Panoramic Property Limited, a registered company, was incorporated on 19 Jul 2002. 9429036408085 is the number it was issued. This company has been supervised by 6 directors: Colin Andrew Spencer Tremewan - an active director whose contract began on 30 Jul 2018,
Colin Tremewan - an active director whose contract began on 30 Jul 2018,
Trudi Marie Tremewan - an inactive director whose contract began on 19 Jul 2002 and was terminated on 01 Aug 2018,
Beverley Joyce Haugh - an inactive director whose contract began on 03 Jan 2007 and was terminated on 31 Mar 2013,
Arthur Douglas Haugh - an inactive director whose contract began on 03 Jan 2007 and was terminated on 31 Mar 2013.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 3/14 Hazeldean Rd, Addington, Christchurch, 8024 (types include: physical, registered).
Panoramic Property Limited had been using 74 Hawdon Street, Sydenham, Christchurch as their physical address until 25 Jul 2018.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address: 74 Hawdon Street, Sydenham, Christchurch, 8240 New Zealand
Physical & registered address used from 19 Jul 2013 to 25 Jul 2018
Address: 61 Frank Street, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Aug 2012 to 19 Jul 2013
Address: 68 Beechwood Drive, Christchurch New Zealand
Physical & registered address used from 10 Jan 2007 to 06 Aug 2012
Address: 5 Winsley Terrace, Churton Park, Wellington
Registered & physical address used from 19 May 2006 to 10 Jan 2007
Address: 1 Handel Close, Belfast, Christchurch
Physical & registered address used from 06 Aug 2004 to 19 May 2006
Address: Unit 1, 5 Tanner St, Woolston Industrial Estate, Woolston, Christchurch
Registered & physical address used from 19 Jul 2002 to 06 Aug 2004
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: 1 | |||
Individual | Tremewan, Trudi Marie |
Ilam Christchurch 8053 New Zealand |
11 Jul 2013 - |
Director | Trudi Marie Tremewan |
Sydenham Christchurch |
11 Jul 2013 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Tremewan, Colin |
Ilam Christchurch 8053 New Zealand |
30 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haugh, Arthur Douglas |
Northwood Christchurch New Zealand |
03 Jan 2007 - 11 Jul 2013 |
Individual | Tremewan, Colin Andrew Spencer |
Belfast Christchurch |
19 Jul 2002 - 27 Jun 2010 |
Colin Andrew Spencer Tremewan - Director
Appointment date: 30 Jul 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 22 Jul 2019
Colin Tremewan - Director
Appointment date: 30 Jul 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 22 Jul 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 30 Jul 2018
Trudi Marie Tremewan - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 01 Aug 2018
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Jul 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2015
Beverley Joyce Haugh - Director (Inactive)
Appointment date: 03 Jan 2007
Termination date: 31 Mar 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Jan 2007
Arthur Douglas Haugh - Director (Inactive)
Appointment date: 03 Jan 2007
Termination date: 31 Mar 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Jan 2007
Colin Andrew Spencer Tremewan - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 03 Jan 2007
Address: Northwood, Christchurch,
Address used since 01 Aug 2004
The Margaret Gilberd Ballet Education Trust Board
74 Hawdon Street
John Cochrane Commercial Furniture Limited
1 Kingsley Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Hawdon Motor Limited
87 Hawdon Street
Rmf Nutraceuticals Limited
24 Byron Street
Atkins Panelbeaters Limited
80 Buchan St