Shortcuts

Panda Properties Limited

Type: NZ Limited Company (Ltd)
9429037954536
NZBN
885947
Company Number
Registered
Company Status
Current address
Flat1, 3g Hannah's Factory Building
14 Leeds Street, Te Aro
Wellington 6011
New Zealand
Physical & service address used since 15 Jul 2010
Flat1, 3g Hannah's Factory Building, 14 Leeds Street, Te Aro,
Wellington 6011
New Zealand
Registered address used since 06 Sep 2021
Flat2, 3g Hannah's Factory Building, 14 Leeds Street, Te Aro,
Wellington 6011
New Zealand
Registered address used since 26 Jul 2023

Panda Properties Limited, a registered company, was registered on 26 Nov 1997. 9429037954536 is the business number it was issued. This company has been supervised by 2 directors: Leanne Christine Catley - an active director whose contract started on 26 Nov 1997,
Gregory John Tourelle - an inactive director whose contract started on 26 Nov 1997 and was terminated on 22 Sep 2014.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Flat2, 3G Hannah's Factory Building, 14 Leeds Street, Te Aro,, Wellington, 6011 (type: registered, service).
Panda Properties Limited had been using 1506/72 Taranaki Street, Wellington as their registered address until 06 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Catley, Leanne Christine - located at 6011, Te Aro, Wellington.

Addresses

Other active addresses

Address #4: Flat2, 3g Hannah's Factory Building, 14 Leeds Street, Te Aro, Wellington, 6011 New Zealand

Service address used from 26 Jul 2023

Previous addresses

Address #1: 1506/72 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 14 Sep 2015 to 06 Sep 2021

Address #2: Flat1, 3g Hannah's Factory Building, 14 Leeds Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 15 Jul 2010 to 14 Sep 2015

Address #3: 44 Bedford Street, Northland, Wellington New Zealand

Physical address used from 15 Jul 2001 to 15 Jul 2001

Address #4: 5 Rodney Street, Northland, Wellington

Physical address used from 15 Jul 2001 to 15 Jul 2010

Address #5: 44 Bedford Street, Northland, Wellington New Zealand

Registered address used from 19 Mar 1998 to 19 Mar 1998

Address #6: 5 Rodney Street, Northland, Wellington

Registered address used from 19 Mar 1998 to 19 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Catley, Leanne Christine Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tourelle, Gregory John 14 Leeds Street, Te Aro
Wellington
6011
New Zealand
Directors

Leanne Christine Catley - Director

Appointment date: 26 Nov 1997

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Apr 2016


Gregory John Tourelle - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 22 Sep 2014

Address: 14 Leeds Street, Te Aro, Wellington, 6011 New Zealand

Address used since 07 Jul 2010

Nearby companies

Hcg Global Limited
715/74 Taranaki Street, Soho Apartments

Corrida Limited
715/74 Taranaki Street

Eden Crest Limited
715/74 Taranaki Street

Lt Services Limited
715/74 Taranaki Street, Soho Apartments

Commonwealth Youth New Zealand Incorporated
Apartment 210

The New Zealand Archive Of Film, Television And Sound Nga Taonga Whitiahua Me Nga Taonga Korero
84 Taranaki Street