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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Avon Properties (2008) Limited Shareholder NZBN: 9429035505303 Entity (NZ Limited Company) |
Ashburton 7700 |
20 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Church, Robyn Gail Individual |
Allenton Ashburton 7700 |
20 Dec 2019 - current |
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 |
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 |
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 |