Shortcuts

Initial Realty Limited

Type: NZ Limited Company (Ltd)
9429037725266
NZBN
932800
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 Oct 2022

Initial Realty Limited, a registered company, was started on 03 Nov 1998. 9429037725266 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Murray Gilbert Irvine - an active director whose contract started on 14 Jan 1999,
Kevin Christopher Whiteside - an inactive director whose contract started on 03 Nov 1998 and was terminated on 14 Jan 1999.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, registered).
Initial Realty Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 19 Oct 2022.
Previous names used by this company, as we identified at BizDb, included: from 23 Apr 1999 to 08 Sep 2000 they were named Murray Irvine Properties Limited, from 03 Nov 1998 to 23 Apr 1999 they were named Irvine Properties Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally the next share allocation (98 shares 98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 03 Apr 2017 to 19 Oct 2022

Address: 30 Watsons Road, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 23 Dec 2016 to 03 Apr 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Sep 2016 to 23 Dec 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Oct 2011 to 29 Sep 2016

Address: 5th Floor, 7 Liverpool St, Christchurch

Registered & physical address used from 05 Apr 2001 to 05 Apr 2001

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 05 Apr 2001 to 14 Oct 2011

Address: 322 Riccarton Road, Christchurch

Registered & physical address used from 30 Sep 2000 to 05 Apr 2001

Address: 5th Floor, Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Registered address used from 12 Apr 2000 to 30 Sep 2000

Address: 5th Floor, Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Physical address used from 19 Feb 1999 to 30 Sep 2000

Address: 5th Floor, Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Registered address used from 19 Feb 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Irvine, Eileen Mary Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Irvine, Murray Gilbert Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Irvine, Eileen Mary Harewood
Christchurch 8051

New Zealand
Individual Irvine, Murray Gilbert Avonhead
Christchurch
8042
New Zealand
Directors

Murray Gilbert Irvine - Director

Appointment date: 14 Jan 1999

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 May 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 15 Oct 2007


Kevin Christopher Whiteside - Director (Inactive)

Appointment date: 03 Nov 1998

Termination date: 14 Jan 1999

Address: Christchurch,

Address used since 03 Nov 1998

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street