Napoleon Properties Limited, a registered company, was incorporated on 29 Jan 2014. 9429041070079 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been run by 4 directors: Michael Paul Mckessar - an active director whose contract began on 29 Jan 2014,
Colin Robert Clay - an active director whose contract began on 29 Jan 2014,
Alister Trevor Mclaughlin - an active director whose contract began on 29 Jan 2014,
Stephen John Wooff - an active director whose contract began on 29 Jan 2014.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 16325, Hornby, Christchurch, 8441 (category: postal, office).
A total of 1573383 shares are issued to 14 shareholders (6 groups). The first group includes 509479 shares (32.38 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 509479 shares (32.38 per cent). Finally there is the 3rd share allotment (314678 shares 20 per cent) made up of 3 entities.
Principal place of activity
533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Basic Financial info
Total number of Shares: 1573383
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 509479 | |||
Entity (NZ Limited Company) | Wwl Trustees Services 117 Limited Shareholder NZBN: 9429030301290 |
Christchurch Central Christchurch 8011 New Zealand |
29 Jan 2014 - |
Shares Allocation #2 Number of Shares: 509479 | |||
Entity (NZ Limited Company) | Wwl Trustees Services 118 Limited Shareholder NZBN: 9429030295919 |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - |
Shares Allocation #3 Number of Shares: 314678 | |||
Individual | Wyatt, Kelly Louise |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2021 - |
Individual | Clay, Trudie Anne |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2021 - |
Director | Clay, Colin Robert |
Rd 6 Invercargill 9876 New Zealand |
29 Jan 2014 - |
Shares Allocation #4 Number of Shares: 63426 | |||
Individual | Williams, Kerry Noble |
Christchurch 8013 New Zealand |
29 Jan 2014 - |
Individual | Jenkins, Brian Douglas |
Northwood Christchurch 8051 New Zealand |
29 Jan 2014 - |
Individual | Jenkins, Lee Shirley |
Northwood Christchurch 8051 New Zealand |
29 Jan 2014 - |
Shares Allocation #5 Number of Shares: 141365 | |||
Individual | Orange, Melbourne John |
Westmorland Christchurch 8025 New Zealand |
29 Jan 2014 - |
Director | Mckessar, Michael Paul |
Redcliffs Christchurch 8081 New Zealand |
29 Jan 2014 - |
Individual | Mckessar, Jacqueline |
Redcliffs Christchurch 8081 New Zealand |
29 Jan 2014 - |
Shares Allocation #6 Number of Shares: 34956 | |||
Individual | Jones, Glenn Duncan |
Halswell Christchurch 8025 New Zealand |
29 Jan 2014 - |
Individual | Patrick, Annette Maree |
Murrays Bay Auckland 0630 New Zealand |
29 Jan 2014 - |
Individual | Patrick, Mark Gordon |
Murrays Bay Auckland 0630 New Zealand |
29 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clay, Christine Anne |
Rd 6 Invercargill 9876 New Zealand |
17 Nov 2014 - 09 Feb 2021 |
Individual | Clay, Christine Anne |
Rd 6 Invercargill 9876 New Zealand |
17 Nov 2014 - 09 Feb 2021 |
Individual | Clay, Christine Anne |
Rd 6 Invercargill 9876 New Zealand |
17 Nov 2014 - 09 Feb 2021 |
Michael Paul Mckessar - Director
Appointment date: 29 Jan 2014
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Jan 2014
Colin Robert Clay - Director
Appointment date: 29 Jan 2014
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 17 Feb 2014
Alister Trevor Mclaughlin - Director
Appointment date: 29 Jan 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Jun 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Jan 2014
Stephen John Wooff - Director
Appointment date: 29 Jan 2014
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 23 May 2016
Terrequipe Limited
533 Halswell Junction Road
Tdx Limited
533 Halswell Junction Road
Equipment Hire Company Limited
533 Halswell Junction Road
Hymet Imports Limited
50 Columbia Avenue
Integrated Hydraulics Limited
50 Columbia Avenue
Integrated Precision Limited
50 Columbia Avenue
6degrees Nz Limited
430 Springs Road
Chinook Holdings Limited
3 Chinook Place
Flying Ace Investment Limited
25 Mckellar Place
Lodestar Property Limited
96 Shands Road
Mountain Dream Limited
60 Awatea Road
Triple Treasures Health Limited
5 Klondyke Drive