Russell Properties Limited, a registered company, was started on 14 Jun 1994. 9429038737138 is the business number it was issued. ""Building, house construction"" (business classification E301120) is how the company is categorised. This company has been run by 4 directors: Michael Gordon Russell - an active director whose contract began on 21 Jul 1994,
Vicky Annette Russell - an inactive director whose contract began on 21 Jul 1994 and was terminated on 17 Jul 2001,
Neil Ross Grant - an inactive director whose contract began on 14 Jun 1994 and was terminated on 21 Jul 1994,
Tracey Diane Mato - an inactive director whose contract began on 14 Jun 1994 and was terminated on 21 Jul 1994.
Last updated on 12 Jun 2022, our database contains detailed information about 2 addresses the company registered, namely: 107B Westchester Drive, Churton Park, Wellington, 6037 (registered address),
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (physical address).
Russell Properties Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address up to 27 Oct 2021.
Other names used by the company, as we found at BizDb, included: from 14 Jun 1994 to 25 Aug 1994 they were named Forthwith Shelf Company No.9 Limited.
A single entity owns all company shares (exactly 1000 shares) - Russell Properties Holdings Limited - located at 6037, Churton Park, Wellington.
Principal place of activity
107b Westchester Drive, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 13 Jul 2018 to 27 Oct 2021
Address #2: Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 02 May 2013 to 13 Jul 2018
Address #3: C/-weekes & Co Ltd, Level 3, 21-29 Broderick Rd, Johnsonville, Wellington 6440 New Zealand
Registered & physical address used from 28 Jan 2009 to 02 May 2013
Address #4: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 07 Mar 2002 to 28 Jan 2009
Address #5: Kevin Smith & Nigel Hughes, Solicitors, Level 6, Dalmuir House, 114 The Terrace, Wellington
Registered address used from 11 Apr 1998 to 28 Jan 2009
Address #6: Same As Registered Office
Physical address used from 11 Mar 1998 to 07 Mar 2002
Address #7: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Physical address used from 11 Mar 1998 to 11 Mar 1998
Address #8: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Registered address used from 05 Aug 1994 to 05 Aug 1994
Address #9: Kevin Smith Nigel Hughes , Solicitors, Level 6, Dalmuir House, Wellington
Registered address used from 05 Aug 1994 to 11 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Russell Properties Holdings Limited Shareholder NZBN: 9429041225059 |
Churton Park Wellington 6037 New Zealand |
07 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael Gordon Russell |
Churton Park Wellington 6037 New Zealand |
14 Jun 1994 - 07 Aug 2014 |
Individual | Guy Philip Callender |
Churton Park Wellington 6037 New Zealand |
21 Dec 2009 - 07 Aug 2014 |
Individual | Graham Kenneth Gaskin |
Churton Park Wellington |
14 Jun 1994 - 27 Jun 2010 |
Individual | Vicky Annette Russell |
Churton Park Wellington 6037 New Zealand |
14 Jun 1994 - 07 Aug 2014 |
Ultimate Holding Company
Michael Gordon Russell - Director
Appointment date: 21 Jul 1994
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 12 Sep 2012
Vicky Annette Russell - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 17 Jul 2001
Address: Churton Park, Wellington,
Address used since 21 Jul 1994
Neil Ross Grant - Director (Inactive)
Appointment date: 14 Jun 1994
Termination date: 21 Jul 1994
Address: Paremata,
Address used since 14 Jun 1994
Tracey Diane Mato - Director (Inactive)
Appointment date: 14 Jun 1994
Termination date: 21 Jul 1994
Address: Wellington,
Address used since 14 Jun 1994
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
David Hale Building Limited
C/-treadwells Trustees Limited
Greenstone Homes Nz Limited
113-119 The Terrace
Iconstruct Canterbury Limited
113 The Terrace
Skinner And Skinner Building Company Limited
104 The Terrace
Ssbc Limited
104 The Terrace
X-build Limited
104 The Terrace