General information

Azure Properties (2022) Limited

Type: NZ Limited Company (Ltd)
9429034095959
New Zealand Business Number
1821391
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Azure Properties (2022) Limited (issued an NZ business identifier of 9429034095959) was registered on 29 May 2006. 2 addresses are in use by the company: 144 Tancred Street, Ashburton, 7700 (type: physical, registered). 144 Tancred Street, Ashburton, Ashburton had been their physical address, up to 05 Jun 2019. Azure Properties (2022) Limited used other aliases, namely: Timaru Central Limited from 29 May 2006 to 10 Mar 2022. 2340000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 889200 shares (38 per cent of shares), namely:
Church, Warwick George (a director) located at Orakei, Auckland postcode 1071,
Kennedy, Graham Russell (a director) located at Lake Hood 4 Rd, Ashburton postcode 7774,
Church, Robyn Gail (an individual) located at Allenton, Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 24 per cent of all shares (exactly 561600 shares); it includes
Avon Properties (2008) Limited (an entity) - located at Ashburton. Next there is the third group of shareholders, share allocation (889200 shares, 38%) belongs to 1 entity, namely:
Church, Robyn Gail, located at Allenton, Ashburton (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Azure Properties (2022) Limited. Businesscheck's database was updated on 26 Mar 2024.

Current address Type Used since
144 Tancred Street, Ashburton, 7700 Physical & registered & service 05 Jun 2019
Contact info
64 9 9525840
Phone (Phone)
jackie@silverfin.nz
Email
No website
Website
Directors
Name and Address Role Period
Graham Russell Kennedy
Lake Hood 4 Rd, Ashburton, 7774
Address used since 04 Dec 2013
Director 04 Dec 2013 - current
Warwick George Church
Orakei, Auckland, 1071
Address used since 18 Aug 2022
Director 18 Aug 2022 - current
Donald George Church
Ashburton, 7700
Address used since 01 Mar 2016
Director 29 May 2006 - 18 Aug 2022
Paul Ashley Macaulay
Rd 3, Auckland, 0793
Address used since 27 May 2019
Director 27 May 2019 - 09 Dec 2019
Cheryl Tracy Macaulay
Rd 3, Albany, 0793
Address used since 22 Jan 2015
Director 29 May 2006 - 04 Aug 2018
Helen Rose Halliwell
Fendalton, Christchurch, 8052
Address used since 10 Mar 2010
Director 29 May 2006 - 04 Dec 2013
Addresses
Previous address Type Period
144 Tancred Street, Ashburton, Ashburton, 7700 Physical & registered 02 Nov 2015 - 05 Jun 2019
335 Devon Street East, New Plymouth, 4312 Registered & physical 30 Jan 2015 - 02 Nov 2015
Cipl C/- Kcl Propert Ltd, 335 Devon Street, New Plymouth, 4312 Registered & physical 05 Jul 2012 - 30 Jan 2015
1-3 Albert Street, West Plaza, Auckland, 1010 Physical & registered 10 Feb 2012 - 05 Jul 2012
269 Stafford Street, Timaru 7940 Physical & registered 26 Mar 2010 - 10 Feb 2012
74 The Bay Hill, Timaru 7910 Physical & registered 12 Feb 2008 - 26 Mar 2010
74 The Bay Hill, Timaru Physical & registered 19 Oct 2007 - 12 Feb 2008
At The Offices Of Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru Physical & registered 29 May 2006 - 19 Oct 2007
Financial Data
Financial info
2340000
Total number of Shares
February
Annual return filing month
13 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 889200
Shareholder Name Address Period
Church, Warwick George
Director
Orakei
Auckland
1071
11 Aug 2023 - current
Kennedy, Graham Russell
Director
Lake Hood 4 Rd
Ashburton
7774
11 Aug 2023 - current
Church, Robyn Gail
Individual
Allenton
Ashburton
7700
20 Dec 2019 - current
Shares Allocation #2 Number of Shares: 561600
Shareholder Name Address Period
Avon Properties (2008) Limited
Shareholder NZBN: 9429035505303
Entity (NZ Limited Company)
Ashburton
7700
20 Aug 2008 - current
Shares Allocation #3 Number of Shares: 889200
Shareholder Name Address Period
Church, Robyn Gail
Individual
Allenton
Ashburton
7700
20 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity
29 May 2006 - 11 Oct 2010
Church, Donald George
Individual
Ashburton 7700
29 May 2006 - 11 Aug 2023
Church, Donald George
Individual
Ashburton 7700
29 May 2006 - 11 Aug 2023
Church, Donald George
Individual
Ashburton 7700
29 May 2006 - 11 Aug 2023
Church, Donald George
Individual
Ashburton 7700
29 May 2006 - 11 Aug 2023
Macaulay, Paul Ashley
Individual
Rd 3
Auckland
0793
29 May 2006 - 20 Dec 2019
Timpany Walton Trustees 2010 Limited
Shareholder NZBN: 9429031598583
Company Number: 2445548
Entity
Timaru
7910
11 Oct 2010 - 20 Dec 2019
Timpany Walton Trustees 2010 Limited
Shareholder NZBN: 9429031598583
Company Number: 2445548
Entity
Timaru
7910
11 Oct 2010 - 20 Dec 2019
Macaulay, Cheryl Tracy
Individual
Rd 3
Auckland
0793
29 May 2006 - 20 Dec 2019
Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity
29 May 2006 - 11 Oct 2010
Avon Properties Limited
Shareholder NZBN: 9429038615306
Company Number: 646499
Entity
29 May 2006 - 04 Feb 2008
Macaulay, Cheryl Tracy
Individual
Rd 3
Auckland
0793
29 May 2006 - 20 Dec 2019
Macaulay, Paul Ashley
Individual
Rd 3
Auckland
0793
29 May 2006 - 20 Dec 2019
Avon Properties Limited
Shareholder NZBN: 9429038615306
Company Number: 646499
Entity
29 May 2006 - 04 Feb 2008
Location
Companies nearby
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
Similar companies
The Rakaia Hub Limited
144 Tancred Street
Grohn N.z. Limited
144 Tancred Street
I C Holdings Limited
144 Tancred Street
Ashburton Medical Centre Limited
144 Tancred Street
Mcintosh Properties Limited
54 Cass Street
Micron Properties Limited
54 Cass Street