Armstrong Investment Properties Limited, a registered company, was registered on 20 Nov 2006. 9429033749648 is the number it was issued. This company has been run by 2 directors: Grant Alan Armstrong - an active director whose contract started on 20 Nov 2006,
Donna Marie Armstrong - an inactive director whose contract started on 20 Nov 2006 and was terminated on 28 Aug 2009.
Last updated on 10 Jun 2025, our database contains detailed information about 1 address: 33B Aynsley Terrace, Hillsborough, Christchurch, 8022 (types include: registered, service).
Armstrong Investment Properties Limited had been using 4 Oldwood Street, Bishopdale, Christchurch as their service address up to 21 Oct 2024.
One entity owns all company shares (exactly 100 shares) - Armstrong, Grant Alan - located at 8022, Hillsborough, Christchurch.
Principal place of activity
4 Oldwood Street, Bishopdale, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 4 Oldwood Street, Bishopdale, Christchurch, 8053 New Zealand
Service address used from 06 Sep 2018 to 21 Oct 2024
Address #2: 4 Oldwood Street, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 24 Oct 2017 to 21 Oct 2024
Address #3: 101 Tomes Road, Saint Albans, Christchurch, 8052 New Zealand
Physical address used from 30 Sep 2013 to 06 Sep 2018
Address #4: 101 Tomes Road, Saint Albans, Christchurch, 8052 New Zealand
Registered address used from 30 Sep 2013 to 24 Oct 2017
Address #5: 74b Huxley Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 31 Aug 2012 to 30 Sep 2013
Address #6: 9 Everwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 15 Oct 2010 to 31 Aug 2012
Address #7: 514 Bower Avenue, Christchurch New Zealand
Registered & physical address used from 02 Nov 2009 to 15 Oct 2010
Address #8: 81 Bower Avenue, Christchurch
Registered & physical address used from 20 Nov 2006 to 02 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Armstrong, Grant Alan |
Hillsborough Christchurch 8022 New Zealand |
20 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Armstrong, Donna Marie |
Christchurch |
20 Nov 2006 - 20 Nov 2006 |
Grant Alan Armstrong - Director
Appointment date: 20 Nov 2006
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 12 Oct 2024
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 13 Oct 2017
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 22 Sep 2013
Donna Marie Armstrong - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 28 Aug 2009
Address: Christchurch, 8083 New Zealand
Address used since 20 Nov 2006
Jcs (2011) Limited
28 Fairford Street
Grace Energy Limited
64 Gardiners Road
Fairwell Properties Limited
32c Gardiners Road
Sockburn Park Amateur Swimming Club Incorporated
68 Gardiners Road
Merivale Papanui Rugby Football Club Incorporated
15 Westerleigh Street
Learning Rich Schools Limited
67 Gardiners Road