General information

Realm Properties Limited

Type: NZ Limited Company (Ltd)
9429038527715
New Zealand Business Number
665563
Company Number
Registered
Company Status

Realm Properties Limited (NZBN 9429038527715) was launched on 19 Dec 1995. 2 addresses are currently in use by the company: 127 Ruataniwha Street, Waipukurau, 4200 (type: registered, physical). Whk, 127 Ruataniwha Street, Waipukurau 4200 had been their registered address, up to 26 Mar 2014. 550000 shares are allocated to 21 shareholders who belong to 12 shareholder groups. The first group consists of 3 entities and holds 50000 shares (9.09 per cent of shares), namely:
Peacock, Walter Elliott (an individual) located at Waipukurau postcode 4200,
Peacock, Patricia Jean (an individual) located at Rd 4, Waipukurau postcode 4284,
Hamilton, John Douglas (an individual) located at Rd 3, Waipukurau postcode 4283. In the second group, a total of 2 shareholders hold 1.82 per cent of all shares (10000 shares); it includes
Mitchell, Stuart Alexander (an individual) - located at Rd 2, Waipukurau,
Mitchell, Marion Joan (an individual) - located at Rd 2, Waipukurau. Next there is the third group of shareholders, share allocation (50000 shares, 9.09%) belongs to 3 entities, namely:
Downey, Andrew D, located at R D 7, Te Kuiti (an individual),
Brian Braatvedt Trustee Company Limited, located at 137 Alexandra Street, Hamilton, Null (an entity),
Downey, Suzanne Joy, located at R D 7, Te Kuiti (an individual). Businesscheck's data was last updated on 02 Mar 2024.

Current address Type Used since
127 Ruataniwha Street, Waipukurau, 4200 Registered & physical & service 26 Mar 2014
Directors
Name and Address Role Period
Walter Elliot Peacock
Waipukurau, 4200
Address used since 06 Mar 2019
Rd 4, Waipukurau, 4284
Address used since 19 Apr 2011
Director 02 Feb 1999 - current
John Patrick Jamieson
Ongaonga, Rd 2, Waipukurau, 4272
Address used since 31 Mar 2017
Director 02 Feb 1999 - current
Robert Eric William Buchanan
Ongaonga, 4278
Address used since 15 Aug 2017
Director 15 Aug 2017 - current
Richard Stuart Keir
Rd 2, Waipukurau, 4282
Address used since 19 Apr 2011
Director 02 Feb 1999 - 14 Aug 2017
George Anthony John Knobloch
Rd 1, Waipawa,
Address used since 01 Aug 1996
Director 01 Aug 1996 - 02 Feb 1999
Wendy Averil Murphy
Waipukurau,
Address used since 19 Dec 1995
Director 19 Dec 1995 - 01 Aug 1996
Addresses
Previous address Type Period
Whk, 127 Ruataniwha Street, Waipukurau 4200 Registered & physical 25 Jan 2010 - 26 Mar 2014
G A J Knobloch, Ruataniwha Street, Waipukurau Registered 08 Dec 2000 - 25 Jan 2010
G A J Knobloch, Ruataniwha Street, Waipukurau Physical 08 Dec 2000 - 08 Dec 2000
The Atrium, 127 Ruataniwha Street, Waipukurau Physical 08 Dec 2000 - 25 Jan 2010
Financial Data
Financial info
550000
Total number of Shares
March
Annual return filing month
09 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Peacock, Walter Elliott
Individual
Waipukurau
4200
30 Mar 2004 - current
Peacock, Patricia Jean
Individual
Rd 4
Waipukurau
4284
30 Mar 2004 - current
Hamilton, John Douglas
Individual
Rd 3
Waipukurau
4283
30 Mar 2004 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Mitchell, Stuart Alexander
Individual
Rd 2
Waipukurau
4282
30 Mar 2004 - current
Mitchell, Marion Joan
Individual
Rd 2
Waipukurau
4282
30 Mar 2004 - current
Shares Allocation #3 Number of Shares: 50000
Shareholder Name Address Period
Downey, Andrew D
Individual
R D 7
Te Kuiti
30 Mar 2004 - current
Brian Braatvedt Trustee Company Limited
Shareholder NZBN: 9429034583098
Entity (NZ Limited Company)
137 Alexandra Street
Hamilton
Null
07 Jul 2010 - current
Downey, Suzanne Joy
Individual
R D 7
Te Kuiti
30 Mar 2004 - current
Shares Allocation #4 Number of Shares: 25000
Shareholder Name Address Period
Innes, Christopher Terence Monckton
Individual
Rd 2
Waipukurau
4282
30 Mar 2004 - current
Shares Allocation #5 Number of Shares: 40000
Shareholder Name Address Period
Jamieson, John Patrick
Individual
Ongaonga, Rd 2
Waipukurau
4272
30 Mar 2004 - current
Shares Allocation #6 Number of Shares: 50000
Shareholder Name Address Period
Stiles, Mary Isabel
Individual
Waipukurau
4281
22 May 2017 - current
Shares Allocation #7 Number of Shares: 100000
Shareholder Name Address Period
Keir, Margaret Mary
Individual
Waipahihi
Taupo
3330
30 Mar 2004 - current
Keir, Richard Stuart
Individual
Waipahihi
Taupo
3330
30 Mar 2004 - current
Shares Allocation #8 Number of Shares: 50000
Shareholder Name Address Period
Hames, Denis Bruce
Individual
Waipukurau
Waipukurau
4200
30 Mar 2004 - current
Liddle, Peter Edward
Individual
Rd 1
Hastings
4171
30 Mar 2004 - current
Armstrong, John Lawrence
Individual
Westshore
Napier
4110
18 May 2005 - current
Shares Allocation #9 Number of Shares: 50000
Shareholder Name Address Period
Jukes, John William
Individual
Waipukurau
Waipukurau
4200
30 Mar 2004 - current
Shares Allocation #10 Number of Shares: 50000
Shareholder Name Address Period
Riddell, Lois Annie
Individual
Rd 3
Waipawa
4273
30 Mar 2004 - current
Shares Allocation #11 Number of Shares: 50000
Shareholder Name Address Period
Buchanan, Robert Eric William
Individual
Ongaonga
4278
18 Mar 2014 - current
Gallagher, James Patrick
Individual
Waipawa
Waipawa
4210
30 Mar 2004 - current
Shares Allocation #12 Number of Shares: 25000
Shareholder Name Address Period
Murphy, Diana Lindsay
Individual
Rd 2
Waipukurau
4282
30 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Stiles, David William George
Individual
Waipukurau
4200
30 Mar 2004 - 22 May 2017
Armstrong, J L
Individual
30 Mar 2004 - 30 Mar 2004
Buchanan, David John Todd
Individual
Waipukurau
Waipukurau
4200
30 Mar 2004 - 18 Mar 2014
Peacock, T S
Individual
30 Mar 2004 - 30 Mar 2004
Dykes, Roy James
Individual
Te Kuiti
18 May 2005 - 07 Jul 2010
Location
Companies nearby
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street