Countrywide Property Trust Limited (issued an NZ business number of 9429030726994) was started on 30 Mar 2012. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 2Nd Floor, 137 Victoria Street, Christchurch had been their physical address, until 31 Mar 2017. 1200 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 600 shares (50% of shares), namely:
Montreal Trustees 2015 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Diver, Richard John (a director) located at Scarborough, Christchurch postcode 8081. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (600 shares); it includes
Sullivan, Michael Grant (a director) - located at Mellons Bay, Auckland,
Duthco Trustees (Sullivan) Limited (an entity) - located at Takapuna, Auckland. "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued to Countrywide Property Trust Limited. The Businesscheck information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 31 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Michael Grant Sullivan
Mellons Bay, Auckland, 2014
Address used since 22 Dec 2020
Rd 1, Howick, 2571
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - current |
Richard John Diver
Strowan, Christchurch, 8052
Address used since 30 Mar 2012
Christchurch Central, Christchurch, 8013
Address used since 30 Nov 2017
Christchurch Central, Christchurch, 8013
Address used since 23 May 2017
Akaroa, Akaroa, 7520
Address used since 30 Sep 2018
Scarborough, Christchurch, 8081
Address used since 05 Feb 2019 |
Director | 30 Mar 2012 - current |
Previous address | Type | Period |
---|---|---|
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 28 Apr 2016 - 31 Mar 2017 |
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 18 Feb 2014 - 28 Apr 2016 |
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Physical & registered | 30 Mar 2012 - 18 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Montreal Trustees 2015 Limited Shareholder NZBN: 9429041554821 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
12 May 2016 - current |
Diver, Richard John Director |
Scarborough Christchurch 8081 |
14 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Michael Grant Director |
Mellons Bay Auckland 2014 |
30 Mar 2012 - current |
Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
30 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Duthco Trustees (seed) Limited Shareholder NZBN: 9429038205507 Company Number: 833379 Entity |
30 Mar 2012 - 14 Jul 2016 | |
Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 Entity |
30 Mar 2012 - 15 May 2012 | |
Whyte Adder No. 24 Limited Shareholder NZBN: 9429038205507 Company Number: 833379 Entity |
30 Mar 2012 - 14 Jul 2016 | |
Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 Entity |
30 Mar 2012 - 15 May 2012 | |
Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 Entity |
15 May 2012 - 12 May 2016 | |
Duthco Nominees Limited Shareholder NZBN: 9429039703385 Company Number: 314726 Entity |
30 Mar 2012 - 14 Jul 2016 | |
Duthco Nominees Limited Shareholder NZBN: 9429039703385 Company Number: 314726 Entity |
30 Mar 2012 - 14 Jul 2016 | |
Duthco Trustees (seed) Limited Shareholder NZBN: 9429038205507 Company Number: 833379 Entity |
30 Mar 2012 - 14 Jul 2016 | |
Whyte Adder No. 24 Limited Shareholder NZBN: 9429038205507 Company Number: 833379 Entity |
30 Mar 2012 - 14 Jul 2016 | |
Bhrna Limited Shareholder NZBN: 9429037153557 Company Number: 1062553 Entity |
15 May 2012 - 12 May 2016 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
Neonkiwi Limited Level 4, 123 Victoria Street |
Dlot Investments Limited Level 4, 123 Victoria Street |
Dakota 44 Investments Limited Level 3, 50 Victoria Street |
Countrywide Property Management Limited Level 4, 123 Victoria Street |
Normans Road Properties Limited Level 4, 123 Victoria Street |