St Andrews Property Group Limited (issued an NZBN of 9429042496182) was launched on 02 Aug 2016. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). Level 2, Youell House, 1 Hutcheson Street, Blenheim had been their registered address, up until 29 Apr 2021. 1047840 shares are allocated to 11 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 203309 shares (19.4% of shares), namely:
Union Steam Ship Company Of New Zealand Limited (an entity) located at Blenheim, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (261960 shares); it includes
Ridgeback Trustees Limited (an entity) - located at Yelverton, Blenheim. The third group of shareholders, share allocation (130980 shares, 12.5%) belongs to 3 entities, namely:
Kennard, Louise Clare Guthrie, located at Christchurch Central, Christchurch (an individual),
Kennard, Jason Zeke, located at Christchurch Central, Christchurch (an individual),
Temple Trustees Limited, located at Mayfield, Blenheim (an entity). "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to St Andrews Property Group Limited. The Businesscheck information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Jonathon Bernard Bushell
Seatoun, Wellington, 6022
Address used since 18 Feb 2020 |
Director | 02 Aug 2016 - current |
Jonathan Bernard Bushell
Seatoun, Wellington, 6022
Address used since 18 Feb 2020
Rd 3, Blenheim, 7273
Address used since 13 Feb 2017 |
Director | 02 Aug 2016 - current |
Richard Wilkin Olliver
Yelverton, Blenheim, 7201
Address used since 08 Aug 2018
Springlands, Blenheim, 7201
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
Anthony David Clarke
Rd 3, Blenheim, 7273
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
Andrew Paul Finch
Rd 4, Riverlands, 7274
Address used since 26 Jan 2023
Witherlea, Blenheim, 7201
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - current |
Jason Zeke Kennard
Christchurch Central, Christchurch, 8011
Address used since 13 Feb 2017 |
Director | 02 Aug 2016 - 25 Jun 2018 |
Previous address | Type | Period |
---|---|---|
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Registered & physical | 08 Oct 2019 - 29 Apr 2021 |
1 Hutcheson Street, Mayfield, Blenheim, 7201 | Registered & physical | 02 Aug 2016 - 08 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Union Steam Ship Company Of New Zealand Limited Shareholder NZBN: 9429046590961 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ridgeback Trustees Limited Shareholder NZBN: 9429034666074 Entity (NZ Limited Company) |
Yelverton Blenheim 7201 |
02 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennard, Louise Clare Guthrie Individual |
Christchurch Central Christchurch 8011 |
02 Aug 2016 - current |
Kennard, Jason Zeke Individual |
Christchurch Central Christchurch 8011 |
02 Aug 2016 - current |
Temple Trustees Limited Shareholder NZBN: 9429036370313 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
02 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bushell, Jonathon Bernard Director |
Seatoun Wellington 6022 |
28 Aug 2020 - current |
Whale, Craig Lawrence Individual |
Roseneath Wellington 6011 |
02 Aug 2016 - current |
Bushell, Clare Elizabeth Individual |
Seatoun Wellington 6022 |
02 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Sarah Elizabeth Individual |
Rd 3 Blenheim 7273 |
02 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Struthers, Victoria Jane Individual |
Springlands Blenheim 7201 |
19 Jun 2018 - current |
Struthers, Augustus Grahame Individual |
Springlands Blenheim 7201 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bushell, Jonathan Bernard Director |
Seatoun Wellington 6022 |
02 Aug 2016 - 28 Aug 2020 |
Bushell, Jonathan Bernard Director |
Seatoun Wellington 6022 |
02 Aug 2016 - 28 Aug 2020 |
Longfin Limited Level 2, Youell House, |
|
Faux-jumeaux Holdings Limited Level 2, Youell House |
|
Premier Painting Limited Level 2, Youell House |
|
Hawkesbury Heights Limited Level 2, Youell House |
|
Toroa Consulting Limited Level 2, Youell House |
|
Albatross Backpackers (2010) Limited Level 2, Youell House |
R & C Mitchell 2016 Limited 1 Hutcheson Street |
Sharmand Limited 2 Alfred Street |
Zigzag Property (2013) Limited 2 Alfred Street |
89 Middle Renwick Road Limited 2 Alfred Street |
Fernsfield Investments Limited 2 Alfred Street |
Alpha One Investments Limited 2 Alfred Street |