General information

First NZ Properties Limited

Type: NZ Limited Company (Ltd)
9429038569333
New Zealand Business Number
656559
Company Number
Registered
Company Status
065072920
GST Number
L671230 - Investment - Commercial Property
Industry classification codes with description

First Nz Properties Limited (issued a New Zealand Business Number of 9429038569333) was started on 23 Aug 1995. 9 addresess are currently in use by the company: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: registered, physical). 197 Bridge Street, Nelson, Nelson had been their registered address, up until 07 Jul 2021. First Nz Properties Limited used other names, namely: Foodstore Properties Limited from 23 Aug 1995 to 03 Nov 2004. 3271986 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 20704 shares (0.63% of shares), namely:
Fraser, Jack (an individual) located at Pakuranga, Auckland postcode 2010. In the second group, a total of 1 shareholder holds 1.05% of all shares (34407 shares); it includes
Saxton, Francis Leighton (an individual) - located at Stepneyville, Nelson. Moving on to the third group of shareholders, share allocation (21715 shares, 0.66%) belongs to 1 entity, namely:
Penrose, Tracey Anne, located at Wakatu, Nelson (an individual). "Investment - commercial property" (business classification L671230) is the category the ABS issued to First Nz Properties Limited. Businesscheck's information was last updated on 30 May 2025.

