Shortcuts

Princes Properties (nz) Limited

Type: NZ Limited Company (Ltd)
9429038926167
NZBN
562925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Villa 42 Summerset Village, 180 Ruapehu Drive
Fitzherbert
Palmerston North 4410
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Feb 2018
Mansfield Terrace
Whangarei
Northland 0112
New Zealand
Physical & registered & service address used since 08 Mar 2018
Villa 42 Summerset Village, 180 Ruapehu Drive
Fitzherbert
Palmerston North 4410
New Zealand
Postal address used since 06 May 2019

Princes Properties (Nz) Limited, a registered company, was started on 03 Dec 1992. 9429038926167 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Alan David Martin - an active director whose contract started on 03 Dec 1992,
Hugh John Campbell - an inactive director whose contract started on 23 Jul 2010 and was terminated on 11 Dec 2017,
Hugh John Campbell - an inactive director whose contract started on 28 Jun 2005 and was terminated on 22 Sep 2006,
James William Padden - an inactive director whose contract started on 12 Apr 2005 and was terminated on 28 Jun 2005,
Heather Ellaline Martin - an inactive director whose contract started on 13 Aug 2001 and was terminated on 12 Apr 2005.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Villa 42 Summerset Village, 180 Ruapehu Drive, Fitzherbert, Palmerston North, 4410 (types include: postal, physical).
Princes Properties (Nz) Limited had been using C/- Shand Martin Limited, First Floor, 57 Clyde St, Whangarei as their registered address up until 24 Aug 2001.
Previous aliases used by the company, as we identified at BizDb, included: from 03 Dec 1992 to 17 Feb 1994 they were called Chapman Palmer & Associates (Nz) Limited.

Addresses

Previous addresses

Address #1: C/- Shand Martin Limited, First Floor, 57 Clyde St, Whangarei

Registered address used from 24 Aug 2001 to 24 Aug 2001

Address #2: 65 Whau Valley Road, Whangarei New Zealand

Physical & registered address used from 24 Aug 2001 to 08 Mar 2018

Address #3: C/- Shand Martin Limited, First Floor, 57 Clyde Street, Whangarei

Physical address used from 24 Aug 2001 to 24 Aug 2001

Address #4: C/- Martin & Associates, First Floor, 57 Clyde St, Whangarei

Registered address used from 21 May 2001 to 24 Aug 2001

Address #5: C/- Martin & Associates, First Floor, 57 Clyde Street, Whangarei

Physical address used from 21 May 2001 to 24 Aug 2001

Address #6: C/- Martin & Associates, 1/11 Norfolk Street, Whangarei

Physical address used from 28 May 1999 to 21 May 2001

Address #7: C/- Martin & Hobden, 1/11 Norfolk Street, Whangarei

Registered address used from 21 Dec 1998 to 21 May 2001

Contact info
64 6 3573125
06 May 2019 Phone
alanohmartin@gmail.com
06 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 May 2020

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Heather Ellaline Whangarei
Individual Martin, Alan David Whangarei
Entity Martin & O'halloran Limited
Shareholder NZBN: 9429037807719
Company Number: 915921
Whangarei
Individual Martin, Alan David Whangarei
Individual Padden, James William Whangarei

New Zealand
Individual Campbell, Hugh John Meadowbank
Auckland
Individual Martin, Alan David Fitzherbert
Palmerston North
4410
New Zealand
Individual Martin, Alan David Fitzherbert
Palmerston North
4410
New Zealand
Individual Campbell, Hugh John St Johns Park, Auckland
Entity Martin & O'halloran Limited
Shareholder NZBN: 9429037807719
Company Number: 915921
Whangarei
Individual Martin, Heather Ellaline Whangarei
Directors

Alan David Martin - Director

Appointment date: 03 Dec 1992

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 11 Dec 2017

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 02 May 2016


Hugh John Campbell - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 11 Dec 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 05 May 2017


Hugh John Campbell - Director (Inactive)

Appointment date: 28 Jun 2005

Termination date: 22 Sep 2006

Address: St John's Park, Auckland,

Address used since 28 Jun 2005


James William Padden - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 28 Jun 2005

Address: Whangarei,

Address used since 12 Apr 2005


Heather Ellaline Martin - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 12 Apr 2005

Address: Whangarei,

Address used since 13 Aug 2001


Hugh John Campbell - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 24 Feb 2003

Address: Meadowbank, Auckland,

Address used since 03 Dec 1992


Austin Chapman - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 04 Apr 1994

Address: Dooralong, Rmb 785 Nsw 2259, Australia,

Address used since 03 Dec 1992


Elizabeth Roseanna Chapman - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 04 Apr 1994

Address: Dooralong, Rmb 785 Nsw 2259, Australia,

Address used since 03 Dec 1992


Ivan Sydney Palmer - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 24 Jan 1994

Address: Coopers Beach, R D 3, Kaitaia,

Address used since 03 Dec 1992


Rae Edith Palmer - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 24 Jan 1994

Address: Coopers Beach, R D 3, Kaitaia,

Address used since 03 Dec 1992

Nearby companies