Retail Property Holdings Limited, a registered company, was registered on 24 Mar 2003. 9429036072866 is the business number it was issued. The company has been supervised by 19 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 03 Dec 2013 and was terminated on 07 Sep 2015,
Joseph Ivan Vegar - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Peter James Anderson - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Craig Arthur Wilson - an inactive director whose contract started on 01 Nov 2012 and was terminated on 31 Jul 2013.
Last updated on 05 Mar 2021, the BizDb database contains detailed information about 1 address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 (category: registered, physical).
Retail Property Holdings Limited had been using 57 Kiln Street, Silverstream, Upper Hutt as their physical address until 12 Aug 2014.
One entity controls all company shares (exactly 10 shares) - Foodstuffs Properties (Wellington) Limited - located at 1041, Mount Roskill, Auckland.
Previous addresses
Address: 57 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 13 Nov 2012 to 12 Aug 2014
Address: Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 12 Nov 2012 to 13 Nov 2012
Address: C/o Public Trust, Level 10, 141 Willis Street, Wellington New Zealand
Registered & physical address used from 08 Aug 2005 to 12 Nov 2012
Address: C/o Public Trust, 117 -125 Lambton Quay, Wellington
Registered & physical address used from 19 Apr 2005 to 08 Aug 2005
Address: 18th Floor, Caltex Tower, 282-292 Lambton Quay, Wellington
Physical & registered address used from 24 Mar 2003 to 19 Apr 2005
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 15 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Foodstuffs Properties (wellington) Limited Shareholder NZBN: 9429040950648 |
Mount Roskill Auckland 1041 New Zealand |
02 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barry Findlay Raymond Scott |
Waikanae |
24 Mar 2003 - 27 Jun 2010 |
Other | Public Trust | 30 Jun 2005 - 02 Nov 2012 | |
Other | Null - Public Trust | 30 Jun 2005 - 02 Nov 2012 |
Ultimate Holding Company
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Murray Peter Jordan - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Dec 2013
Joseph Ivan Vegar - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Peter James Anderson - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Craig Arthur Wilson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 Jul 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Nov 2012
Daniel Asher William Robertson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 Jul 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Nov 2012
Kenneth Francis Reilly - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 01 Nov 2012
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 04 Jun 2010
Dennis Raymond Church - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 01 Nov 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Oct 2012
Ann Veronica Brennan - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 01 Nov 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Sep 2010
Graeme Percival Hansen - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 01 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Sep 2012
Grenville Barron Gaskell - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Aug 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Apr 2007
Grant Peter Brenton - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 14 Aug 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 10 Dec 2008
Susan Brown - Director (Inactive)
Appointment date: 03 Jul 2009
Termination date: 04 Jun 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Jul 2009
Gary Roger Delbridge - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 10 Feb 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Apr 2005
Ann Veronica Brennan - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 03 Jul 2009
Address: Kelburn, Wellington,
Address used since 11 May 2007
Donald James Mather - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 10 Dec 2008
Address: Plimmerton,
Address used since 07 Apr 2005
Patrick David Waite - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 31 Mar 2007
Address: Tawa, Wellington,
Address used since 07 Apr 2005
Graeme Thomas Edwards - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 02 Feb 2007
Address: Khandallah, Wellington,
Address used since 16 May 2005
Barry Findlay Raymond Scott - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 31 Mar 2005
Address: Waikanae,
Address used since 24 Mar 2003
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill
Soddozai Nz Limited
4/64 Stoddard Road