelson,
Address used since 10 Sep 2001
Grant David Uridge - Director (Inactive)
Appointment date: 25 Jan 1999
Termination date: 10 Sep 2001
Address: Khandallah, Wellington,
Address used since 25 Jan 1999
Graeme William Thomas - Director (Inactive)
Appointment date: 03 Oct 2000
Termination date: 25 Jun 2001
Address: Palmerston North,
Address used since 03 Oct 2000
James Ronald Gibson - Director (Inactive)
Appointment date: 25 Jan 1999
Termination date: 03 Oct 2000
Address: Palmerston North,
Address used since 25 Jan 1999
Airloans Limited
237 Queen Street
Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street
Sa & Sl Limited
237 Queen Street
Hennessy D Limited
7 Sundial Square
Jsj Beauty Limited
Shop 1, 246 Queen Street
Pib Investments Limited
257a Queen Street
A & J Enterprises 2006 Limited
C/-brown & Associates
Cameron Road Properties Limited
Level 1
Cranford Street Properties Limited
Level 1
First Nz Properties Limited
Level 1
Goldpine Properties Limited
270a Queen Street
Springs Road Property Limited
Level 1