Current address Type Used since
Level 1, 3/237 Queen Street, Richmond 7031, Nelson Other (Address For Share Register) 21 Dec 2005
126 Tahunanui Drive, Tahunanui, Nelson, 7011 Office & delivery & other (Address For Share Register) & records & shareregister 14 Apr 2021
Po Box 9013, Annesbrook, Nelson, 7031 Postal 14 Apr 2021
126 Tahunanui Drive, Tahunanui, Nelson, 7011 Physical & service 22 Apr 2021
Contact info
64 3 5442005
Phone (Phone)
64 3 5396000
Phone (Phone)
info@investmentservices.co.nz
Email
info@fssmanagement.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Damien Michael Prendergast
Rd 1, Brightwater, 7091
Address used since 07 May 2020
Director 07 May 2020 - current
John Noel Murray
Britannia Heights, Nelson, 7010
Address used since 02 Nov 2020
Director 28 Sep 2020 - current
David Ivan Penrose
Wakatu, Nelson, 7011
Address used since 05 May 2020
Director 05 May 2020 - 28 Sep 2020
Craig William Dennis
Britannia Heights, Nelson, 7010
Address used since 07 May 2020
Director 07 May 2020 - 28 Sep 2020
Michael John Millar
Rd 1, Richmond, 7081
Address used since 05 Sep 2018
R D 1, Appleby Hw, Richmond, 7002
Address used since 01 Sep 2015
Director 23 Aug 1995 - 12 May 2020
Gillian Clare Bishop
Rd 1, Richmond, 7081
Address used since 14 Apr 2020
Director 14 Apr 2020 - 07 May 2020
Paul John Mephan
Rd 1, Mapua, 7173
Address used since 13 Feb 2018
Director 13 Feb 2018 - 21 Apr 2020
Neil Allan Barnes
Ruby Bay, Nelson, 7005
Address used since 25 Jun 2001
Director 25 Jun 2001 - 27 Feb 2018
Paul John Mephan
Rd 1, Upper Moutere, 7173
Address used since 29 Jun 2012
Director 29 Jun 2012 - 03 Sep 2012
Virginia Anne Laughton
Tahunanui, Nelson,
Address used since 10 Sep 2001
Director 10 Sep 2001 - 22 Dec 2005
Grant David Uridge
Khandallah, Wellington,
Address used since 23 Aug 1995
Director 23 Aug 1995 - 10 Sep 2001
Graeme William Thomas
Palmerston North,
Address used since 03 Oct 2000
Director 03 Oct 2000 - 25 Jun 2001
James Ronald Gibson
Palmerston North,
Address used since 04 Aug 1999
Director 04 Aug 1999 - 03 Oct 2000
John Robert Massey Wills
Napier,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 04 Aug 1999
Edward Neil Mckechnie
Rd 5, Fielding,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 04 Aug 1999
Vincent Charles Norrish
Palmerston North,
Address used since 23 Aug 1995
Director 23 Aug 1995 - 27 Feb 1998
Sir Allan Frederick Wright
Annat Road, Sheffield, Canterbury,
Address used since 23 Aug 1995
Director 23 Aug 1995 - 27 Feb 1998
Addresses
Other active addresses
Type Used since
126 Tahunanui Drive, Tahunanui, Nelson, 7011 Physical & service 22 Apr 2021
126 Tahunanui Drive, Tahunanui, Nelson, 7011 Registered 07 Jul 2021
Principal place of activity
126 Tahunanui Drive , Tahunanui , Nelson , 7011
Previous address Type Period
197 Bridge Street, Nelson, Nelson, 7010 Registered 22 Apr 2021 - 07 Jul 2021
Level 1, 3-237 Queen Street, Richmond, Nelson Physical 18 Feb 2002 - 22 Apr 2021
Level 1, 3/237 Queen Street, Richmond 7031, Nelson Registered 08 Feb 2002 - 22 Apr 2021
10th Floor, Farmers Mutual House, 68 The Square, Palmerston North Physical 28 May 2001 - 28 May 2001
Level 1, 127 Hardy Street, Nelson Physical 28 May 2001 - 18 Feb 2002
Level 1, 127 Hardy Street, Nelson Registered 28 May 2001 - 08 Feb 2002
4th Floor, Farmers Mutual House, 68 The Square, Palmerston North Registered 28 May 2001 - 28 May 2001
10th Floor, Farmers Mutual House, 68 The Square, Palmerston North Registered 27 Sep 2000 - 28 May 2001
Financial Data
Financial info
3271986
Total number of Shares
September
Annual return filing month
March
Financial report filing month
01 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20704
Shareholder Name Address Period
Fraser, Jack
Individual
Pakuranga
Auckland
2010
01 Jun 2022 - current
Shares Allocation #2 Number of Shares: 34407
Shareholder Name Address Period
Saxton, Francis Leighton
Individual
Stepneyville
Nelson
7010
31 Jul 2023 - current
Shares Allocation #3 Number of Shares: 21715
Shareholder Name Address Period
Penrose, Tracey Anne
Individual
Wakatu
Nelson
7011
01 Jun 2022 - current
Shares Allocation #4 Number of Shares: 174957
Shareholder Name Address Period
A & J Enterprises 2006 Limited
Shareholder NZBN: 9429033970431
Entity (NZ Limited Company)
Rd 1
Brightwater
7091
01 Sep 2014 - current
Shares Allocation #5 Number of Shares: 23701
Shareholder Name Address Period
Turner, Verena
Individual
Terrace End
Palmerston North
4410
01 Jun 2022 - current
Shares Allocation #6 Number of Shares: 2230949
Shareholder Name Address Period
Cnp Lp Holdco Limited
Shareholder NZBN: 9429050422340
Entity (NZ Limited Company)
Herne Bay
Auckland
1011
01 Jun 2022 - current
Shares Allocation #7 Number of Shares: 48290
Shareholder Name Address Period
Pearson, Harold John
Individual
Stoke
Nelson
7011
01 Jun 2022 - current
Shares Allocation #8 Number of Shares: 35493
Shareholder Name Address Period
Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Entity (NZ Limited Company)
125 Queen Street
Auckland
1010
01 Jun 2022 - current
Shares Allocation #9 Number of Shares: 39104
Shareholder Name Address Period
Paget Capital Management Limited
Shareholder NZBN: 9429034234693
Entity (NZ Limited Company)
Herne Bay
Auckland
1011
01 Jun 2022 - current
Shares Allocation #10 Number of Shares: 100326
Shareholder Name Address Period
Manatu Limited
Shareholder NZBN: 9429033288475
Entity (NZ Limited Company)
Dunedin
9076
01 Jun 2022 - current

