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 |
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 |
Level 1 , 160 Willis Street , Wellington , 6040 |
Shareholder Name | Address | Period |
---|---|---|
Christopher Flatt Individual |
Rd 4 Cambridge 3496 |
17 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Joseph Tolich Individual |
Island Bay Wellington 6023 |
20 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Dianna Lacy Individual |
Tawa Wellington 5028 |
12 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Claire Szabo Individual |
Greenlane Auckland 1061 |
12 Jun 2020 - current |
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 |
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 |
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 |