Day Property Limited was started on 01 Apr 1996 and issued an NZ business identifier of 9429038353079. This registered LTD company has been supervised by 2 directors: Ruth Deborah Day - an active director whose contract began on 01 Apr 1996,
Peter Charles Day - an active director whose contract began on 01 Apr 1996.
According to our data (updated on 19 Feb 2024), this company uses 1 address: 37 Monmouth Street, Tauranga, Tauranga, 3110 (types include: postal, office).
Up until 12 Feb 2021, Day Property Limited had been using 30 Cameron Road, Tauranga as their registered address.
BizDb identified previous names for this company: from 01 Apr 1996 to 06 Jul 2006 they were named Day Property Investments Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Day, Peter Charles (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Day, Ruth Deborah - located at Mount Maunganui, Mount Maunganui. Day Property Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 22 Jan 2009 to 12 Feb 2021
Address #2: 97 Edgecumbe Road, Tauranga
Registered & physical address used from 14 Jul 2006 to 22 Jan 2009
Address #3: 10 Maheke Street, St Heliers, Auckland
Physical & registered address used from 09 Aug 2004 to 14 Jul 2006
Address #4: 577 Riddell Road, Glendowie, Auckland
Physical address used from 30 Sep 2001 to 30 Sep 2001
Address #5: 577 Riddell Road, Glendowie, Auckland
Registered address used from 30 Sep 2001 to 09 Aug 2004
Address #6: 172 Moffat Road, Bethlehem,, Tauranga
Physical address used from 30 Sep 2001 to 09 Aug 2004
Address #7: 38 Waimarie Street, St Heliers, Auckland
Registered address used from 11 Apr 2000 to 30 Sep 2001
Address #8: 38 Waimarie Street, St Heliers, Auckland
Registered address used from 25 Jun 1998 to 11 Apr 2000
Address #9: 38 Waimarie Street, St Heliers, Auckland
Physical address used from 25 Jun 1998 to 30 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Day, Peter Charles |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Day, Ruth Deborah |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 1996 - |
Ruth Deborah Day - Director
Appointment date: 01 Apr 1996
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Feb 2016
Peter Charles Day - Director
Appointment date: 01 Apr 1996
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Feb 2016
Fisk Concrete Contracting 2011 Limited
30 Cameron Road
Camel Properties Limited
30 Cameron Road
Bm Autobahn Limited
30 Cameron Road
Lloyd James Construction Limited
30 Cameron Road
Direct Spa Pools Limited
30 Cameron Road
Western Bay Vet Club Incorporated
C/- Young Red Woudberg
Berry Lane Investments Limited
36 Cameron Road
Mount Taupo Investments Limited
30 Cameron Road
Tauriko Property Holdings Limited
30 Cameron Road
Tropical Holdings Limited
C/- Guideline Enterprises
Willow Street 116 Property Limited
30 Cameron Road
Winkfield Trading Limited
36 Cameron Road