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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lonsdale, Paul John Director |
Westmorland Christchurch 8025 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Londsale, Michele Therese Director |
Paraparaumu Beach Paraparaumu 5032 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lonsdale, Gerard Thomas Director |
Chartwell Hamilton 3210 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lonsdale-hope, Rachael Marguerite Individual |
Sumner Christchurch 8081 |
23 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lonsdale, Timothy Michael Director |
Saint Martins Christchurch 8022 |
23 May 2014 - current |
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 |
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 |
Longcroft Holdings Limited 2 Strathmore Gardens |
Lrm Properties Limited Level 2 |
Omihi Spraying Limited Level 2 |
Canterbury Property Investments Nine Limited Level 2 |
Alamidas Investments Limited 131 Victoria Street |
Scotts Plateau Limited 287-293 Durham Street North |