Shortcuts

A1 Property Managers Limited

Type: NZ Limited Company (Ltd)
9429037613709
NZBN
954480
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 10 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Wilson, Hamish Peter Ilam
Christchurch
8041
New Zealand
Individual Wilson, Claire Joanne Ilam
Christchurch
8041
New Zealand
Individual Bennett, Hamish Patrick Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Evans, Ann Grace Ilam
Christchurch
8041
New Zealand
Individual Evans, Martin Edward Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Evans, Ann Grace Ilam
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Evans, Martin Edward Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckee, Stephen Thomas Christchurch 8041

New Zealand
Individual Mckee, Stephen Thomas Ilam
Christchurch
8041
New Zealand
Other Null - Me & Ag Evans Family Trust
Other Me & Ag Evans Family Trust
Directors

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

Nearby companies

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