Shortcuts

Best Result Realty Limited

Type: NZ Limited Company (Ltd)
9429030824065
NZBN
3705859
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
49 Cullahill Street
Harewood
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 18 Jan 2012
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Oct 2022

Best Result Realty Limited was launched on 18 Jan 2012 and issued a New Zealand Business Number of 9429030824065. The registered LTD company has been managed by 2 directors: Tariq Kundan - an active director whose contract started on 18 Jan 2012,
Joanne Elizabeth Kundan - an inactive director whose contract started on 18 Jan 2012 and was terminated on 16 Apr 2018.
According to the BizDb data (last updated on 12 Apr 2024), the company registered 2 addresses: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
49 Cullahill Street, Harewood, Christchurch, 8051 (other address) among others.
Up until 06 Oct 2022, Best Result Realty Limited had been using 49 Cullahill Street, Harewood, Christchurch as their physical address.
BizDb identified other names for the company: from 16 Jan 2012 to 31 Jan 2012 they were named City Wide Realty Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Kundan, Tariq (a director) located at Papanui, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Kundan, Tariq - located at Papanui, Christchurch. Best Result Realty Limited is classified as "Real estate agency service" (ANZSIC L672010).

Addresses

Previous addresses

Address #1: 49 Cullahill Street, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 17 Sep 2021 to 06 Oct 2022

Address #2: Unit 101, 277 Kilmore Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Aug 2018 to 17 Sep 2021

Address #3: 49 Cullahill Street, Harewood, Christchurch, 8051 New Zealand

Registered & physical address used from 30 Apr 2018 to 14 Aug 2018

Address #4: 6 Cardigan Bay Place, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 07 Nov 2017 to 30 Apr 2018

Address #5: 49 Cullahill Street, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 18 Jan 2012 to 07 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Kundan, Tariq Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Kundan, Tariq Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kundan, Joanne Elizabeth Harewood
Christchurch
8051
New Zealand
Directors

Tariq Kundan - Director

Appointment date: 18 Jan 2012

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 13 Sep 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 Sep 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 06 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Jan 2012

Address: Addington, Christchurch, 8024 New Zealand

Address used since 30 Oct 2017


Joanne Elizabeth Kundan - Director (Inactive)

Appointment date: 18 Jan 2012

Termination date: 16 Apr 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Jan 2012

Similar companies

Mb Cook Limited
2 / 1 Show Place

NgĀi Tahu Real Estate Limited
15 Show Place

Oblate Limited
Unit 3, 21 Birmingham Drive

Property Projects Limited
Level 1/22 Foster St,

Retail Commercial Limited
C/- Westpac Hub, 55 Jack Hinton Drive

Withington Consulting Limited
119 Blenheim Road