General information

Old Town Properties Limited

Type: NZ Limited Company (Ltd)
9429034742716
New Zealand Business Number
1639796
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
090865967
GST Number
L671250 - L671150 Rental Of Commercial Property
Industry classification codes with description

Old Town Properties Limited (issued an NZ business identifier of 9429034742716) was registered on 26 May 2005. 13 addresess are currently in use by the company: 32 Taupo Quay, Whanganui, Whanganui, 4500 (type: registered, service). 32 Taupo Quay, Whanganui, Whanganui had been their registered address, until 15 Jun 2023. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 50 shares (50 per cent of shares), namely:
Quinn, Joanne Lee (an individual) located at Fitzroy, New Plymouth postcode 4312,
Goodwin, Michelle (an individual) located at Rd 14, Whanganui postcode 4584. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Ellis, Steven Roy (an individual) - located at Wharewaka, Taupo. Next there is the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Ellis, Susan May, located at Wharewaka, Taupo (an individual). "L671150 Rental of commercial property" (business classification L671250) is the category the ABS issued Old Town Properties Limited. Our database was updated on 20 Mar 2024.

Current address Type Used since
30 Edith Collier Drive, Otamatea, Wanganui, 4500 Other (Address For Share Register) & shareregister (Address For Share Register) 21 Sep 2013
30 Edith Collier Drive, Otamatea, Whanganui, 4500 Other (Address For Share Register) & shareregister (Address For Share Register) 09 Jun 2018
30 Edith Collier Drive, Otamatea, Whanganui, 4500 Office 06 Jun 2019
30 Edith Collier Drive, Otamatea, Whanganui, 4500 Delivery & postal 08 Jun 2020
Contact info
64 6 3484300
Phone (Phone)
oldtownproperties@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
oldtownproperties@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Steven Roy Ellis
Wharewaka, Taupo, 3330
Address used since 31 Jan 2021
Saint Johns Hill, Wanganui, 4500
Address used since 17 Feb 2014
Director 26 May 2005 - current
Joanne Lee Quinn
Fitzroy, New Plymouth, 4312
Address used since 20 Jun 2021
Director 20 Jun 2021 - current
Trevor James Goodwin
Otamatea, Whanganui, 4500
Address used since 01 Jun 2017
Otamatea, Wanganui, 4500
Address used since 21 Sep 2013
Director 26 May 2005 - 27 Apr 2022
Susan May Ellis
Wharewaka, Taupo, 3330
Address used since 31 Jan 2021
Saint Johns Hill, Wanganui, 4500
Address used since 17 Feb 2014
Director 26 May 2005 - 27 Apr 2022
Alexandra Goodwin
Otamatea, Whanganui, 4500
Address used since 01 Sep 2014
Otamatea, Wanganui, 4500
Address used since 21 Sep 2013
Director 26 May 2005 - 19 Jun 2021
Addresses
Other active addresses
Type Used since
30 Edith Collier Drive, Otamatea, Whanganui, 4500 Delivery & postal 08 Jun 2020
32 Taupo Quay, Whanganui, Whanganui, 4500 Physical 27 Jun 2022
16 Record Street, New Plymouth, 4312 Postal & office & delivery & shareregister 03 Jun 2023
32 Taupo Quay, Whanganui, Whanganui, 4500 Registered & service 15 Jun 2023
Principal place of activity
30 Edith Collier Drive , Otamatea , Whanganui , 4500
Previous address Type Period
32 Taupo Quay, Whanganui, Whanganui, 4500 Registered & service 27 Jun 2022 - 15 Jun 2023
30 Edith Collier Drive, Otamatea, Whanganui, 4500 Registered & physical 18 Jun 2018 - 27 Jun 2022
30 Edith Collier Drive, Otamatea, Wanganui, 4500 Physical & registered 30 Sep 2013 - 18 Jun 2018
30 Edith Collier Drive, Otamatea, Wanganui, 4501 Registered & physical 16 Sep 2013 - 30 Sep 2013
25 Titter Place, Springvale, Wanganui, 4501 Registered & physical 27 Apr 2011 - 16 Sep 2013
47 Maxwell Station Road, R D 4, Wanganui 4574 Physical & registered 22 May 2009 - 27 Apr 2011
Balance Chartered Accountants, 16 Bell St, Wangnui Physical & registered 26 May 2005 - 22 May 2009
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
03 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Quinn, Joanne Lee
Individual
Fitzroy
New Plymouth
4312
29 Jun 2021 - current
Goodwin, Michelle
Individual
Rd 14
Whanganui
4584
08 Jul 2022 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Ellis, Steven Roy
Individual
Wharewaka
Taupo
3330
26 May 2005 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Ellis, Susan May
Individual
Wharewaka
Taupo
3330
26 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Goodwin, Trevor James
Individual
Whanganui
Whanganui
4500
26 May 2005 - 08 Jul 2022
Goodwin, Alexandra
Individual
Otamatea
Whanganui
4500
26 May 2005 - 29 Jun 2021
Location
Similar companies
Jama Limited
149 Springvale Road
L & J Kong Holdings Limited
139 Somme Parade
Drew 11 Limited
184 Glasgow Street
Eastown Properties Limited
184 Glasgow Street
West Dunstan Cherries Limited
Wicksteed Terrace
Athenry Limited
Cnr Wicksteed & Ingestre Streets