Sirron Properties Limited, a registered company, was incorporated on 18 Feb 1992. 9429039014085 is the NZBN it was issued. This company has been run by 6 directors: Judith Anne Purcell - an active director whose contract started on 04 Dec 2000,
Kathryn Frances Anne Lewers - an active director whose contract started on 04 Dec 2000,
Lourie Norris Stewart - an inactive director whose contract started on 18 Feb 1992 and was terminated on 04 Dec 2000,
Richard Allyn Lewers - an inactive director whose contract started on 31 Oct 1995 and was terminated on 04 Dec 2000,
Margaret Gaye Stewart - an inactive director whose contract started on 06 May 1993 and was terminated on 31 Oct 1995.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: registered, physical).
Sirron Properties Limited had been using 200 Market Street North, Hastings as their registered address up to 19 May 2021.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group consists of 50 shares (50%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 50 shares (50%).
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 06 May 2021 to 19 May 2021
Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered & physical address used from 23 Sep 2009 to 06 May 2021
Address: Pene Johnstone Accounting Limited, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Registered address used from 23 Sep 2008 to 23 Sep 2009
Address: Pene Johnstone Accounting, Cnr Austin St & Cadbury Road, Onekawa, Napier
Physical address used from 20 Jul 2004 to 23 Sep 2009
Address: Pene Johnstone Accounting, 112 Tait Drive, Greenmeadows, Napier
Physical address used from 29 Oct 1999 to 20 Jul 2004
Address: 156 Taradale Road, Napier
Physical address used from 29 Oct 1999 to 29 Oct 1999
Address: 2/14 Golf Road, Epsom, Auckland
Registered address used from 22 Nov 1995 to 23 Sep 2008
Address: Level 5 Waterloo Towers, 20 Waterloo Quadrant, Auckland
Registered address used from 09 Aug 1993 to 22 Nov 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lewers, Kathryn Frances Anne |
Napier |
18 Feb 1992 - |
Entity (NZ Limited Company) | Lewers Trustees Limited Shareholder NZBN: 9429047438644 |
Onekawa Napier 4110 New Zealand |
06 Jun 2019 - |
Individual | Lewers, Richard Allyn |
Napier |
18 Feb 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Purcell, Bernard Michael |
Taupo New Zealand |
18 Feb 1992 - |
Entity (NZ Limited Company) | Lpt Trustees No. 162 Limited Shareholder NZBN: 9429041815694 |
Taupo 3330 New Zealand |
23 Jul 2015 - |
Individual | Purcell, Judith Anne |
Taupo New Zealand |
18 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Penelope Elizabeth |
Napier |
18 Feb 1992 - 06 Jun 2019 |
Individual | Glazewski, Marian Jozef |
Taupo New Zealand |
13 Oct 2003 - 23 Jul 2015 |
Judith Anne Purcell - Director
Appointment date: 04 Dec 2000
Address: Taupo, 3330 New Zealand
Address used since 08 Oct 2015
Kathryn Frances Anne Lewers - Director
Appointment date: 04 Dec 2000
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 16 Sep 2009
Lourie Norris Stewart - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 04 Dec 2000
Address: Clear Island Waters, Queensland 4226, Australia,
Address used since 18 Feb 1992
Richard Allyn Lewers - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 04 Dec 2000
Address: Napier,
Address used since 31 Oct 1995
Margaret Gaye Stewart - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 31 Oct 1995
Address: Epsom,
Address used since 06 May 1993
Adrian John Dykzeul - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 06 May 1993
Address: St Heliers, Auckland,
Address used since 18 Feb 1992
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd