Sluis Properties Limited (issued an NZBN of 9429040359076) was launched on 21 Feb 1978. 2 addresses are currently in use by the company: 129B Centaurus Road, Huntsbury, Christchurch, 8022 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 08 Jun 2018. Sluis Properties Limited used more aliases, namely: Mechanical Handling S i Limited from 21 Feb 1978 to 27 Feb 1998. 95200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
Rogan, Susan Dawn (an individual) located at Huntsbury, Christchurch postcode 8022. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 129b Centaurus Road, Huntsbury, Christchurch, 8022 | Registered & physical & service | 08 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Gerrit Sluis
Huntsbury, Christchurch, 8022
Address used since 13 Feb 2017 |
Director | 14 Jun 2001 - current |
|
Richard Gerritt Sluis
Huntsbury, Christchurch, 8022
Address used since 13 Feb 2017 |
Director | 14 Jun 2001 - current |
|
Jochem Dennis Sluis
Christchurch,
Address used since 13 Mar 2006 |
Director | 28 Jun 2001 - 15 May 2007 |
|
Ronald Lyall Bruce
Cashmere, Christchurch,
Address used since 24 Feb 1998 |
Director | 24 Feb 1998 - 14 Jun 2001 |
|
Trevor Lloyd Williams
Halswell, Christchurch,
Address used since 24 Feb 1998 |
Director | 24 Feb 1998 - 14 Jun 2001 |
|
Gerrit Sluis
Christchurch,
Address used since 25 Jan 1988 |
Director | 25 Jan 1988 - 24 Feb 1998 |
|
Ronald Lyall Bruce
Christchurch,
Address used since 25 Jan 1988 |
Director | 25 Jan 1988 - 30 Sep 1997 |
| 129b Centaurus Road , Huntsbury , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 28 Jan 2014 - 08 Jun 2018 |
| P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Registered & physical | 31 May 2011 - 28 Jan 2014 |
| P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Physical & registered | 06 Apr 2009 - 31 May 2011 |
| Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Physical & registered | 27 Jun 2006 - 06 Apr 2009 |
| 236 Armagh Street, Christchurch | Physical | 01 Jul 1997 - 27 Jun 2006 |
| 131a Armagh St, Christchurch | Registered | 24 Mar 1993 - 27 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rogan, Susan Dawn Individual |
Huntsbury Christchurch 8022 |
04 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sluis, Jochem Dennis Individual |
St Albans Christchurch 8014 |
02 Mar 2004 - 30 May 2018 |
|
Sluis, Jochem Dennis Individual |
St Albans Christchurch 8014 |
02 Mar 2004 - 30 May 2018 |
|
Sluis, Richard Geritt Individual |
Huntsbury Christchurch 8022 |
02 Mar 2004 - 02 Mar 2004 |
|
Sluis, Richard Geritt Individual |
Huntsbury Christchurch 8022 |
02 Mar 2004 - 02 Mar 2004 |
|
Sluis, Richard Geritt Individual |
Christchurch |
02 Mar 2004 - 02 Mar 2004 |
|
Sluis, Richard Geritt Individual |
Christchurch |
02 Mar 2004 - 02 Mar 2004 |
![]() |
Romano's Food Group Limited Level 1 |
![]() |
Frobisher Australia Limited Level 1 |
![]() |
Veracity Building Solutions Limited Level 1 |
![]() |
Harewood Investments Limited Level 1 |
![]() |
Blakesfield Limited Level 1 |
![]() |
Gf Leasing Limited Level 1 |