Shortcuts

A1 Properties Limited

Type: NZ Limited Company (Ltd)
9429036680467
NZBN
1178602
Company Number
Registered
Company Status
081289565
GST Number
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 19 Mar 2014

A1 Properties Limited was registered on 07 Jan 2002 and issued an NZ business identifier of 9429036680467. This registered LTD company has been managed by 2 directors: Peter William Norrie - an active director whose contract began on 07 Jan 2002,
Martyn Leith Jameson - an active director whose contract began on 07 Jan 2002.
As stated in BizDb's data (updated on 11 Apr 2024), this company uses 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (types include: registered, physical).
Until 19 Mar 2014, A1 Properties Limited had been using C/- Whk, 45 Knights Road, Lower Hutt as their physical address.
A total of 100 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Norrie, Peter William (an individual) located at Oriental Bay, Wellington postcode 6011,
Porter, John Albert (an individual) located at Oriental Bay, Wellington postcode 6011.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Jameson, Diane Peggy - located at Tirohanga, Lower Hutt,
Jameson, Martyn Leith - located at Tirohanga, Lower Hutt,
Gould, Michael Eric - located at 1 Margaret Street, Lower Hutt.

Addresses

Previous addresses

Address: C/- Whk, 45 Knights Road, Lower Hutt, 5012 New Zealand

Physical address used from 12 Feb 2014 to 19 Mar 2014

Address: C/- Whk, 45 Knights Road, Lower Hutt, 5012 New Zealand

Registered address used from 12 Feb 2013 to 19 Mar 2014

Address: C/- Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 28 Feb 2003 to 12 Feb 2013

Address: 325 Jackson Street, Petone

Registered address used from 07 Jan 2002 to 28 Feb 2003

Address: C/- Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 07 Jan 2002 to 07 Jan 2002

Address: 325 Jackson Street, Petone

Physical address used from 07 Jan 2002 to 07 Jan 2002

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Norrie, Peter William Oriental Bay
Wellington
6011
New Zealand
Individual Porter, John Albert Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jameson, Diane Peggy Tirohanga
Lower Hutt
5012
New Zealand
Individual Jameson, Martyn Leith Tirohanga
Lower Hutt
5012
New Zealand
Individual Gould, Michael Eric 1 Margaret Street
Lower Hutt
Directors

Peter William Norrie - Director

Appointment date: 07 Jan 2002

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 04 Feb 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 07 Jan 2002


Martyn Leith Jameson - Director

Appointment date: 07 Jan 2002

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 21 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 03 Feb 2016

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street