Presidio Investments Limited, a registered company, was incorporated on 12 Jul 2005. 9429034700921 is the NZBN it was issued. The company has been run by 2 directors: Marc Campbell Wells - an active director whose contract began on 12 Jul 2005,
Joanne Margaret Wells - an inactive director whose contract began on 12 Jul 2005 and was terminated on 19 Aug 2016.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Hewers Lane, Hoon Hay Valley, Christchurch, 8025 (types include: physical, registered).
Presidio Investments Limited had been using 271 Ashgrove Terrace, Somerfield, Christchurch as their physical address up to 06 Nov 2018.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 334 shares (33.4%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 333 shares (33.3%). Finally there is the next share allotment (333 shares 33.3%) made up of 1 entity.
Previous addresses
Address: 271 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Jul 2018 to 06 Nov 2018
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Oct 2016 to 02 Jul 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Nov 2013 to 20 Oct 2016
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical address used from 15 Feb 2013 to 29 Nov 2013
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered address used from 20 Jul 2012 to 29 Nov 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered address used from 20 Aug 2010 to 20 Jul 2012
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical address used from 09 Aug 2010 to 15 Feb 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered address used from 09 Aug 2010 to 20 Aug 2010
Address: C/-grant Thornton, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 12 Jul 2005 to 09 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Wells, Anthony Bruce |
Kennedys Bush Christchurch 8025 New Zealand |
12 Jul 2005 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Wells, Marc Campbell |
Kennedys Bush Christchurch 8025 New Zealand |
12 Jul 2005 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Wells, Grant Charles |
Kennedys Bush Christchurch 8025 New Zealand |
12 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Brad Campbell |
Somerfield Christchurch 8024 New Zealand |
12 Jul 2005 - 14 Oct 2016 |
Individual | Wells, Joanne Margaret |
Somerfield Christchurch 8024 New Zealand |
12 Jul 2005 - 14 Oct 2016 |
Marc Campbell Wells - Director
Appointment date: 12 Jul 2005
Address: Hoon Hay Valley, Christchurch, 8025 New Zealand
Address used since 29 Oct 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 12 Oct 2016
Joanne Margaret Wells - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 19 Aug 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Oct 2014
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road