Shugborough Properties Limited was registered on 09 Nov 1992 and issued an NZ business identifier of 9429038929892. This registered LTD company has been managed by 4 directors: Joseph George Anthony Lee - an active director whose contract started on 01 Apr 1995,
Margaret Anne Lee - an inactive director whose contract started on 09 Nov 1992 and was terminated on 29 May 2022,
Brigid Mary Shamy - an inactive director whose contract started on 01 Dec 1993 and was terminated on 28 Aug 1996,
Joseph George Anthony Lee - an inactive director whose contract started on 09 Nov 1992 and was terminated on 01 Dec 1993.
As stated in BizDb's data (updated on 04 Apr 2024), the company uses 1 address: 3 Clissold Street, Merivale, Christchurch, 8014 (type: physical, registered).
Up until 11 Jun 2014, Shugborough Properties Limited had been using Level 3, 138 Victoria Street, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dr Jga Lee and Dr Bm Shamy As Trustees Of The O'shamrock Trust (an other) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address: Level 3, 138 Victoria Street, Christchurch New Zealand
Physical & registered address used from 24 Jun 2008 to 11 Jun 2014
Address: 84 Gloucester Street, Christchurch
Registered address used from 30 Jul 2001 to 24 Jun 2008
Address: 84 Gloucester Street, Christchurch
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch
Physical address used from 30 Jul 2001 to 24 Jun 2008
Address: The Grange, Tosswills Road, Rd 4, Christchurch
Registered address used from 11 Sep 1996 to 30 Jul 2001
Address: 256 Papanui Road, Christchurch
Registered address used from 23 Aug 1994 to 11 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Dr Jga Lee And Dr Bm Shamy As Trustees Of The O'shamrock Trust |
Merivale Christchurch 8014 New Zealand |
14 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Dr Joseph George Anthony |
Merivale Christchurch. 8013 New Zealand |
09 Nov 1992 - 14 Dec 2023 |
Individual | Lee, Margaret Anne |
Merivale Christchurch. New Zealand |
09 Nov 1992 - 14 Dec 2023 |
Joseph George Anthony Lee - Director
Appointment date: 01 Apr 1995
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jun 2014
Margaret Anne Lee - Director (Inactive)
Appointment date: 09 Nov 1992
Termination date: 29 May 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jun 2014
Brigid Mary Shamy - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 28 Aug 1996
Address: Christchurch,
Address used since 01 Dec 1993
Joseph George Anthony Lee - Director (Inactive)
Appointment date: 09 Nov 1992
Termination date: 01 Dec 1993
Address: Rd 4, Christchurch,
Address used since 09 Nov 1992
Christchurch Eye Specialists Limited
3 Clissold Street
N.wilby Limited
19 Cheltenham Street
Thunder Creek Limited
4-25 Andover Street
A Different Light Theatre Trust
2/12 Hewitts Road
Storage Station Limited
16 Cheltenham Street
Walk Christchurch Incorporated
33 Hewitts Road