The Property Syndicate Limited (NZBN 9429037436155) was registered on 23 Nov 1999. 5 addresess are in use by the company: 13 Ardmore Place, Bishopdale, Christchurch, 8053 (type: postal, office). 53 Dunster Street, Burnside, Christchurch had been their physical address, until 23 Oct 2014. 9000 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 1125 shares (12.5% of shares), namely:
Crosshaven Property Trust (an other) located at Whitby, Porirua postcode 5024. In the second group, a total of 2 shareholders hold 12.5% of all shares (exactly 1125 shares); it includes
Burton, Leslie Douglas (an individual) - located at Bethlehem, Tauranga,
Burton, Yvonne Olivia (an individual) - located at Bethlehem, Tauranga. Moving on to the third group of shareholders, share allotment (1125 shares, 12.5%) belongs to 1 entity, namely:
Mcdonald, Sharon Anne, located at Hamilton (an individual). "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the category the ABS issued to The Property Syndicate Limited. Businesscheck's data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Ardmore Place, Bishopdale, Christchurch, 8053 | Physical & registered & service | 23 Oct 2014 |
| 13 Ardmore Place, Bishopdale, Christchurch, 8053 | Postal & office & delivery | 17 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Douglas Burton
Bishopdale, Christchurch, 8053
Address used since 15 Oct 2014 |
Director | 23 Nov 1999 - current |
|
David Andrew Mcewen
Churton Park, Wellington, 6037
Address used since 04 Apr 2008 |
Director | 23 Nov 1999 - 01 Jan 2011 |
|
John Alexander Knight
Titahi Bay, Porirua City, Wellington,
Address used since 05 Nov 2000 |
Director | 05 Nov 2000 - 15 Jun 2003 |
|
Elly-ann Pritchard
Whitby,
Address used since 08 Dec 1999 |
Director | 08 Dec 1999 - 05 Nov 2000 |
|
Keven Duddy
Whitby,
Address used since 23 Nov 1999 |
Director | 23 Nov 1999 - 08 Dec 1999 |
| 13 Ardmore Place , Bishopdale , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| 53 Dunster Street, Burnside, Christchurch, 8053 | Physical & registered | 26 Sep 2011 - 23 Oct 2014 |
| 8a Aintree Grove, Churton Park, Wellington | Physical & registered | 11 Apr 2008 - 26 Sep 2011 |
| C/- 41 Blackrock Road, Newlands, Wellington | Physical | 20 Feb 2001 - 11 Apr 2008 |
| C/- 29 Postgate Drive, Whitby, Porirua City | Physical | 20 Feb 2001 - 20 Feb 2001 |
| C/- 29 Postgate Drive, Whitby, Porirua City | Registered | 20 Feb 2001 - 11 Apr 2008 |
| C/- 29 Postgate Drive, Whitby, Porirua City | Registered | 12 Apr 2000 - 20 Feb 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crosshaven Property Trust Other (Other) |
Whitby Porirua 5024 |
13 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, Leslie Douglas Individual |
Bethlehem Tauranga 3110 |
23 Nov 1999 - current |
|
Burton, Yvonne Olivia Individual |
Bethlehem Tauranga 3110 |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Sharon Anne Individual |
Hamilton |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, Christopher Douglas Individual |
Burnside Christchurch 8053 |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Laureen Margaret Individual |
Rd 2 Upper Moutere 7175 |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Najbert, Antony John Individual |
Titahi Bay |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, John Alexander Individual |
Titahi Bay |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclellan, Lawrie Marney Individual |
Wellington |
23 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sisk, William Edward Individual |
Whitby |
23 Nov 1999 - 13 Oct 2022 |
|
Mcewen, David Andrew Individual |
Churton Park Wellington |
23 Nov 1999 - 16 Sep 2011 |
|
Craigie, Peter Jaems Individual |
Raumati South |
23 Nov 1999 - 19 Aug 2009 |
![]() |
C & D Burton Limited 13 Ardmore Place |
![]() |
Ballyholme Investments Limited 141a Harris Crescent |
![]() |
Mitchell Trustees (2017) Limited 5 Ardmore Place |
![]() |
On The Net Limited 165 Harewood Road |
![]() |
Canterbury Squash Foundation 165 Harewood Road |
![]() |
Kultivator Consulting Limited 3 Richards Avenue |
|
C & D Burton Limited 13 Ardmore Place |
|
Tike Properties Limited Flat 4, 31 Hoani Street |
|
Sunset Lifestyle Limited 47c Harris Crescent |
|
Bowker Holdings Limited 107 Aorangi Road |
|
Beleza 2006 Limited 200 Blighs Rd |
|
Gjek Properties 2019 Limited 15 Dormer Street |