Shortcuts

Panoramic Properties 2007 Limited

Type: NZ Limited Company (Ltd)
9429033006307
NZBN
2065375
Company Number
Registered
Company Status
098638318
GST Number
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
15 Marina View Estate
Picton 7281
New Zealand
Registered address used since 17 Jun 2021
15 Marina View Estate
Picton 7281
New Zealand
Physical & service address used since 11 May 2022

Panoramic Properties 2007 Limited, a registered company, was registered on 06 Dec 2007. 9429033006307 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been managed by 1 director, named George Edward Anthony Cridge - an active director whose contract began on 06 Dec 2007.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 15 Marina View Estate, Picton, 7281 (types include: physical, service).
Panoramic Properties 2007 Limited had been using 4 Amelia Crescent, Waikawa, Picton as their registered address up until 17 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

15 Marina View Estate, Picton, 7281 New Zealand


Previous addresses

Address #1: 4 Amelia Crescent, Waikawa, Picton, 7220 New Zealand

Registered address used from 24 Jul 2018 to 17 Jun 2021

Address #2: 4 Amelia Crescent, Waikawa, Picton, 7022 New Zealand

Physical address used from 14 May 2018 to 11 May 2022

Address #3: 4 Amelia Crescent, Picton, Marlborough, 7022 New Zealand

Physical address used from 11 May 2018 to 14 May 2018

Address #4: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 18 May 2015 to 24 Jul 2018

Address #5: 185 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Physical address used from 15 May 2015 to 11 May 2018

Address #6: 185 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Registered address used from 15 May 2015 to 18 May 2015

Address #7: 315 Port Underwood Road, Rd1, Picton, 7208 New Zealand

Registered address used from 09 Jul 2013 to 15 May 2015

Address #8: 22 Scott Street, Blenheim, 7201 New Zealand

Physical address used from 03 Jun 2011 to 15 May 2015

Address #9: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 03 Jun 2011 to 09 Jul 2013

Address #10: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 06 Dec 2007 to 03 Jun 2011

Contact info
64 021 2276051
Phone
tmcridge20@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cridge, Lenore Marie Therese Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cridge, George Edward Anthony Picton
7281
New Zealand
Directors

George Edward Anthony Cridge - Director

Appointment date: 06 Dec 2007

ASIC Name: T & M Gullwing Pty Ltd

Address: Picton, 7281 New Zealand

Address used since 09 Jun 2021

Address: Caloundra, 8052 Australia

Address used since 18 May 2015

Address: Caloundra, 4551 Australia

Address: Waikawa, Picton, 7022 New Zealand

Address used since 04 May 2018

Address: Caloundra, 4551 Australia

Nearby companies

Lowe Tourist Promotion Company Limited
384 Waikawa Road

Waikawa Waka Ama Whanau Incorporated
4 Finlay Grove

Stone Projects Limited
6a Finlay Grove

Boatsmart Limited
6 Marina View Estate

D C Panel Limited
8 Marina View Estate

Dcs Trading Limited
8 Marina View Estate

Similar companies

Chris Lane Enterprises N.z. Limited
Level 2, Youell House

Ibex Investments Limited
6 Fulton St

Ra Property Investments Limited
271 Rarangi Beach Road

Rarangi Limited
232 Rarangi Beach Road

Southern Marine Limited
175 Port Underwood Road

Te Awaiti Whanau Limited
14 Pipitea Drive