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: Hamish Peter Wilson - an active director whose contract started on 10 Apr 2018,
Martin Edward Evans - an inactive director whose contract started on 03 May 1999 and was terminated on 01 Apr 2025.
Last updated on 01 Jun 2025, 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.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Bennett, Hamish Patrick (an individual) located at Papanui, Christchurch postcode 8052,
Wilson, Claire Joanne (an individual) located at Ilam, Christchurch postcode 8041,
Wilson, Hamish Peter (an individual) located at Ilam, Christchurch postcode 8041.
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: 01 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Bennett, Hamish Patrick |
Papanui Christchurch 8052 New Zealand |
19 Apr 2021 - |
| Individual | Wilson, Claire Joanne |
Ilam Christchurch 8041 New Zealand |
01 Dec 2014 - |
| Individual | Wilson, Hamish Peter |
Ilam Christchurch 8041 New Zealand |
01 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - 31 Mar 2025 |
| Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - 31 Mar 2025 |
| Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - 31 Mar 2025 |
| Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
11 Nov 2003 - 31 Mar 2025 |
| Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - 31 Mar 2025 |
| Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - 31 Mar 2025 |
| Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
29 Apr 2009 - 31 Mar 2025 |
| Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
11 Nov 2003 - 31 Mar 2025 |
| Other | Me & Ag Evans Family Trust | 16 Nov 2004 - 26 Nov 2008 | |
| 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 |
Hamish Peter Wilson - Director
Appointment date: 10 Apr 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Apr 2018
Martin Edward Evans - Director (Inactive)
Appointment date: 03 May 1999
Termination date: 01 Apr 2025
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 Oct 2016
Wairau River Wines 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
G & S Moleta Trustee Limited
2 Alfred Street