Jope Properties Limited (issued an NZ business identifier of 9429030213685) was launched on 23 May 2013. 4 addresses are currently in use by the company: 104 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (type: physical, registered). Flat 1, 196 Dowse Drive, Maungaraki, Lower Hutt had been their physical address, up to 17 Jun 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Fraser, Peter Hugh (a director) located at Tirohanga, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Martin, Jodie Michelle (a director) - located at Tirohanga, Lower Hutt. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Jope Properties Limited. Businesscheck's data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
104 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Postal & office | 09 Jun 2020 |
104 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Physical & registered & service | 17 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Jodie Michelle Martin
Tirohanga, Lower Hutt, 5010
Address used since 09 Jun 2020
Tirohanga, Lower Hutt, 5010
Address used since 10 Oct 2014
Maungaraki, Lower Hutt, 5010
Address used since 17 Jun 2019 |
Director | 23 May 2013 - current |
Peter Hugh Fraser
Tirohanga, Lower Hutt, 5010
Address used since 09 Jun 2020
Tirohanga, Lower Hutt, 5010
Address used since 01 Jan 1970
Maungaraki, Lower Hutt, 5010
Address used since 17 Jun 2019 |
Director | 23 May 2013 - current |
104 Tirohanga Road , Tirohanga , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Flat 1, 196 Dowse Drive, Maungaraki, Lower Hutt, 5010 | Physical & registered | 25 Jun 2019 - 17 Jun 2020 |
191 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Registered & physical | 29 Jun 2015 - 25 Jun 2019 |
Flat 1, 196 Dowse Drive, Maungaraki, Lower Hutt, 5010 | Physical & registered | 23 May 2013 - 29 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Fraser, Peter Hugh Director |
Tirohanga Lower Hutt 5010 |
23 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Jodie Michelle Director |
Tirohanga Lower Hutt 5010 |
23 May 2013 - current |
Iime Limited 114 Viewmont Drive |
|
Indianz Xpress Limited 114 Viewmont Drive |
|
Ez Limited 114 Viewmont Drive |
|
Tardemah Limited 1 Arahiwi Grove |
|
Wellington Light Of Life Chinese Church Trust 97 Viewmont Drive |
|
Joes Cook Limited 4 Arahiwi Grove |
Ni-saha Properties Limited 149 Tirohanga Road |
Mikken NZ Limited 5 Harbour View Road |
Ariel Properties Limited 12g City View Grove |
A 2 E Limited 150 Normandale Road |
Gadjats Investments Limited 64 Pomare Road |
Ern Property Limited 69 Rutherford Street |