General information

Labour Party Properties Limited

Type: NZ Limited Company (Ltd)
9429031583565
New Zealand Business Number
2452211
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Labour Party Properties Limited (NZBN 9429031583565) was launched on 20 Apr 2010. 1 address is currently in use by the company: Level 1, Fraser House, 160-162 Willis Street, Wellington (type: registered, physical). 80 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 20 shares (25 per cent of shares), namely:
Christopher Flatt (an individual) located at Rd 4, Cambridge postcode 3496. In the second group, a total of 1 shareholder holds 25 per cent of all shares (20 shares); it includes
Paul Tolich (an individual) - located at Island Bay, Wellington 6023. Next there is the 3rd group of shareholders, share allocation (20 shares, 25%) belongs to 1 entity, namely:
Dianna Lacy, located at Tawa, Wellington (an individual). "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Labour Party Properties Limited. Businesscheck's database was last updated on 20 Apr 2022.

Current address Type Used since
Level 1, Fraser House, 160-162 Willis Street, Wellington Registered & physical 20 Apr 2010
Contact info
64 04 3847649
Phone (Phone)
finance@labour.org.nz
Email
No website
Website
Directors
Name and Address Role Period
Paul Joseph Tolich
Island Bay, Wellington, 6023
Address used since 01 May 2014
Director 20 Apr 2010 - current
Claire Szabo
Greenlane, Auckland, 1061
Address used since 22 Apr 2020
Director 22 Apr 2020 - current
Dianna Lacy
Tawa, Wellington, 5028
Address used since 22 Apr 2020
Director 22 Apr 2020 - current
Christopher Ian Flatt
Rd 4, Cambridge, 3496
Address used since 22 Apr 2020
Director 22 Apr 2020 - current
Andre Gordon Anderson
Island Bay, Wellington, 6023
Address used since 13 Sep 2019
Director 13 Sep 2019 - 01 Apr 2020
Nigel Anthony Fell Haworth
Westmere, Auckland, 1022
Address used since 18 Apr 2015
Director 18 Apr 2015 - 13 Sep 2019
Elizabeth Margaret Houston
Island Bay, Wellington, 6023
Address used since 22 Apr 2017
Director 22 Apr 2017 - 25 Feb 2019
Andrew Peter Kirton
Island Bay, Wellington, 6023
Address used since 04 Nov 2016
Director 04 Nov 2016 - 10 Aug 2018
Angus Craig Mcconnell
Hamilton East, Hamilton, 3216
Address used since 06 Dec 2015
Director 06 Dec 2015 - 22 Apr 2017
Robert Roythorne Gallagher
Epsom, Auckland, 1023
Address used since 07 Feb 2012
Director 07 Feb 2012 - 06 Dec 2015
Timothy Andrew Barnett
Wellington Central, Wellington, 6011
Address used since 01 May 2014
Director 23 Jul 2012 - 08 Nov 2015
Moira Grace Coatsworth
Rd 5, Thames, 3575
Address used since 07 Feb 2012
Director 07 Feb 2012 - 28 Feb 2015
Christopher Ian Flatt
Wilton, Wellington, 6012
Address used since 01 Sep 2010
Director 20 Apr 2010 - 23 Jul 2012
Andrew James Little
Island Bay, Wellington,
Address used since 20 Apr 2010
Director 20 Apr 2010 - 07 Feb 2012
Addresses
Principal place of activity
Level 1 , 160 Willis Street , Wellington , 6040
Financial Data
Financial info
80
Total number of Shares
April
Annual return filing month
06 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Christopher Flatt
Individual
Rd 4
Cambridge
3496
17 Jun 2020 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Paul Joseph Tolich
Individual
Island Bay
Wellington 6023
20 Apr 2010 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Dianna Lacy
Individual
Tawa
Wellington
5028
12 Jun 2020 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Claire Szabo
Individual
Greenlane
Auckland
1061
12 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Angus Craig Mcconnell
Individual
Hamilton East
Hamilton
3216
07 Dec 2015 - 10 May 2017
Moira Grace Coatsworth
Individual
Rd 5
Thames
3575
14 Feb 2012 - 30 Apr 2015
Elizabeth Margaret Houston
Individual
Island Bay
Wellington
6023
10 May 2017 - 25 Feb 2019
Andrew Peter Kirton
Individual
Island Bay
Wellington
6023
30 Nov 2016 - 05 Dec 2018
Christopher Ian Flatt
Individual
Wilton
Wellington
6012
20 Apr 2010 - 02 Oct 2012
Andrew James Little
Individual
Island Bay
Wellington
20 Apr 2010 - 14 Feb 2012
Nigel Anthony Fell Haworth
Individual
Westmere
Auckland
1022
30 Apr 2015 - 13 Sep 2019
Robert Roythorne Gallagher
Individual
Epsom
Auckland
1023
14 Feb 2012 - 07 Dec 2015
Timothy Andrew Barnett
Director
160-162 Willis Street
Wellington
6011
02 Oct 2012 - 30 Nov 2016
Andre Gordon Anderson
Individual
Island Bay
Wellington
6023
13 Sep 2019 - 12 Jun 2020
Timothy Andrew Barnett
Individual
160-162 Willis Street
Wellington
6011
02 Oct 2012 - 30 Nov 2016
Location
Companies nearby
Norman Kirk House Limited
Level 1, Fraser House
Cinematika Limited
Level 4 Fraser House
Magnatite Investments Limited
Level 2
Bright Communications Limited
Level 3
Enzo Properties Limited
140 Willis Street
The Method Works NZ Limited
1102/156 Willis St
Similar companies
Lakeside New Zealand Limited
Ground Floor, 15 Edward Street
Top Retail Railway Limited
Ground Floor, 15 Edward Street
Ministry Of Property Limited
Ground Floor, 15 Edward Street
Intermox Holdings Limited
Level 2, 182 Vivian Street
Nabo Investments Limited
203/209 Willis Street
Spacific Solutionz Limited
200 Willis Street