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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Irvine, Eileen Mary |
Avonhead Christchurch 8042 New Zealand |
03 Nov 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Irvine, Murray Gilbert |
Avonhead Christchurch 8042 New Zealand |
03 Nov 1998 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Irvine, Eileen Mary |
Harewood Christchurch 8051 New Zealand |
03 Nov 1998 - |
Individual | Irvine, Murray Gilbert |
Avonhead Christchurch 8042 New Zealand |
03 Nov 1998 - |
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
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