Historic shareholders

Shareholder Name Address Period
Sandes, Gweneth Ann
Individual
Matua
Tauranga
3110
04 Sep 2019 - 01 Jun 2022
Donald A Harrison, Warwick G Heath, Barrie M Campbell
Individual
Sandspit
R D 2, Warkworth1241
23 Aug 1995 - 01 Jun 2022
Armour, John
Individual
Place Des Moulins
Monaco
98000Mc
01 Sep 2014 - 01 Jun 2022
Cameron, Brian And Norma
Individual
Ashburton
7700
19 Apr 2021 - 01 Jun 2022
Bensemann, James Ralph & Denise
Individual
Richmond 7002
23 Aug 1995 - 21 Dec 2005
Sandes, Trevor
Individual
Bethlehem
Tauranga
04 Sep 2007 - 01 Sep 2014
Richard John Preston, Robert B & Miriel J Trotter
Individual
R D 17
Fairlie 8771
23 Aug 1995 - 21 Dec 2005
Bridgman, Arthur Henry
Individual
Brooklyn
Wellington
6021
01 Jun 2022 - 31 Jul 2023
Bensemann, James Ralph And Denise
Individual
Richmond
Richmond
7020
04 Sep 2019 - 01 Jun 2022
Trotter, Robert Brown
Individual
R D 17
Fairlie 8771
23 Aug 1995 - 21 Dec 2005
Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
Entity
3/237 Queen Street
Richmond 7031, Nelson
04 Sep 2007 - 01 Jun 2022
Harbour View Investments Limited
Shareholder NZBN: 9429040729466
Company Number: 48968
Entity
1 Florence Avenue
Orewa
23 Aug 1995 - 01 Jun 2022
Millar, Michael John
Individual
Rd1 Appleby Highway
Richmond, Nelson
04 Sep 2007 - 04 Sep 2019
Land Trust, Hjp
Individual
Stoke
Nelson
7011
09 Sep 2016 - 04 Sep 2019
Bland, Allan Raymond
Individual
Lower Hutt 6009
23 Aug 1995 - 21 Dec 2005
Armour, John
Individual
Place Des Moulins
Monaco
98000Mc
01 Sep 2014 - 01 Jun 2022
Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
Entity
3/237 Queen Street
Richmond
7020
04 Sep 2007 - 01 Jun 2022
Harbour View Investments Limited
Shareholder NZBN: 9429040729466
Company Number: 48968
Entity
Orewa
Orewa
0931
23 Aug 1995 - 01 Jun 2022
Rickards, Catherine Mary
Individual
Rd1 Richmond
Nelson
04 Sep 2007 - 01 Jun 2022
Smith, Brian William
Individual
Kimihia Road
R D 1, Huntly 2191
23 Aug 1995 - 01 Jun 2022
Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity
23 Aug 1995 - 21 Dec 2005
Hagenson, Leslie Frank
Individual
Te Awamutu
04 Sep 2007 - 09 Sep 2016
Barnes, Neil Allan
Individual
Ruby Bay
Nelson
7005
09 Sep 2016 - 05 Sep 2018
Gott, Brian
Individual
Port Nelson
23 Aug 1995 - 01 Sep 2014
Wadham, Ronald Keith
Individual
Glenholme
Rotorua
23 Aug 1995 - 21 Dec 2005
Sandes, Gweneth Anne
Individual
Bethlehem
Tauranga
04 Sep 2007 - 01 Sep 2014
Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity
23 Aug 1995 - 21 Dec 2005
Land Trust, Hjp
Individual
Stoke
Nelson
7011
09 Sep 2016 - 04 Sep 2019
Location
Companies nearby
Airloans Limited
237 Queen Street
Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street
Sa & Sl Limited
237 Queen Street
Jsj Beauty Limited
Shop 1, 246 Queen Street
Pib Investments Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Similar companies
Waimea Village 2013 Limited
270a Queen Street
Anjo Holdings Limited
44 Oxford Street
Shedmapua Limited
44 Oxford Street
Oxford Street Holdings Limited
22 Oxford Street
Jenkins Hill Limited
20 Oxford Street
Goldpine Properties Limited
18 Oxford Street