Shortcuts

Albion Property Investments Limited

Type: NZ Limited Company (Ltd)
9429035421221
NZBN
1508211
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 04 Jun 2020
120 Karamu Road North
Hastings
Hastings 4122
New Zealand
Registered & service address used since 13 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1200000
Individual Webb, Jade Waiheke Island
1971
New Zealand
Individual Quirk, Trevor Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webb, Jon Christchurch
Entity New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Christchurch Central
Christchurch
8013
New Zealand
Entity Mainland Property Investments Limited
Shareholder NZBN: 9429036187836
Company Number: 1265809
Christchurch Central
Christchurch
8013
New Zealand
Entity Kiweagle Investments Limited
Shareholder NZBN: 9429035502265
Company Number: 1489695
Christchurch Central
Christchurch
8013
New Zealand
Entity New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Christchurch Central
Christchurch
8013
New Zealand
Entity Mainland Property Investments Limited
Shareholder NZBN: 9429036187836
Company Number: 1265809
Individual Webb, Jon Rd 1
Waiheke Island
1971
New Zealand
Entity Kiweagle Investments Limited
Shareholder NZBN: 9429035502265
Company Number: 1489695
Directors

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

Nearby companies

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