St Andrews Property Group Limited was registered on 02 Aug 2016 and issued a number of 9429042496182. The registered LTD company has been managed by 6 directors: Jonathon Bernard Bushell - an active director whose contract began on 02 Aug 2016,
Jonathan Bernard Bushell - an active director whose contract began on 02 Aug 2016,
Richard Wilkin Olliver - an active director whose contract began on 02 Aug 2016,
Anthony David Clarke - an active director whose contract began on 02 Aug 2016,
Andrew Paul Finch - an active director whose contract began on 28 Sep 2018.
According to BizDb's database (last updated on 26 Apr 2024), this company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Up until 29 Apr 2021, St Andrews Property Group Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address.
A total of 1047840 shares are issued to 6 groups (11 shareholders in total). As far as the first group is concerned, 203309 shares are held by 1 entity, namely:
Union Steam Ship Company Of New Zealand Limited (an entity) located at Blenheim, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 25% shares (exactly 261960 shares) and includes
Ridgeback Trustees Limited - located at Yelverton, Blenheim.
The next share allocation (130980 shares, 12.5%) belongs to 3 entities, namely:
Kennard, Louise Clare Guthrie, located at Christchurch Central, Christchurch (an individual),
Kennard, Jason Zeke, located at Christchurch Central, Christchurch (an individual),
Temple Trustees Limited, located at Mayfield, Blenheim (an entity). St Andrews Property Group Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Oct 2019 to 29 Apr 2021
Address: 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Aug 2016 to 08 Oct 2019
Basic Financial info
Total number of Shares: 1047840
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 203309 | |||
Entity (NZ Limited Company) | Union Steam Ship Company Of New Zealand Limited Shareholder NZBN: 9429046590961 |
Blenheim Blenheim 7201 New Zealand |
19 Jun 2018 - |
Shares Allocation #2 Number of Shares: 261960 | |||
Entity (NZ Limited Company) | Ridgeback Trustees Limited Shareholder NZBN: 9429034666074 |
Yelverton Blenheim 7201 New Zealand |
02 Aug 2016 - |
Shares Allocation #3 Number of Shares: 130980 | |||
Individual | Kennard, Louise Clare Guthrie |
Christchurch Central Christchurch 8011 New Zealand |
02 Aug 2016 - |
Individual | Kennard, Jason Zeke |
Christchurch Central Christchurch 8011 New Zealand |
02 Aug 2016 - |
Entity (NZ Limited Company) | Temple Trustees Limited Shareholder NZBN: 9429036370313 |
Mayfield Blenheim 7201 New Zealand |
02 Aug 2016 - |
Shares Allocation #4 Number of Shares: 130980 | |||
Director | Bushell, Jonathon Bernard |
Seatoun Wellington 6022 New Zealand |
28 Aug 2020 - |
Individual | Whale, Craig Lawrence |
Roseneath Wellington 6011 New Zealand |
02 Aug 2016 - |
Individual | Bushell, Clare Elizabeth |
Seatoun Wellington 6022 New Zealand |
02 Aug 2016 - |
Shares Allocation #5 Number of Shares: 261960 | |||
Individual | Clarke, Sarah Elizabeth |
Rd 3 Blenheim 7273 New Zealand |
02 Aug 2016 - |
Shares Allocation #6 Number of Shares: 58651 | |||
Individual | Struthers, Victoria Jane |
Springlands Blenheim 7201 New Zealand |
19 Jun 2018 - |
Individual | Struthers, Augustus Grahame |
Springlands Blenheim 7201 New Zealand |
19 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bushell, Jonathan Bernard |
Seatoun Wellington 6022 New Zealand |
02 Aug 2016 - 28 Aug 2020 |
Director | Bushell, Jonathan Bernard |
Seatoun Wellington 6022 New Zealand |
02 Aug 2016 - 28 Aug 2020 |
Jonathon Bernard Bushell - Director
Appointment date: 02 Aug 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 18 Feb 2020
Jonathan Bernard Bushell - Director
Appointment date: 02 Aug 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 18 Feb 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 13 Feb 2017
Richard Wilkin Olliver - Director
Appointment date: 02 Aug 2016
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 08 Aug 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 02 Aug 2016
Anthony David Clarke - Director
Appointment date: 02 Aug 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Aug 2016
Andrew Paul Finch - Director
Appointment date: 28 Sep 2018
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 26 Jan 2023
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 28 Sep 2018
Jason Zeke Kennard - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 25 Jun 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 13 Feb 2017
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House
Davene Property Limited
59 High Street
Del Rio Holdings Limited
59 High Street
Delany Farm Linkwater Limited
59 High Street
Hollyland Limited
59 High Street
R & C Mitchell 2016 Limited
1 Hutcheson Street
Wreckless Inc Limited
59 High Street