Entrecorp Properties Limited was started on 29 Jan 1974 and issued a number of 9429031858106. This registered LTD company has been supervised by 9 directors: Andrew John Morris - an active director whose contract began on 21 Nov 1994,
Frederick Morris - an active director whose contract began on 27 Jan 2006,
Michael Ross Morris - an active director whose contract began on 23 Mar 2007,
Joy Patricia Morris - an active director whose contract began on 27 Aug 2007,
Kathryn Anne Vaughan - an inactive director whose contract began on 15 Feb 1991 and was terminated on 27 Jan 2006.
According to our database (updated on 16 Apr 2024), this company filed 1 address: 50 Main North Road, Papanui, Christchurch, 8053 (type: registered, physical).
Until 22 Nov 2016, Entrecorp Properties Limited had been using 254 Innes Road, Saint Albans, Christchurch as their physical address.
BizDb found previous names for this company: from 29 Jan 1974 to 13 Mar 2019 they were named Leaseco Finance Limited.
A total of 304000 shares are issued to 1 group (1 sole shareholder). In the first group, 304000 shares are held by 1 entity, namely:
Yaldy Holdings Limited (an entity) located at Papanui, Christchurch postcode 8053. Entrecorp Properties Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
50 Main North Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address: 254 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Physical address used from 15 Nov 2011 to 22 Nov 2016
Address: 254 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Registered address used from 14 Sep 2011 to 22 Nov 2016
Address: 57 Grove Road, Christchurch, C/-box 16147, Hornby, Christchurch New Zealand
Physical address used from 19 May 2009 to 15 Nov 2011
Address: 39 Forfar Street, Christchurch, 3667788 Phone, C/-box 16147 New Zealand
Registered address used from 11 Sep 2008 to 14 Sep 2011
Address: 39 Forfar Street, Christchurch, C/-box 16147, Christchurch
Registered address used from 03 Apr 2007 to 11 Sep 2008
Address: 39 Forfar Street, Christchurch, C/-box 16147, Christchurch
Physical address used from 03 Apr 2007 to 19 May 2009
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered address used from 01 Nov 2004 to 03 Apr 2007
Address: C/-murray G Allott, Chartered Accountant, 11 Bealey Avenue, Christchurch
Registered address used from 13 May 2004 to 01 Nov 2004
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical address used from 13 May 2004 to 03 Apr 2007
Address: 13 Woodford Terrace, Fendalton, Christchurch
Physical address used from 20 Feb 1997 to 13 May 2004
Address: Deloitte Touche Tomhatsu, 32 Oxford Terrace, Christchurch
Registered address used from 21 Dec 1994 to 13 May 2004
Basic Financial info
Total number of Shares: 304000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 304000 | |||
Entity (NZ Limited Company) | Yaldy Holdings Limited Shareholder NZBN: 9429034255421 |
Papanui Christchurch 8053 New Zealand |
12 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kearns Corporation Ltd (in Receivership) | 29 Jan 1974 - 12 Jul 2016 | |
Individual | Allott, Murray George |
Christchurch |
29 Jan 1974 - 15 Sep 2010 |
Other | Null - Kearns Corporation Ltd (in Receivership) | 29 Jan 1974 - 12 Jul 2016 |
Ultimate Holding Company
Andrew John Morris - Director
Appointment date: 21 Nov 1994
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 04 Sep 2017
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 03 Sep 2012
Frederick Morris - Director
Appointment date: 27 Jan 2006
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 08 Sep 2009
Michael Ross Morris - Director
Appointment date: 23 Mar 2007
Address: Inglewood, Perth Wa 6052., 6052 Australia
Address used since 02 Sep 2014
Joy Patricia Morris - Director
Appointment date: 27 Aug 2007
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 08 Sep 2009
Kathryn Anne Vaughan - Director (Inactive)
Appointment date: 15 Feb 1991
Termination date: 27 Jan 2006
Address: Woodend,
Address used since 15 Dec 2003
Murray George Allott - Director (Inactive)
Appointment date: 21 Nov 1994
Termination date: 27 Jan 2006
Address: Fendalton, Christchurch,
Address used since 21 Nov 1994
James Bruce Alfred Mcalister - Director (Inactive)
Appointment date: 15 Feb 1991
Termination date: 25 Nov 1994
Address: Christchurch,
Address used since 15 Feb 1991
David John Strack - Director (Inactive)
Appointment date: 15 Feb 1991
Termination date: 25 Nov 1994
Address: Christchurch,
Address used since 15 Feb 1991
James Ian Urquhard - Director (Inactive)
Appointment date: 15 Feb 1991
Termination date: 24 Aug 1994
Address: Christchurch,
Address used since 15 Feb 1991
Towing Christchurch Limited
249 Cranford Street
Peter Bell Engine Reconditioners Limited
249 Cranford Street
Wool Industry Research Limited
249 Cranford Street
Tailor To Measure Limited
249 Cranford Street
Cherryburton Investments Limited
249 Cranford Street
New Zealand Wool Industry Charitable Trust
C/o Boa & Associates
Aw & Na Flint Trustee Company Limited
139 Mersey Street
Entrecorp Finance Limited
254 Innes Road
Holly Villa Limited
254 Innes Road
Melrose Resources Limited
254 Innes Road
Rim Shine Nz Limited
232 Weston Road
Yaldy Farm Limited
254 Innes Road