Napoleon Properties Limited (New Zealand Business Number 9429041070079) was started on 29 Jan 2014. 5 addresess are currently in use by the company: Po Box 16325, Hornby, Christchurch, 8441 (type: postal, office). 1573383 shares are allocated to 14 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 509479 shares (32.38% of shares), namely:
Wwl Trustees Services 117 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 32.38% of all shares (exactly 509479 shares); it includes
Wwl Trustees Services 118 Limited (an entity) - located at Merivale, Christchurch. Moving on to the 3rd group of shareholders, share allotment (314678 shares, 20%) belongs to 3 entities, namely:
Wyatt, Kelly Louise, located at Rd 6, Invercargill (an individual),
Clay, Trudie Anne, located at Rd 6, Invercargill (an individual),
Clay, Colin Robert, located at Rd 6, Invercargill (a director). "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Napoleon Properties Limited. Businesscheck's data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
533 Halswell Junction Road, Hornby South, Christchurch, 8042 | Physical & registered & service | 29 Jan 2014 |
Po Box 16325, Hornby, Christchurch, 8441 | Postal | 03 Oct 2019 |
533 Halswell Junction Road, Hornby South, Christchurch, 8042 | Office & delivery | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Paul Mckessar
Redcliffs, Christchurch, 8081
Address used since 29 Jan 2014 |
Director | 29 Jan 2014 - current |
Colin Robert Clay
Rd 6, Invercargill, 9876
Address used since 17 Feb 2014 |
Director | 29 Jan 2014 - current |
Alister Trevor Mclaughlin
St Albans, Christchurch, 8014
Address used since 19 Jun 2019
Fendalton, Christchurch, 8052
Address used since 29 Jan 2014 |
Director | 29 Jan 2014 - current |
Stephen John Wooff
Rd 1, Lyttelton, 8971
Address used since 23 May 2016 |
Director | 29 Jan 2014 - current |
533 Halswell Junction Road , Hornby South , Christchurch , 8042 |
Shareholder Name | Address | Period |
---|---|---|
Wwl Trustees Services 117 Limited Shareholder NZBN: 9429030301290 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wwl Trustees Services 118 Limited Shareholder NZBN: 9429030295919 Entity (NZ Limited Company) |
Merivale Christchurch 8014 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyatt, Kelly Louise Individual |
Rd 6 Invercargill 9876 |
09 Feb 2021 - current |
Clay, Trudie Anne Individual |
Rd 6 Invercargill 9876 |
09 Feb 2021 - current |
Clay, Colin Robert Director |
Rd 6 Invercargill 9876 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Kerry Noble Individual |
Christchurch 8013 |
29 Jan 2014 - current |
Jenkins, Brian Douglas Individual |
Northwood Christchurch 8051 |
29 Jan 2014 - current |
Jenkins, Lee Shirley Individual |
Northwood Christchurch 8051 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Orange, Melbourne John Individual |
Westmorland Christchurch 8025 |
29 Jan 2014 - current |
Mckessar, Michael Paul Director |
Redcliffs Christchurch 8081 |
29 Jan 2014 - current |
Mckessar, Jacqueline Individual |
Redcliffs Christchurch 8081 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Glenn Duncan Individual |
Halswell Christchurch 8025 |
29 Jan 2014 - current |
Patrick, Annette Maree Individual |
Murrays Bay Auckland 0630 |
29 Jan 2014 - current |
Patrick, Mark Gordon Individual |
Murrays Bay Auckland 0630 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Clay, Christine Anne Individual |
Rd 6 Invercargill 9876 |
17 Nov 2014 - 09 Feb 2021 |
Clay, Christine Anne Individual |
Rd 6 Invercargill 9876 |
17 Nov 2014 - 09 Feb 2021 |
Clay, Christine Anne Individual |
Rd 6 Invercargill 9876 |
17 Nov 2014 - 09 Feb 2021 |
Terrequipe Limited 533 Halswell Junction Road |
|
Tdx Limited 533 Halswell Junction Road |
|
Equipment Hire Company Limited 533 Halswell Junction Road |
|
Hymet Imports Limited 50 Columbia Avenue |
|
Integrated Hydraulics Limited 50 Columbia Avenue |
|
Integrated Precision Limited 50 Columbia Avenue |
Chinook Holdings Limited 3 Chinook Place |
Flying Ace Investment Limited 25 Mckellar Place |
D S M Holdings Limited 18 Aberdare Street |
Mhkt Investment Limited 33 Wardell Street |
Transocean International Property Group Limited 17 Mckendry Road |
Park & Loh Investments Company Limited 21 Foremans Road |