A1 Property Managers Limited, a registered company, was incorporated on 03 May 1999. 9429037613709 is the number it was issued. The company has been managed by 2 directors: Martin Edward Evans - an active director whose contract started on 03 May 1999,
Hamish Peter Wilson - an active director whose contract started on 10 Apr 2018.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, service).
A1 Property Managers Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address up until 16 Jul 2020.
A total of 100 shares are allocated to 7 shareholders (4 groups). The first group includes 50 shares (50%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 48 shares (48%). Finally we have the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Oct 2019 to 16 Jul 2020
Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 13 Jul 2018 to 16 Oct 2019
Address #3: 84 Blenheim Road, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 12 Apr 2018 to 13 Jul 2018
Address #4: 84 Blenheim Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 22 Dec 2015 to 13 Jul 2018
Address #5: 213 Blenheim Road, Christchurch, 8041 New Zealand
Registered address used from 22 Sep 2009 to 22 Dec 2015
Address #6: 213 Blenheim Road, Christchurch, 8041 New Zealand
Physical address used from 22 Sep 2009 to 12 Apr 2018
Address #7: 213 Blenheim Road, Christchurch
Registered & physical address used from 03 Dec 2008 to 22 Sep 2009
Address #8: 197 Fendalton Road, Christchurch
Registered & physical address used from 30 Mar 2004 to 03 Dec 2008
Address #9: 199 Fendalton Road, Christchurch
Registered & physical address used from 13 Nov 2002 to 30 Mar 2004
Address #10: 17 Harrods Court, Christchurch
Registered address used from 12 Apr 2000 to 13 Nov 2002
Address #11: 17 Harrods Court, Christchurch
Physical address used from 03 May 1999 to 13 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Hamish Peter |
Ilam Christchurch 8041 New Zealand |
01 Dec 2014 - |
Individual | Wilson, Claire Joanne |
Ilam Christchurch 8041 New Zealand |
01 Dec 2014 - |
Individual | Bennett, Hamish Patrick |
Papanui Christchurch 8052 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - |
Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
11 Nov 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
11 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckee, Stephen Thomas |
Christchurch 8041 New Zealand |
29 Apr 2009 - 01 Dec 2014 |
Individual | Mckee, Stephen Thomas |
Ilam Christchurch 8041 New Zealand |
01 Dec 2014 - 17 Dec 2020 |
Other | Null - Me & Ag Evans Family Trust | 16 Nov 2004 - 26 Nov 2008 | |
Other | Me & Ag Evans Family Trust | 16 Nov 2004 - 26 Nov 2008 |
Martin Edward Evans - Director
Appointment date: 03 May 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 Oct 2016
Hamish Peter Wilson - Director
Appointment date: 10 Apr 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Apr 2018
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street