General information

Searle Properties Limited

Type: NZ Limited Company (Ltd)
9429039501233
New Zealand Business Number
376325
Company Number
Registered
Company Status

Searle Properties Limited (issued a New Zealand Business Number of 9429039501233) was launched on 23 Dec 1987. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their physical address, up to 24 May 2019. 100 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 12 shares (12% of shares), namely:
Hewton, Michael Ross (an individual) located at Waikiwi, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 13% of all shares (exactly 13 shares); it includes
New, Jill Margaret (an individual) - located at Rd 2, Leeston. Moving on to the next group of shareholders, share allocation (6 shares, 6%) belongs to 1 entity, namely:
Turner, Maura Beatrix Hewton, located at Macandrew Bay, Dunedin (an individual). Businesscheck's information was updated on 08 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 24 May 2019
Directors
Name and Address Role Period
Ainslie Marie Hewton
Solway, Masterton, 5810
Address used since 08 May 2012
Director 08 May 2012 - current
Jill Margaret New
Dunsandel, Leeston, 7682
Address used since 29 Nov 2016
Director 29 Nov 2016 - current
Miles David Hewton
Windsor, Invercargill, 9810
Address used since 08 Jul 2015
Director 17 Apr 2002 - 11 Nov 2016
Nicholas Graham Hewton
Massey, Auckland, 0614
Address used since 09 Jul 2011
Director 09 Jul 2011 - 11 May 2012
Eunice May Hewton
Otatara, No 9 R D, Invercargill 9879,
Address used since 13 May 2010
Director 27 Sep 1998 - 09 Jul 2011
Ross Overend Hewton
Otatara,
Address used since 24 Sep 1993
Director 24 Sep 1993 - 17 Apr 2002
James Douglas Moir
Papakowhai, Wellington,
Address used since 24 Sep 1993
Director 24 Sep 1993 - 23 Nov 1998
Graham George Hewton
Otatara,
Address used since 24 Sep 1993
Director 24 Sep 1993 - 20 Jan 1998
Elma Hewton
Otatara,
Address used since 24 Sep 1993
Director 24 Sep 1993 - 09 Dec 1994
Eunice May Hewton
Otatara,
Address used since 24 Sep 1993
Director 24 Sep 1993 - 09 Dec 1994
Alexander William Coleman
Dunedin,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 24 Sep 1993
Ian Rutherford Mcpherson
Dunedin,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 24 Sep 1993
John Fraser Harding
Dunedin,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 24 Sep 1993
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 21 May 2014 - 24 May 2019
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 21 May 2014
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 20 May 2010 - 25 Mar 2011
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 01 Aug 2007 - 20 May 2010
Ward Wilson Ltd, 62deveron Street, Invercargill Physical & registered 09 Jun 2003 - 01 Aug 2007
C/- The Kitchen Studio, 105-107 Johnsonville Road, Johnsonville, Wellington Registered 24 Dec 1998 - 09 Jun 2003
105-107 Johnsonville Road, Johnsonville, Wellington Physical 23 Dec 1998 - 23 Dec 1998
C/- Ward Wilson, 62 Deveron Street, Invercargill Physical 23 Dec 1998 - 09 Jun 2003
1 Cruickshank Crescent, Invercargill Physical 18 Jun 1998 - 23 Dec 1998
1 Cruickshank Crescent, Invercargill Registered 16 Feb 1998 - 24 Dec 1998
- Physical 15 Dec 1994 - 18 Jun 1998
7 Halsey St, Dunedin Registered 25 Feb 1994 - 16 Feb 1998
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Hewton, Michael Ross
Individual
Waikiwi
Invercargill
9810
17 Nov 2010 - current
Shares Allocation #2 Number of Shares: 13
Shareholder Name Address Period
New, Jill Margaret
Individual
Rd 2
Leeston
7682
17 Nov 2010 - current
Shares Allocation #3 Number of Shares: 6
Shareholder Name Address Period
Turner, Maura Beatrix Hewton
Individual
Macandrew Bay
Dunedin
9014
13 May 2016 - current
Shares Allocation #4 Number of Shares: 7
Shareholder Name Address Period
Turner, Cushla Tilley Hewton
Individual
Macandrew Bay
Dunedin
9014
13 May 2016 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Riddell, Kerry Frances
Individual
Windsor
Invercargill
9810
02 May 2017 - current
Shares Allocation #6 Number of Shares: 50
Shareholder Name Address Period
Hewton, Ainslee Marie
Individual
Solway
Masterton
5810
31 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Hewton, Miles David
Individual
Windsor
Invercargill
9810
17 Nov 2010 - 02 May 2017
Hewton, Anne Shirley
Individual
Macandrew Bay
Dunedin
9014
17 Nov 2010 - 30 Jun 2014
Hewton, Estate Ross O
Individual
151 Spey Street
Invercargill
23 Dec 1987 - 17 Nov 2010
Hewton, Eunice May
Individual
Otatara 9810
23 Dec 1987 - 31 Oct 2011
Turner, Marcus William
Individual
Macandrew Bay
Dunedin
9014
30 Jun 2014 - 13 May 2016
Hewton, Nicholas Graham
Individual
Otatara 9879
23 Dec 1987 - 04 Apr 2012
Hewton, Christine Elise
Individual
Rd 2
Henderson
0782
31 Oct 2011 - 04 Apr 2012
Location
Companies nearby