Concept Properties Limited (issued an NZ business number of 9429038744624) was started on 29 Apr 1994. 5 addresess are in use by the company: 21 Burnham Street, Seatoun, Wellington, 6022 (type: postal, office). 133 Park Road, Miramar, Wellington had been their physical address, until 03 Mar 2017. Concept Properties Limited used more names, namely: Forthwith Shelf Company No.1 Limited from 29 Apr 1994 to 19 May 2000. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Lousley, Richard (an individual) located at Seatoun, Wellington postcode 6022,
Leong-Rasch Leong, David (an individual) located at Kilbirnie, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Lousley, Georgina Mary (an individual) - located at Seatoun, Wellington. Moving on to the third group of shareholders, share allotment (499 shares, 49.9%) belongs to 2 entities, namely:
Lousley, Gina Mary, located at Seatoun, Wellington (an individual),
Brierley, Wlc, located at Newtown, Wellington (an individual). "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Concept Properties Limited. The Businesscheck data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
21 Burnham Street, Seatoun, Wellington, 6022 | Physical & registered & service | 03 Mar 2017 |
21 Burnham Street, Seatoun, Wellington, 6022 | Postal & office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Lousley
Seatoun, Wellington, 6022
Address used since 01 Mar 2006 |
Director | 01 Jun 1994 - current |
Georgina Mary Lousley
Seatoun, Wellington, 6022
Address used since 01 Mar 2006 |
Director | 11 Jul 1996 - current |
Georgina Mary Douglas
Seatoun, Wellington, 6022
Address used since 01 Mar 2006 |
Director | 11 Jul 1996 - current |
William Lesley Cameron Brierley
Newtown, Wellington,
Address used since 01 Jun 1994 |
Director | 01 Jun 1994 - 11 Jul 1996 |
Neil Ross Grant
Paremata,
Address used since 29 Apr 1994 |
Director | 29 Apr 1994 - 01 Jun 1994 |
Tracey Diane Mato
Wellington,
Address used since 29 Apr 1994 |
Director | 29 Apr 1994 - 01 Jun 1994 |
21 Burnham Street , Seatoun , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
133 Park Road, Miramar, Wellington, 6022 | Physical | 15 Jun 2002 - 03 Mar 2017 |
133 Park Road, Miramar, Wellington, 6022 | Registered | 20 Feb 1999 - 03 Mar 2017 |
59 Darlington Road, Miramar, Wellington | Registered | 20 Feb 1999 - 20 Feb 1999 |
59 Darlington Road, Miramar, Wellington | Physical | 19 Jun 1997 - 15 Jun 2002 |
16 Madison Place, Miramar, Wellington | Registered | 19 Jun 1997 - 20 Feb 1999 |
1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington | Registered | 18 Feb 1995 - 19 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Lousley, Richard Individual |
Seatoun Wellington 6022 |
19 Jan 2006 - current |
Leong-rasch Leong, David Individual |
Kilbirnie Wellington |
22 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lousley, Georgina Mary Individual |
Seatoun Wellington 6022 |
19 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lousley, Gina Mary Individual |
Seatoun Wellington |
22 Apr 2009 - current |
Brierley, Wlc Individual |
Newtown Wellington |
22 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lousley, Richard Individual |
Seatoun Wellington 6022 |
19 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
G M Douglas Family Trust Other |
29 Apr 1994 - 03 Mar 2006 | |
R Lousley Family Trust Other |
29 Apr 1994 - 03 Mar 2006 | |
Null - R Lousley Family Trust Other |
29 Apr 1994 - 03 Mar 2006 | |
Null - G M Douglas Family Trust Other |
29 Apr 1994 - 03 Mar 2006 |
Zest Food Tours Of New Zealand Limited 54 Monro Street |
|
Cutfield Consulting Limited 54 Monro Street |
|
Bright Build Limited 52 Monro St |
|
Wkm Holdings Limited 64 Monro Street |
|
Wmj Holdings Limited 64 Monro Street |
|
Phantom Holdings Limited 64 Monro Street |
Wainui Beach Limited 67 Falkirk Avenue |
Kda Investments Limited 5 Boardwalk Lane |
Handd Limited 69 Dundas Street |
Playmakers Limited 104 Tio Tio Road |
Pencarrow Heads Investments Limited 23 Tannadyce Street |
A N P Properties Limited 9 Inverell Way |