General information

City Tenancies Limited

Type: NZ Limited Company (Ltd)
9429031907880
New Zealand Business Number
130880
Company Number
Registered
Company Status

City Tenancies Limited (NZBN 9429031907880) was registered on 11 Dec 1968. 3 addresses are in use by the company: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, registered). Koller & Koller, 333 Bealey Avenue, Christchurch had been their registered address, up to 02 Sep 2013. 500 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 250 shares (50 per cent of shares), namely:
Koller, Paula Bridgit (a director) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (250 shares); it includes
Koller, Elaine Susan (a director) - located at Herne Bay, Auckland,
Koller, Paula Bridgit (a director) - located at St Albans, Christchurch. The Businesscheck information was last updated on 11 May 2025.

Current address Type Used since
352 Manchester Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 02 Sep 2013
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered 24 Nov 2023
Directors
Name and Address Role Period
Paula Bridgit Koller
St Albans, Christchurch, 8014
Address used since 12 Feb 2023
Director 12 Feb 2023 - current
Elaine Susan Koller
Herne Bay, Auckland, 1011
Address used since 07 Mar 2023
Kingsland, Auckland, 1021
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Gerald Frederick Koller
Devonport, North Shore City, 0624
Address used since 20 Oct 2009
Director 25 Oct 1991 - 08 Jul 2023
Margaret Joan Koller
Devonport, North Shore City, 0624
Address used since 20 Oct 2009
Director 25 Oct 1991 - 30 Jun 2018
Addresses
Previous address Type Period
Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 Registered & physical 12 May 2011 - 02 Sep 2013
Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch Physical 05 Aug 1999 - 12 May 2011
4th Floor,, 76 Hereford Street, Christchurch Physical 05 Aug 1999 - 05 Aug 1999
Koller & Koller, 4th Floor, 76 Hereford St, Christchurch Registered 05 Aug 1999 - 05 Aug 1999
Koller & Koller, 76 Hereford St, Christchurch Registered 07 May 1997 - 05 Aug 1999
Financial Data
Financial info
500
Total number of Shares
October
Annual return filing month
30 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Koller, Paula Bridgit
Director
St Albans
Christchurch
8014
20 Mar 2025 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Koller, Elaine Susan
Director
Herne Bay
Auckland
1011
20 Mar 2025 - current
Koller, Paula Bridgit
Director
St Albans
Christchurch
8014
20 Mar 2025 - current

Historic shareholders

Shareholder Name Address Period
Koller, Gerald Frederick
Individual
Devonport 1309
Auckland
11 Dec 1968 - 20 Mar 2025
Koller, Gerald Frederick
Individual
Devonport 1309
Auckland
11 Dec 1968 - 20 Mar 2025
Koller, Margaret Joan
Individual
Devonport 1309
Auckland
0624
11 Dec 1968 - 13 Oct 2020
Location
Companies nearby
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street