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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Norrie, Peter William |
Oriental Bay Wellington 6011 New Zealand |
07 Jan 2002 - |
Individual | Porter, John Albert |
Oriental Bay Wellington 6011 New Zealand |
07 Jan 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jameson, Diane Peggy |
Tirohanga Lower Hutt 5012 New Zealand |
07 Jan 2002 - |
Individual | Jameson, Martyn Leith |
Tirohanga Lower Hutt 5012 New Zealand |
07 Jan 2002 - |
Individual | Gould, Michael Eric |
1 Margaret Street Lower Hutt |
07 Jan 2002 - |
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
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