General information

Strathdullan Properties Limited

Type: NZ Limited Company (Ltd)
9429042078357
New Zealand Business Number
5849126
Company Number
Registered
Company Status
M692350 - Marine Engineering Service - Consulting
Industry classification codes with description

Strathdullan Properties Limited (NZBN 9429042078357) was registered on 20 Nov 2015. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. Strathdullan Properties Limited used more aliases, namely: Chapman Diving & Marine Limited from 17 Nov 2015 to 10 Mar 2016. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Chapman, Craig Anthony (a director) located at Springlands, Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 50 shares); it includes
Chapman, Louise Jane (an individual) - located at Springlands, Blenheim,
Louise Chapman (a director) - located at Springlands, Blenheim. "Marine engineering service - consulting" (ANZSIC M692350) is the category the Australian Bureau of Statistics issued to Strathdullan Properties Limited. Businesscheck's database was updated on 20 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Physical & registered & service 29 May 2017
Directors
Name and Address Role Period
Craig Anthony Chapman
Springlands, Blenheim, 7201
Address used since 07 Dec 2020
Springlands, Blenheim, 7201
Address used since 10 Feb 2017
Springlands, Blenheim, 7201
Address used since 12 Jun 2019
Director 20 Nov 2015 - current
Louise Jane Chapman
Springlands, Blenheim, 7201
Address used since 20 Nov 2015
Director 20 Nov 2015 - 20 Mar 2016
Addresses
Previous address Type Period
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 27 May 2016 - 29 May 2017
7 Kensington Place, Springlands, Blenheim, 7201 Registered & physical 20 Nov 2015 - 27 May 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Chapman, Craig Anthony
Director
Springlands
Blenheim
7201
20 Nov 2015 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Chapman, Louise Jane
Individual
Springlands
Blenheim
7201
20 Nov 2015 - current
Louise Jane Chapman
Director
Springlands
Blenheim
7201
20 Nov 2015 - current
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Similar companies
NZ Marine Turbochargers Limited
Level 3, 7 Alma Street
Aimex Limited
217 Bridge Street
Marine & General Engineering (nelson) Limited
211 Bridge Street
Consultants Marine Limited
44 Van Diemen Street
Murdoch Marine Services Limited
Whitby House, Level 3, 7 Alma Street
The New Zealand Green Shell Mussel Company Limited
77 Tahunanui Drive