General information

108 Properties Limited

Type: NZ Limited Company (Ltd)
9429045940095
New Zealand Business Number
6226427
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

108 Properties Limited (issued an NZ business identifier of 9429045940095) was incorporated on 08 Feb 2017. 2 addresses are currently in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 116 Harris Road, East Tamaki, Auckland had been their registered address, until 30 Oct 2023. 10000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 7411 shares (74.11 per cent of shares), namely:
Freeman, Jane (an individual) located at Orakei, Auckland postcode 1071,
F H Trustee Company Limited (an entity) located at 20 Beaumont Street, Freemans Bay,, Auckland postcode 1010,
Hunter, Christopher Brent (a director) located at Orakei, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 18.75 per cent of all shares (exactly 1875 shares); it includes
Vallance Trustees Limited (an entity) - located at East Tamaki, Auckland. The next group of shareholders, share allotment (357 shares, 3.57%) belongs to 2 entities, namely:
Jr Trustees (Aeon Trust) Limited, located at 41 Shortland St, Auckland (an entity),
Evans, Lyndon John, located at Mount Eden, Auckland (an individual). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued 108 Properties Limited. The Businesscheck information was updated on 18 Feb 2024.

Current address Type Used since
116 Harris Road, East Tamaki, Auckland, 2013 Physical 08 Feb 2017
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & service 30 Oct 2023
Directors
Name and Address Role Period
Christopher Brent Hunter
Orakei, Auckland, 1071
Address used since 01 Feb 2021
Remuera, Auckland, 1050
Address used since 08 Feb 2017
Director 08 Feb 2017 - current
Jamie Mcgregor Vallance
Rd 2, Warkworth, 0982
Address used since 23 Apr 2021
Mt Eden, Auckland, 1024
Address used since 13 Mar 2017
Director 13 Mar 2017 - current
Lyndon John Evans
Mount Eden, Auckland, 1024
Address used since 14 Mar 2017
Director 14 Mar 2017 - current
John Charles Boyd Overton
Botany Downs, Auckland, 2010
Address used since 14 Mar 2017
Director 14 Mar 2017 - current
Addresses
Previous address Type Period
116 Harris Road, East Tamaki, Auckland, 2013 Registered & service 08 Feb 2017 - 30 Oct 2023
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7411
Shareholder Name Address Period
Freeman, Jane
Individual
Orakei
Auckland
1071
13 Mar 2017 - current
F H Trustee Company Limited
Shareholder NZBN: 9429037234775
Entity (NZ Limited Company)
20 Beaumont Street, Freemans Bay,
Auckland
1010
13 Mar 2017 - current
Hunter, Christopher Brent
Director
Orakei
Auckland
1071
08 Feb 2017 - current
Shares Allocation #2 Number of Shares: 1875
Shareholder Name Address Period
Vallance Trustees Limited
Shareholder NZBN: 9429035224785
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
13 Mar 2017 - current
Shares Allocation #3 Number of Shares: 357
Shareholder Name Address Period
Jr Trustees (aeon Trust) Limited
Shareholder NZBN: 9429042258988
Entity (NZ Limited Company)
41 Shortland St
Auckland
1140
13 Mar 2017 - current
Evans, Lyndon John
Individual
Mount Eden
Auckland
1024
13 Mar 2017 - current
Shares Allocation #4 Number of Shares: 357
Shareholder Name Address Period
Djhd Trustee Company Limited
Shareholder NZBN: 9429042538929
Entity (NZ Limited Company)
Botany Downs
Auckland
2010
13 Mar 2017 - current
Location
Companies nearby
Similar companies
Bcr Investments Limited
139 Cryers Road
Al Hidayah Limited
Unit O, 150 Harris Road
Gbi Group Limited
84 Harris Road
Tsw Holdings Limited
13/14 Greenmount Drive
Raycong Investment Limited
Unit B
Crooks Road Limited
Level 2, 116 Harris Road