Exclusive Apartments Limited, a registered company, was launched on 08 Jun 1964. 9429031936859 is the NZ business number it was issued. The company has been supervised by 21 directors: Linda Fay Sanders - an active director whose contract began on 14 Jan 2005,
Derek Frankland Burrows - an active director whose contract began on 25 Sep 2015,
Hermann Frank - an active director whose contract began on 03 Oct 2019,
Hermann Frank - an inactive director whose contract began on 21 Sep 1998 and was terminated on 03 Oct 2019,
David Graham Kelly - an inactive director whose contract began on 14 Sep 2012 and was terminated on 03 Oct 2019.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Level 1, 26 Cannon Street, Timaru (physical address),
Level 1 26 Canon St, Timaru (registered address),
Level 1, 26 Cannon Street, Timaru (service address).
A total of 12800 shares are issued to 6 shareholders (4 groups). The first group includes 3200 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3200 shares (25%). Finally the next share allocation (3200 shares 25%) made up of 2 entities.
Basic Financial info
Total number of Shares: 12800
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3200 | |||
Individual | Davidson, Beverley Joyce |
Rd 2 Timaru 7972 New Zealand |
08 Oct 2019 - |
Shares Allocation #2 Number of Shares: 3200 | |||
Individual | Sanders, Linda Fay |
Koo Wee Rup Victoria 3981 Australia |
24 Feb 2005 - |
Shares Allocation #3 Number of Shares: 3200 | |||
Individual | Frank, Eva-maria Dorothea |
Parkside Timaru 7910 New Zealand |
08 Jun 1964 - |
Individual | Frank, Hermann |
Parkside Timaru 7910 New Zealand |
08 Jun 1964 - |
Shares Allocation #4 Number of Shares: 3200 | |||
Individual | Worrall, Jillian Margaret |
Leeston Leeston 7632 New Zealand |
13 Oct 2015 - |
Individual | Burrows, Derek Frankland |
Leeston Leeston 7632 New Zealand |
13 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bromby, Allan |
Timaru Timaru 7910 New Zealand |
26 Jul 2011 - 26 Jul 2011 |
Individual | Perry, Hugh Mathias Barker |
Timaru Timaru 7910 New Zealand |
28 Jul 2011 - 27 Sep 2012 |
Individual | Clarkson, Jeffrey |
Timaru |
08 Jun 1964 - 13 Oct 2015 |
Individual | Lawrence, Averille |
Timaru |
08 Jun 1964 - 05 Oct 2004 |
Entity | Outlor Holdings Limited Shareholder NZBN: 9429033229294 Company Number: 1968978 |
Timaru Timaru 7910 New Zealand |
27 Sep 2012 - 08 Oct 2019 |
Individual | Bromby, Louise Anne |
Timaru Timaru 7910 New Zealand |
28 Jul 2011 - 27 Sep 2012 |
Individual | Bromby, Estate Of Alan |
Timaru Timaru 7910 New Zealand |
26 Jul 2011 - 28 Jul 2011 |
Individual | Davidson, Peter James |
Timaru Timaru 7910 New Zealand |
08 Oct 2019 - 28 Jan 2022 |
Individual | Brookland, Phyllis Daphne |
Timaru New Zealand |
05 Oct 2004 - 26 Jul 2011 |
Individual | Hicks, Joan |
Timaru |
08 Jun 1964 - 05 Oct 2004 |
Individual | Southward, Ruby Isabelle |
Timaru |
08 Jun 1964 - 05 Oct 2004 |
Other | Null - The Lm & Ba Skea Family Trust | 05 Oct 2004 - 05 Oct 2004 | |
Individual | Brookland, Estate Of Phyllis Daphne |
Timaru Timaru 7910 New Zealand |
26 Jul 2011 - 26 Jul 2011 |
Entity | Outlor Holdings Limited Shareholder NZBN: 9429033229294 Company Number: 1968978 |
Timaru Timaru 7910 New Zealand |
27 Sep 2012 - 08 Oct 2019 |
Other | The Lm & Ba Skea Family Trust | 05 Oct 2004 - 05 Oct 2004 |
Linda Fay Sanders - Director
Appointment date: 14 Jan 2005
Address: Koo Wee Rup, Victoria, 3981 Australia
