V8 Property Investments Limited, a registered company, was incorporated on 26 Jun 2008. 9429032685411 is the NZ business number it was issued. The company has been supervised by 2 directors: Adrian Graham Kay - an active director whose contract began on 26 Jun 2008,
Tamera Gentri Kay - an inactive director whose contract began on 26 Jun 2008 and was terminated on 29 May 2018.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
V8 Property Investments Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address until 16 Apr 2018.
One entity controls all company shares (exactly 100 shares) - Kay, Adrian Graham - located at 8013, Burnside, Christchurch.
Previous addresses
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 08 Apr 2014 to 16 Apr 2018
Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 11 Jun 2012 to 08 Apr 2014
Address: C/-snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered & physical address used from 22 Mar 2010 to 11 Jun 2012
Address: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 26 Jun 2008 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kay, Adrian Graham |
Burnside Christchurch 8053 New Zealand |
26 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kay, Tamera Gentri |
Halswell Christchurch 8025 New Zealand |
26 Jun 2008 - 06 Dec 2011 |
Adrian Graham Kay - Director
Appointment date: 26 Jun 2008
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 Aug 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Mar 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Mar 2010
Tamera Gentri Kay - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 29 May 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Mar 2010
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street