General information

Akaroa Properties 1992 Limited

Type: NZ Limited Company (Ltd)
9429036534296
New Zealand Business Number
1204093
Company Number
Registered
Company Status
L671210 - Building, Non-residential - Renting Or Leasing
Industry classification codes with description

Akaroa Properties 1992 Limited (NZBN 9429036534296) was incorporated on 10 May 2002. 5 addresess are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 39 George Street, Timaru, Timaru had been their physical address, up to 31 Mar 2021. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20 per cent of shares), namely:
Lonsdale, Paul John (a director) located at Westmorland, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Londsale, Michele Therese (a director) - located at Paraparaumu Beach, Paraparaumu. The next group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Lonsdale, Gerard Thomas, located at Chartwell, Hamilton (a director). "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued Akaroa Properties 1992 Limited. Businesscheck's data was last updated on 18 Apr 2024.

Current address Type Used since
39 George Street, Timaru, Timaru, 7910 Postal & office & delivery 22 Mar 2021
39 George Street, Timaru, 7910 Registered & physical & service 31 Mar 2021
Contact info
64 21 2233963
Phone (Phone)
plonsdale@icloud.com
Email (nzbn-reserved-invoice-email-address-purpose)
plonsdale@icloud.com
Email
No website
Website
Directors
Name and Address Role Period
Rachael Marguerite Lonsdale
Sumner, Christchurch, 8081
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Michele Therese Londsale
Rd 1, Alexandra, 9391
Address used since 01 Oct 2023
Paraparaumu Beach, Paraparaumu, 5032
Address used since 25 Mar 2022
Karori, Wellington, 6012
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Paul John Lonsdale
Westmorland, Christchurch, 8025
Address used since 01 Aug 2018
Merivale, Christchurch, 8014
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Timothy Michael Lonsdale
Saint Martins, Christchurch, 8022
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Gerard Thomas Lonsdale
Chartwell, Hamilton, 3210
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Rachael Marguerite Lonsdale-hope
Sumner, Christchurch, 8081
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Michael Thomas Lonsdale
Ilam, Christchurch, 8041
Address used since 23 Jul 2008
Director 10 May 2002 - 19 Aug 2013
Marie Therese Lonsdale
Ilam, Christchurch, 8041
Address used since 23 Jul 2008
Director 10 May 2002 - 31 Mar 2010
Addresses
Principal place of activity
39 George Street , Timaru , Timaru , 7910
Previous address Type Period
39 George Street, Timaru, Timaru, 7910 Physical & registered 30 Mar 2021 - 31 Mar 2021
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 08 Apr 2016 - 30 Mar 2021
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 13 May 2015 - 08 Apr 2016
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 06 May 2013 - 13 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 03 May 2006 - 06 May 2013
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 31 Mar 2003 - 06 May 2013
Sparks Erskine, 116 Riccarton Road, Christchurch Registered 10 May 2002 - 31 Mar 2003
Sparks Erskine, 116 Riccarton Road, Christchurch Physical 10 May 2002 - 03 May 2006
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Lonsdale, Paul John
Director
Westmorland
Christchurch
8025
23 May 2014 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Londsale, Michele Therese
Director
Paraparaumu Beach
Paraparaumu
5032
23 May 2014 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Lonsdale, Gerard Thomas
Director
Chartwell
Hamilton
3210
23 May 2014 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Lonsdale-hope, Rachael Marguerite
Individual
Sumner
Christchurch
8081
23 Aug 2017 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Lonsdale, Timothy Michael
Director
Saint Martins
Christchurch
8022
23 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Lonsdale, Estate Michael Thomas
Individual
Ilam
Christchurch
8041
10 May 2002 - 23 May 2014
Lonsdale, Rachael Marguerite
Director
Sumner
Christchurch
8081
23 May 2014 - 23 Aug 2017
Lonsdale, Estate Michael Thomas
Individual
Ilam
Christchurch
8041
10 May 2002 - 23 May 2014
Lonsdale, Estate Marie Therese
Individual
Ilam
Christchurch
8041
10 May 2002 - 23 May 2014
Lonsdale, Marie Therese
Individual
Ilam
Christchurch 8041
10 May 2002 - 24 Jul 2008
Location
Companies nearby
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
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies