Guru Properties Limited (issued a business number of 9429034759103) was started on 20 May 2005. 2 addresses are in use by the company: 97 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 (type: registered, physical). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their registered address, until 21 Jul 2021. 30000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 15000 shares (50 per cent of shares), namely:
Mackenzie, Ross Alexander (an individual) located at Kennedy Bush, Christchurch 8025. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (15000 shares); it includes
Mackenzie, Judith Anne (an individual) - located at Kennedy Bush, Christchurch 8025. Our information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 97 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 | Registered & physical & service | 21 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ross Alexander Mackenzie
Kennedys Bush, Christchurch, 8025
Address used since 29 Jan 2010 |
Director | 20 May 2005 - current |
|
Judith Anne Mackenzie
Kennedys Bush, Christchurch, 8025
Address used since 29 Jan 2010 |
Director | 05 May 2008 - current |
|
Christopher Lyall Stead
Governors Bay, Rd 1, Lyttelton,
Address used since 20 May 2005 |
Director | 20 May 2005 - 05 May 2008 |
|
Paul Hermans
Christchurch,
Address used since 21 Jan 2008 |
Director | 20 May 2005 - 05 May 2008 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical | 14 Jan 2015 - 21 Jul 2021 |
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 06 Mar 2012 - 14 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 28 Jan 2008 - 06 Mar 2012 |
| Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 20 May 2005 - 28 Jan 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Ross Alexander Individual |
Kennedy Bush Christchurch 8025 |
20 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Judith Anne Individual |
Kennedy Bush Christchurch 8025 |
20 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hermans, Paul Individual |
Christchurch |
20 May 2005 - 21 Jan 2008 |
|
Stead, Christopher Lyall Individual |
Governors Bay Rd 1, Lyttelton |
20 May 2005 - 21 Jan 2008 |
|
Hogarth, Katherine Anne Individual |
Governors Bay Rd 1, Lyttelton |
20 May 2005 - 27 Jun 2010 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |