Albion Property Investments Limited, a registered company, was started on 18 May 2004. 9429035421221 is the NZ business identifier it was issued. The company has been managed by 2 directors: Jade Webb - an active director whose contract began on 15 Mar 2017,
Jon Webb - an inactive director whose contract began on 18 May 2004 and was terminated on 19 Jan 2021.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 120 Karamu Road North, Hastings, Hastings, 4122 (types include: registered, service).
Albion Property Investments Limited had been using 617 Heretaunga Street East, Parkvale, Hastings as their registered address up until 13 Jun 2023.
All company shares (1200000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Webb, Jade (an individual) located at Waiheke Island postcode 1971,
Quirk, Trevor (an individual) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address #1: 617 Heretaunga Street East, Parkvale, Hastings, 4122 New Zealand
Registered & service address used from 04 Nov 2022 to 13 Jun 2023
Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 May 2014 to 04 Jun 2020
Address #3: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8052 New Zealand
Registered & physical address used from 13 Feb 2013 to 08 May 2014
Address #4: 7th Floor, 159 Manchester Street, Christchurch New Zealand
Physical & registered address used from 14 Oct 2009 to 13 Feb 2013
Address #5: Albion Suites, 132 Lichfield Street, Christchurch
Physical & registered address used from 03 Aug 2005 to 14 Oct 2009
Address #6: 140a Lichfield Street, Christchurch
Registered & physical address used from 18 May 2004 to 03 Aug 2005
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Individual | Webb, Jade |
Waiheke Island 1971 New Zealand |
22 Nov 2016 - |
Individual | Quirk, Trevor |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Jon |
Christchurch |
18 May 2004 - 27 Jun 2010 |
Entity | New Zealand Eagle Investments Limited Shareholder NZBN: 9429036230266 Company Number: 1258799 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2008 - 17 Mar 2022 |
Entity | Mainland Property Investments Limited Shareholder NZBN: 9429036187836 Company Number: 1265809 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2008 - 01 Nov 2017 |
Entity | Kiweagle Investments Limited Shareholder NZBN: 9429035502265 Company Number: 1489695 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2008 - 01 Nov 2017 |
Entity | New Zealand Eagle Investments Limited Shareholder NZBN: 9429036230266 Company Number: 1258799 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2008 - 17 Mar 2022 |
Entity | Mainland Property Investments Limited Shareholder NZBN: 9429036187836 Company Number: 1265809 |
14 Feb 2008 - 01 Nov 2017 | |
Individual | Webb, Jon |
Rd 1 Waiheke Island 1971 New Zealand |
14 Feb 2008 - 22 Nov 2016 |
Entity | Kiweagle Investments Limited Shareholder NZBN: 9429035502265 Company Number: 1489695 |
14 Feb 2008 - 01 Nov 2017 |
Jade Webb - Director
Appointment date: 15 Mar 2017
Address: Waiheke Island, 1971 New Zealand
Address used since 29 May 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 15 Mar 2017
Jon Webb - Director (Inactive)
Appointment date: 18 May 2004
Termination date: 19 Jan 2021
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Dec 2014
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street