Shortcuts

Precinct Management Limited

Type: NZ Limited Company (Ltd)
9429031472494
NZBN
3014500
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
6 Lorne Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 06 Nov 2017
2 Princes Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 31 Aug 2022
41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 07 Mar 2023

Precinct Management Limited was registered on 06 Jul 2010 and issued an NZ business identifier of 9429031472494. This registered LTD company has been run by 10 directors: Nikolay Arzamastsev - an active director whose contract started on 30 Jun 2015,
Nikolay Archer - an active director whose contract started on 30 Jun 2015,
Scott Michael James Cousins - an active director whose contract started on 17 Feb 2023,
Mark Franklin - an inactive director whose contract started on 30 Jun 2015 and was terminated on 14 Nov 2022,
Richard Paul Connolly - an inactive director whose contract started on 06 Jul 2010 and was terminated on 30 Jun 2015.
As stated in our data (updated on 25 Apr 2024), this company registered 4 addresses: 6 Lorne Street, Auckland Central, Auckland, 1010 (registered address),
6 Lorne Street, Auckland Central, Auckland, 1010 (service address),
41 Shortland Street, Auckland Central, Auckland, 1010 (service address),
2 Princes Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 31 Aug 2022, Precinct Management Limited had been using 6 Lorne Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Body Corporate 376911 (an other) located at 6 Lorne Street, Auckland postcode 1010. Precinct Management Limited has been classified as "Business management service nec" (business classification M696210).

Addresses

Other active addresses

Address #4: 6 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 17 Oct 2023

Previous addresses

Address #1: 6 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2017 to 31 Aug 2022

Address #2: Apartment 801, 6 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Feb 2016 to 06 Nov 2017

Address #3: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jul 2010 to 19 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Body Corporate 376911 6 Lorne Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Consul Holdings Limited
Shareholder NZBN: 9429034215401
Company Number: 1794486
Entity Consul Securities Limited
Shareholder NZBN: 9429037757441
Company Number: 926736
Entity Consul Securities Limited
Shareholder NZBN: 9429037757441
Company Number: 926736
Entity Consul Holdings Limited
Shareholder NZBN: 9429034215401
Company Number: 1794486

Ultimate Holding Company

21 Jul 1991
Effective Date
Body Corporate 376911
Name
Body Corporate
Type
376911
Ultimate Holding Company Number
NZ
Country of origin
Directors

Nikolay Arzamastsev - Director

Appointment date: 30 Jun 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jun 2015


Nikolay Archer - Director

Appointment date: 30 Jun 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Oct 2017


Scott Michael James Cousins - Director

Appointment date: 17 Feb 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Feb 2023


Mark Franklin - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 14 Nov 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jun 2015


Richard Paul Connolly - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 30 Jun 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 06 Jul 2010


Donna Lee Hill - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 30 Jun 2015

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 06 Jul 2010


Richard Paul Connolly - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 30 Jun 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 06 Jul 2010


Donna Lee Hill - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 30 Jun 2015

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 06 Jul 2010


Daniel Jamie Wein - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 10 Feb 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 22 Jul 2013


Daniel Jamie Wein - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 10 Feb 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 22 Jul 2013

Nearby companies

Chinj Holdings Limited
Apartment 2301, 6 Lorne Street

Pro Code (nz) Limited
Unit 2302

Futurescape Limited
2804/6 Lorne Street

'this Is It' Limited
2002/ 6 Lorne Street

Mf Auckland Cbd Limited
6-8 Lorne Street

Roylynne Education Limited
2405/6 Lorne St

Similar companies

Bagia Petrochem Management Limited
Level 4, 52 Symonds Street

Hamlid Management Limited
Level 3, 55 Anzac Avenue

Roncon Pacific Hotel Management Holdings 2 Limited
Level 14, 7 City Road, Auckland Central

U-sell Franchise Limited
Level 4, 52 Symonds Street

U-sell Limited
Level 4, 52 Symonds Street

Velo Systems Limited
Level 2, 63 Fort Street