Property Holdings 1941 Limited (issued an NZ business identifier of 9429031532167) was registered on 14 May 2010. 4 addresses are currently in use by the company: 74 Sioux Avenue, Wigram, Christchurch, 8042 (type: registered, service). 5A Galway Court, Queenstown, Queenstown had been their registered address, up to 04 Aug 2022. Property Holdings 1941 Limited used more aliases, namely: Sheltondowns Limited from 14 May 2010 to 20 Sep 2019. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
Williams, Sebastian Samuel (a director) located at Wigram, Christchurch postcode 8042. "Residential property development (excluding construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued Property Holdings 1941 Limited. The Businesscheck data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington (rodgers & Co), Addington, Addington, Christchurch, 8011 | Physical & service & registered | 04 Aug 2022 |
| 74 Sioux Avenue, Wigram, Christchurch, 8042 | Registered & service | 05 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Sebastian Samuel Williams
Wigram, Christchurch, 8042
Address used since 21 Mar 2024
Wollahra, New South Wales, 2025
Address used since 05 May 2023
Woollahra, Nsw, 2025
Address used since 01 Jan 1970
Wollahra, New South Wales, 2025
Address used since 27 Jul 2022
Queenstown, Queenstown, 9300
Address used since 19 Dec 2019
Oamaru, Oamaru, 9400
Address used since 24 Sep 2019 |
Director | 24 Sep 2019 - current |
|
Stephen Roger Cable
Merivale, Christchurch, 8014
Address used since 28 Sep 2015 |
Director | 14 May 2010 - 17 Oct 2019 |
| Previous address | Type | Period |
|---|---|---|
| 5a Galway Court, Queenstown, Queenstown, 9300 | Registered & physical | 24 May 2022 - 04 Aug 2022 |
| 59a Galway Court, Queenstown, 9300 | Registered & physical | 08 Apr 2022 - 24 May 2022 |
| 1 Coquet Street, Oamaru, Oamaru, 9400 | Physical | 31 Oct 2019 - 08 Apr 2022 |
| 1 Coquet Street, Oamaru, Oamaru, 9400 | Registered | 30 Oct 2019 - 08 Apr 2022 |
| 1 Coquet Street, Oamaru, 9400 | Registered | 25 Oct 2019 - 30 Oct 2019 |
| 1 Coquet Street, Oamaru, 9400 | Physical | 25 Oct 2019 - 31 Oct 2019 |
| 1589 Lake Ohau Rd, Lake Ohau. Ahuiri. N.z. | Registered & physical | 14 May 2010 - 25 Oct 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Sebastian Samuel Director |
Wigram Christchurch 8042 |
10 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cable, Stephen Roger Individual |
Merivale Christchurch 8014 |
14 May 2010 - 10 Oct 2019 |
|
Mark Harry Homes Limited 37 Reece Crescent |
|
Simon Cross Property Holdings Limited 8/12 Helwick Street |
|
Grandview Road Management Group Limited 24 Dungarvon Street |
|
The Lemon Fix Limited 29 The Mall |
|
Consumer Smart Limited 24 Denbigh Street |
|
Qip Limited 63 Manse Road |