Shortcuts

Precinct Properties Holdings Limited

Type: NZ Limited Company (Ltd)
9429030665477
NZBN
3827836
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 12, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 15 Jan 2013
Level 12, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 23 Jan 2013
Po Box 5140
Auckland 1141
New Zealand
Postal address used since 05 Nov 2019

Precinct Properties Holdings Limited was incorporated on 15 May 2012 and issued a number of 9429030665477. The registered LTD company has been managed by 8 directors: Scott Robert Pritchard - an active director whose contract began on 15 May 2012,
George Edward James Crawford - an active director whose contract began on 15 May 2012,
Richard Adam Hilder - an active director whose contract began on 01 Nov 2017,
Louise Alana Rooney - an active director whose contract began on 26 Jul 2021,
Edward John Timmins - an inactive director whose contract began on 28 Mar 2019 and was terminated on 24 Jul 2021.
As stated in our database (last updated on 19 Apr 2024), the company registered 1 address: Po Box 5140, Auckland, 1141 (category: postal, office).
Up to 15 Jan 2013, Precinct Properties Holdings Limited had been using Level 7, 21 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found other names used by the company: from 30 Jun 2012 to 26 Sep 2012 they were named Amp Nz Office Property Holdings Limited, from 15 May 2012 to 30 Jun 2012 they were named Amp Nz Office Bowen Campus Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Precinct Properties New Zealand Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Precinct Properties Holdings Limited is classified as "Rental of commercial property" (business classification L671250).

Addresses

Other active addresses

Address #4: Level 12, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 05 Nov 2019

Principal place of activity

Level 12, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 7, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 May 2012 to 15 Jan 2013

Address #2: Level 7, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 May 2012 to 23 Jan 2013

Contact info
64 9 9271655
05 Nov 2019 Phone
accounts@precinct.co.nz
05 Nov 2021 nzbn-reserved-invoice-email-address-purpose
hello@precinct.co.nz
05 Nov 2019 Email
www.precinct.co.nz
05 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Precinct Properties New Zealand Limited
Shareholder NZBN: 9429031565783
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Precinct Properties New Zealand Limited
Name
Ltd
Type
2464010
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott Robert Pritchard - Director

Appointment date: 15 May 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Dec 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 02 Aug 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2017


George Edward James Crawford - Director

Appointment date: 15 May 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 16 Dec 2016


Richard Adam Hilder - Director

Appointment date: 01 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Sep 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Nov 2017


Louise Alana Rooney - Director

Appointment date: 26 Jul 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Jul 2021


Edward John Timmins - Director (Inactive)

Appointment date: 28 Mar 2019

Termination date: 24 Jul 2021

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 28 Mar 2019


Davida Elizabeth Dunphy - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 05 Nov 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2016


Trevor Rahu Wairepo - Director (Inactive)

Appointment date: 30 Jun 2012

Termination date: 23 May 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 30 Jun 2012


Anthony Montgomery Beverley - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 30 Jun 2012

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 May 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

76 Albert (2013) Limited
Level 3, 75 Queen St

Beaumont Managed Apartments Limited
Level 14, 41 Shortland Street

Kellen Property Limited
Level 4, 21 Queen Street

Phoenix International Investments Limited
Level 4, 369 Queen Street

Share Space New Lynn Limited
Level 29, 188 Quay Street

Wainui Sixteen Limited
Level 8, 120 Albert Street