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: George Edward James Crawford - an active director whose contract began on 15 May 2012,
Scott Robert Pritchard - 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 15 Dec 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).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 20 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
15 May 2012 - |
Ultimate Holding Company
George Edward James Crawford - Director
Appointment date: 15 May 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Dec 2016
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
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
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
76 Albert (2013) Limited
Level 3, 75 Queen St
Beaumont Managed Apartments Limited
Level 14, 41 Shortland Street
Buttermill Lane Limited
Level 29, 188 Quay Street
Kellen Property Limited
Level 4, 21 Queen Street
Phoenix International Investments Limited
Level 4, 369 Queen Street
Wainui Sixteen Limited
Level 8, 120 Albert Street