General information

Philatelic Properties Limited

Type: NZ Limited Company (Ltd)
9429037984984
New Zealand Business Number
878671
Company Number
Registered
Company Status

Philatelic Properties Limited (issued a business number of 9429037984984) was incorporated on 13 Oct 1997. 2 addresses are in use by the company: 158 Main South Road, Sockburn, Christchurch, 8042 (type: physical, registered). 1St Floor, 54 Mandeville Street, Christchurch had been their registered address, until 20 Dec 2006. 300040 shares are allocated to 21 shareholders who belong to 21 shareholder groups. The first group includes 1 entity and holds 22 shares (0.01% of shares), namely:
Philatelic Properties Limited (an other) located at Riccarton, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Willocks, Murray (an individual) - located at Ilam, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Long, Jeffrey, located at Mt Pleasant, Christchurch (an individual). Our information was updated on 01 Mar 2024.

Current address Type Used since
158 Main South Road, Sockburn, Christchurch, 8042 Physical & registered & service 20 Dec 2006
Directors
Name and Address Role Period
Robert John Duns
Wigram, Christchurch, 8042
Address used since 21 Nov 2022
Russley, Christchurch, 8042
Address used since 21 Nov 2018
Upper Riccarton, Christchurch, 8041
Address used since 19 May 2017
Director 13 Oct 1997 - current
Paul Adrian Clark
Hoon Hay, Christchurch, 8025
Address used since 30 Nov 2009
Director 13 Oct 1997 - current
Karen Jane Jeffrey
North New Brighton, Christchurch, 8083
Address used since 18 Sep 2015
Director 18 Sep 2015 - current
Graham Richard Muir
Sockburn, Christchurch, 8042
Address used since 29 Nov 2017
Sockburn, Christchurch, 8042
Address used since 27 Apr 2017
Director 27 Apr 2017 - current
Murray Willocks
Ilam, Christchurch, 8041
Address used since 12 Feb 2019
Director 12 Feb 2019 - current
Ross Allen
Hillsborough, Christchurch, 8022
Address used since 18 Sep 2015
Director 21 Sep 2009 - 28 Mar 2018
Jeffrey Long
Mount Pleasant, Christchurch, 8081
Address used since 30 Nov 2009
Director 27 Nov 2003 - 07 Jun 2016
Graham Richard Muir
Christchurch, 8042
Address used since 13 Oct 1997
Director 13 Oct 1997 - 18 Sep 2015
Robert Martin Rush
Christchurch, 8013
Address used since 23 Aug 2001
Director 23 Aug 2001 - 21 Sep 2009
Paul William Wales
Christchurch,
Address used since 28 Dec 1998
Director 28 Dec 1998 - 27 Nov 2003
Robert Dougal Samuel
Christchurch,
Address used since 13 Oct 1997
Director 13 Oct 1997 - 23 Aug 2001
Donald Athol Thomas Mee
Christchurch 5,
Address used since 13 Oct 1997
Director 13 Oct 1997 - 30 Jul 1998
Addresses
Previous address Type Period
1st Floor, 54 Mandeville Street, Christchurch Registered & physical 04 Dec 2003 - 20 Dec 2006
54 Mandeville Street, Christchurch Registered 11 Apr 2000 - 04 Dec 2003
54 Mandeville Street, Christchurch Physical 14 Oct 1997 - 04 Dec 2003
Financial Data
Financial info
300040
Total number of Shares
November
Annual return filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22
Shareholder Name Address Period
Philatelic Properties Limited
Other (Other)
Riccarton
Christchurch
8011
13 Oct 1997 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Willocks, Murray
Individual
Ilam
Christchurch
8041
25 Mar 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Long, Jeffrey
Individual
Mt Pleasant
Christchurch
27 Nov 2003 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Tyson, G
Individual
Bishopdale
Christchurch
8053
13 Oct 1997 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Wales, Paul William
Individual
Halswell
Christchurch
8025
13 Oct 1997 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Jeffrey, Karen Jane
Director
North New Brighton
Christchurch
8083
29 Nov 2017 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Muir, Graham
Individual
Sockburn
Christchurch
8042
13 Oct 1997 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Mee, Donald Athol Thomas
Individual
Northwood
Christchurch
8051
13 Oct 1997 - current
Shares Allocation #9 Number of Shares: 150000
Shareholder Name Address Period
The Christchurch (n.z.) Philatelic Society
Other (Other)
Riccarton
Christchurch
8011
13 Oct 1997 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Mclachlan, Steven
Individual
Christchurch Central
Christchurch
8013
13 Oct 1997 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Nairn, Gordon John
Individual
Christchurch
13 Oct 1997 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Claridge, Suzan Ellen
Individual
Hoon Hay
Christchurch
8025
07 Dec 2005 - current
Shares Allocation #13 Number of Shares: 150000
Shareholder Name Address Period
Philatelic Foundation Christchurch Incorporated
Entity
54 Mandeville Street
Christchurch
13 Oct 1997 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Clark, Paul Adrian
Individual
Christchurch
13 Oct 1997 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Duns, Robert John
Individual
Wigram
Christchurch
8042
13 Oct 1997 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Rush, Robert Martin
Individual
Wigram
Christchurch
8042
13 Oct 1997 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Smitham, David
Individual
Rd 1
Timaru
7971
13 Oct 1997 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Luxton, Myra
Individual
Weedons
Christchurch
13 Oct 1997 - current
Shares Allocation #19 Number of Shares: 1
Shareholder Name Address Period
Van Herpt, Paulus Petrus Maria
Individual
Edgeware
Christchurch
8013
21 Oct 2013 - current
Shares Allocation #20 Number of Shares: 1
Shareholder Name Address Period
O'carroll, Tom
Individual
Waltham
Christchurch
8011
13 Oct 1997 - current
Shares Allocation #21 Number of Shares: 1
Shareholder Name Address Period
Saunders, Fred
Individual
Hanmer Springs
Hanmer Springs
7334
13 Oct 1997 - current

Historic shareholders

Shareholder Name Address Period
Allen, Ross
Individual
Christchurch 8022
28 Nov 2008 - 01 Sep 2023
Newman, Keith Harrison
Individual
Christchurch
13 Oct 1997 - 18 Sep 2015
Aris, Anthony Thomas Robert
Individual
Christchurch
13 Oct 1997 - 23 Nov 2012
Sidaway, Judith Margaret
Individual
Christchurch
13 Oct 1997 - 21 Sep 2011
Gluyas, J
Individual
Ashburton
13 Oct 1997 - 07 Dec 2005
Westgarth, Malcolm Lloyd
Individual
Belfast
13 Oct 1997 - 08 Jun 2022
Wilson, John Fredrick
Individual
Papanui
Christchurch
8052
13 Oct 1997 - 20 Jul 2018
White, Dr E G
Individual
Christchurch
13 Oct 1997 - 07 Dec 2005
Alexandre, B E R
Individual
Christchurch
13 Oct 1997 - 07 Dec 2005
Mcintosh, S E
Individual
Christchurch
13 Oct 1997 - 07 Dec 2005
Smits, Hank
Individual
Mairehau
Christchurch
8052
13 Oct 1997 - 20 Jul 2018
Location
Companies nearby
G&d Truck Wheels NZ Limited
158 Main South Road
Angus Meats Christchurch Limited
158 Main South Road
Pmk Investments Limited
158 Main South Rd
The Different Limited
158 Main South Road
October Logistics Limited
158 Main South Road
Jt Exterior Plastering Limited
158 Main South Road