General information

Property Holdings 1941 Limited

Type: NZ Limited Company (Ltd)
9429031532167
New Zealand Business Number
2490630
Company Number
Registered
Company Status
L671180 - Residential Property Development (excluding Construction)
Industry classification codes with description

Property Holdings 1941 Limited (issued an NZ business identifier of 9429031532167) was registered on 14 May 2010. 4 addresses are currently in use by the company: 74 Sioux Avenue, Wigram, Christchurch, 8042 (type: registered, service). 5A Galway Court, Queenstown, Queenstown had been their registered address, up to 04 Aug 2022. Property Holdings 1941 Limited used more aliases, namely: Sheltondowns Limited from 14 May 2010 to 20 Sep 2019. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
Williams, Sebastian Samuel (a director) located at Wigram, Christchurch postcode 8042. "Residential property development (excluding construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued Property Holdings 1941 Limited. The Businesscheck data was last updated on 13 May 2025.

Current address Type Used since
6e Pope Street, Addington (rodgers & Co), Addington, Addington, Christchurch, 8011 Physical & service & registered 04 Aug 2022
74 Sioux Avenue, Wigram, Christchurch, 8042 Registered & service 05 Apr 2024
Contact info
64 21 84466
Phone (Phone)
sebastien1941@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Sebastian Samuel Williams
Wigram, Christchurch, 8042
Address used since 21 Mar 2024
Wollahra, New South Wales, 2025
Address used since 05 May 2023
Woollahra, Nsw, 2025
Address used since 01 Jan 1970
Wollahra, New South Wales, 2025
Address used since 27 Jul 2022
Queenstown, Queenstown, 9300
Address used since 19 Dec 2019
Oamaru, Oamaru, 9400
Address used since 24 Sep 2019
Director 24 Sep 2019 - current
Stephen Roger Cable
Merivale, Christchurch, 8014
Address used since 28 Sep 2015
Director 14 May 2010 - 17 Oct 2019
Addresses
Previous address Type Period
5a Galway Court, Queenstown, Queenstown, 9300 Registered & physical 24 May 2022 - 04 Aug 2022
59a Galway Court, Queenstown, 9300 Registered & physical 08 Apr 2022 - 24 May 2022
1 Coquet Street, Oamaru, Oamaru, 9400 Physical 31 Oct 2019 - 08 Apr 2022
1 Coquet Street, Oamaru, Oamaru, 9400 Registered 30 Oct 2019 - 08 Apr 2022
1 Coquet Street, Oamaru, 9400 Registered 25 Oct 2019 - 30 Oct 2019
1 Coquet Street, Oamaru, 9400 Physical 25 Oct 2019 - 31 Oct 2019
1589 Lake Ohau Rd, Lake Ohau. Ahuiri. N.z. Registered & physical 14 May 2010 - 25 Oct 2019
Financial Data
Financial info
2
Total number of Shares
July
Annual return filing month
09 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Williams, Sebastian Samuel
Director
Wigram
Christchurch
8042
10 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Cable, Stephen Roger
Individual
Merivale
Christchurch
8014
14 May 2010 - 10 Oct 2019
Location
Similar companies
Mark Harry Homes Limited
37 Reece Crescent
Simon Cross Property Holdings Limited
8/12 Helwick Street
Grandview Road Management Group Limited
24 Dungarvon Street
The Lemon Fix Limited
29 The Mall
Consumer Smart Limited
24 Denbigh Street
Qip Limited
63 Manse Road