Address used since 22 Feb 2019
Address: Lang Lang, Victoria, 3984 Australia
Address used since 17 Feb 2016
Derek Frankland Burrows - Director
Appointment date: 25 Sep 2015
Address: Kensington, Timaru, 7910 New Zealand
Address used since 25 Sep 2015
Address: Leeston, Leeston, 7632 New Zealand
Address used since 22 Feb 2019
Hermann Frank - Director
Appointment date: 03 Oct 2019
Address: Parkside, Timaru, 7910 New Zealand
Address used since 24 May 2023
Address: R D 2, Fairview Timaru, 7972 New Zealand
Address used since 03 Oct 2019
Hermann Frank - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 03 Oct 2019
Address: R D 2, Timaru, 7972 New Zealand
Address used since 17 Feb 2016
David Graham Kelly - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 03 Oct 2019
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 14 Sep 2012
Jeffrey Raymond Clarkson - Director (Inactive)
Appointment date: 25 Jan 2004
Termination date: 25 Sep 2015
Address: 88 Le Cren Street, Timaru, 7910 New Zealand
Address used since 25 Jan 2004
Louise Anne Bromby - Director (Inactive)
Appointment date: 25 Jun 2011
Termination date: 14 Sep 2012
Address: Timaru, 7910 New Zealand
Address used since 25 Jun 2011
Phyllis Daphne Brookland - Director (Inactive)
Appointment date: 05 Oct 2004
Termination date: 25 Jun 2011
Address: Timaru,
Address used since 05 Oct 2004
Leo Martin Skea - Director (Inactive)
Appointment date: 08 Dec 2003
Termination date: 14 Jan 2005
Address: Esk Valley, St Andrews,
Address used since 10 Feb 2004
Ruby Isabelle Southward - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 04 Jul 2004
Address: Timaru,
Address used since 19 Nov 1993
Roberto Mario Lombardi - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 08 Dec 2003
Address: Timaru,
Address used since 31 Oct 2003
Averille Lawrence - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 31 Oct 2003
Address: Timaru,
Address used since 09 Aug 1991
Joan Mary Hicks - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 31 Oct 2003
Address: Timaru,
Address used since 25 Feb 1997
Jeffrey Raymond Clarkson - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 18 Sep 1998
Address: Timaru,
Address used since 25 Feb 1997
Philip Henry Claude Stock - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 03 Oct 1997
Address: Timaru,
Address used since 09 Aug 1991
Jean Kean Brown - Director (Inactive)
Appointment date: 30 Jan 1995
Termination date: 25 Feb 1997
Address: Timaru,
Address used since 30 Jan 1995
Henry Southward - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 11 Nov 1996
Address: Timaru,
Address used since 19 Nov 1993
Elizabeth Jessie Ferguson - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 02 Jun 1994
Address: Timaru,
Address used since 19 Jun 1992
Henry John Lester Bailey - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 11 Mar 1993
Address: Timaru,
Address used since 26 Jul 1991
Beryl Lenora Bailey - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 11 Mar 1993
Address: Timaru,
Address used since 26 Jul 1991
Catherine De Bettencor - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 19 Jun 1992
Address: Timaru,
Address used since 09 Aug 1991
J E Dennison Limited
Level 1 26 Canon St
Stoneleigh Farm Limited
Level 1 26 Canon St
J & J Stevens Farm Limited
Level 1 26 Canon St
Aorangi Homes Limited
Level 1 26 Canon St
Maungati Lime Co Limited
Level 1 26 Canon St
Osa Properties Limited
Level 1, 26 Canon Street