Shortcuts

Pms Properties Limited

Type: NZ Limited Company (Ltd)
9429035020660
NZBN
1589068
Company Number
Registered
Company Status
Current address
Level 3, Bnz Centre, 111 Cashel Mall
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Jul 2019

Pms Properties Limited, a registered company, was started on 17 Dec 2004. 9429035020660 is the NZ business identifier it was issued. This company has been run by 3 directors: Martin Robert Seers - an active director whose contract began on 17 Dec 2004,
Adrian Leslie Pepperell - an active director whose contract began on 17 Dec 2004,
Vicki Anne Martin - an inactive director whose contract began on 17 Dec 2004 and was terminated on 31 Mar 2016.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, Bnz Centre, 111 Cashel Mall, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Pms Properties Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address up to 10 Jul 2019.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 82 shares (68.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 38 shares (31.67%).

Addresses

Previous addresses

Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Jan 2019 to 10 Jul 2019

Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 19 Aug 2016 to 17 Jan 2019

Address: 5/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Dec 2009 to 19 Aug 2016

Address: Williams Accountants, 1st Floor, 54 Mandeville St, Riccarton, Christchurch 8011

Registered & physical address used from 03 Aug 2006 to 24 Dec 2009

Address: C/-gavin Mould, Chartered Accountant, 70 Gloucester Street, Christchurch

Physical & registered address used from 17 Dec 2004 to 03 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 82
Individual Seers, Martin Robert Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 38
Individual Pepperell, Adrian Leslie Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Vicki Anne Somerfield
Christchurch 8024

New Zealand
Directors

Martin Robert Seers - Director

Appointment date: 17 Dec 2004

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 20 Dec 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 09 Oct 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Aug 2015


Adrian Leslie Pepperell - Director

Appointment date: 17 Dec 2004

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 20 Dec 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 19 Aug 2015


Vicki Anne Martin - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 31 Mar 2016

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 03 Aug 2007