Shortcuts

Napoleon Properties Limited

Type: NZ Limited Company (Ltd)
9429041070079
NZBN
4913140
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Physical & registered & service address used since 29 Jan 2014
Po Box 16325
Hornby
Christchurch 8441
New Zealand
Postal address used since 03 Oct 2019
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Office & delivery address used since 03 Oct 2019

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.

Addresses

Principal place of activity

533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand

Contact info
64 3 3444886
09 Oct 2018 Phone
mark.titheridge@transdiesel.co.nz
Email
mark.titheridge@tdxltd.co.nz
04 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 509479
Entity (NZ Limited Company) Wwl Trustees Services 118 Limited
Shareholder NZBN: 9429030295919
Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 314678
Individual Wyatt, Kelly Louise Rd 6
Invercargill
9876
New Zealand
Individual Clay, Trudie Anne Rd 6
Invercargill
9876
New Zealand
Director Clay, Colin Robert Rd 6
Invercargill
9876
New Zealand
Shares Allocation #4 Number of Shares: 63426
Individual Williams, Kerry Noble Christchurch
8013
New Zealand
Individual Jenkins, Brian Douglas Northwood
Christchurch
8051
New Zealand
Individual Jenkins, Lee Shirley Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 141365
Individual Orange, Melbourne John Westmorland
Christchurch
8025
New Zealand
Director Mckessar, Michael Paul Redcliffs
Christchurch
8081
New Zealand
Individual Mckessar, Jacqueline Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 34956
Individual Jones, Glenn Duncan Halswell
Christchurch
8025
New Zealand
Individual Patrick, Annette Maree Murrays Bay
Auckland
0630
New Zealand
Individual Patrick, Mark Gordon Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clay, Christine Anne Rd 6
Invercargill
9876
New Zealand
Individual Clay, Christine Anne Rd 6
Invercargill
9876
New Zealand
Individual Clay, Christine Anne Rd 6
Invercargill
9876
New Zealand
Directors

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

Nearby companies

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

Similar companies

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