General information

The Property Syndicate Limited

Type: NZ Limited Company (Ltd)
9429037436155
New Zealand Business Number
1001427
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671120 - Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification codes with description

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 28 Mar 2024.

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
Contact info
64 21 615401
Phone (Phone)
cdoburton@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
cdoburton@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
9000
Total number of Shares
November
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1125
Shareholder Name Address Period
Crosshaven Property Trust
Other (Other)
Whitby
Porirua
5024
13 Oct 2022 - current
Shares Allocation #2 Number of Shares: 1125
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
Shares Allocation #3 Number of Shares: 1125
Shareholder Name Address Period
Mcdonald, Sharon Anne
Individual
Hamilton
23 Nov 1999 - current
Shares Allocation #4 Number of Shares: 1125
Shareholder Name Address Period
Burton, Christopher Douglas
Individual
Burnside
Christchurch
8053
23 Nov 1999 - current
Shares Allocation #5 Number of Shares: 1125
Shareholder Name Address Period
Williams, Laureen Margaret
Individual
Rd 2
Upper Moutere
7175
23 Nov 1999 - current
Shares Allocation #6 Number of Shares: 1125
Shareholder Name Address Period
Najbert, Antony John
Individual
Titahi Bay
23 Nov 1999 - current
Shares Allocation #7 Number of Shares: 1125
Shareholder Name Address Period
Knight, John Alexander
Individual
Titahi Bay
23 Nov 1999 - current
Shares Allocation #8 Number of Shares: 1125
Shareholder Name Address Period
Mclellan, Lawrie Marney
Individual
Wellington
23 Nov 1999 - current

Historic shareholders

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
Location
Companies nearby
C & D Burton Limited
13 Ardmore Place
Ballyholme Investments Limited
141a Harris Crescent
Mitchell Trustees (2017) Limited
5 Ardmore Place
Bubbleshark Limited
189 Harewood Road
On The Net Limited
165 Harewood Road
Canterbury Squash Foundation
165 Harewood Road
Similar companies
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