Accurate Property Inspections Limited, a registered company, was launched on 25 Nov 1994. 9429038539374 is the business number it was issued. This company has been supervised by 2 directors: Dianne Olive Kelso - an active director whose contract started on 25 Nov 1994,
Kelvin Barry Kelso - an active director whose contract started on 25 Nov 1994.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 37 Compton Street, Woolston, Christchurch, 8062 (types include: service, other).
Accurate Property Inspections Limited had been using 37 Compton Street, Woolston, Christchurch as their registered address until 13 Feb 2020.
Other names used by the company, as we established at BizDb, included: from 18 Oct 2019 to 31 Oct 2019 they were named Superior Pre-Purchase Property Inspections Limited, from 22 Jun 2010 to 18 Oct 2019 they were named Building Works Canterbury Limited and from 25 Nov 1994 to 22 Jun 2010 they were named Building Works Limited.
A total of 620 shares are allotted to 9 shareholders (7 groups). The first group is comprised of 15 shares (2.42 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (4.84 per cent). Lastly there is the 3rd share allocation (30 shares 4.84 per cent) made up of 1 entity.
Previous addresses
Address #1: 37 Compton Street, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 13 Feb 2020 to 13 Feb 2020
Address #2: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 30 Jun 2010 to 13 Feb 2020
Address #3: 8 Dalefiled Drive, Christchurch New Zealand
Registered address used from 09 Oct 2007 to 30 Jun 2010
Address #4: 37 Crompton Street, Christchurch New Zealand
Physical address used from 25 Nov 1994 to 30 Jun 2010
Address #5: H P Hanna & Co, 37 Latimer Square, Christchurch
Registered address used from 25 Nov 1994 to 09 Oct 2007
Basic Financial info
Total number of Shares: 620
Annual return filing month: February
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Kelso, Kelvin Barry |
Christchurch |
25 Nov 1994 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Kelso, Hannah Sharon |
Christchurch |
25 Nov 1994 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Kelso, Michael Kelvin |
Christhcurch |
25 Nov 1994 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Kelso, Elizabeth Sophia |
Christchurch |
25 Nov 1994 - |
Shares Allocation #5 Number of Shares: 480 | |||
Individual | Hanson, Cherie Amy |
Christchurch |
25 Nov 1994 - |
Individual | Kelso, Kelvin Barry |
Christchurch |
25 Nov 1994 - |
Individual | Kelso, Diane Olive |
Christchurch |
25 Nov 1994 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Kelso, Dianne Olive |
Christchurch |
25 Nov 1994 - |
Shares Allocation #7 Number of Shares: 30 | |||
Individual | Kelso, Joy |
Christchurch |
25 Nov 1994 - |
Dianne Olive Kelso - Director
Appointment date: 25 Nov 1994
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 30 May 2016
Kelvin Barry Kelso - Director
Appointment date: 25 Nov 1994
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 01 May 2016
Lion Lee Trustee Limited
8a Dalefield Drive
Cape Rentals Limited
8a Dalefield Drive
Genesis Technical Investments Limited
8a Dalefield Drive
E-finance Limited
8a Dalefield Drive
Canterbury Roofing Contracting (2014) Limited
8a Dalefield Drive
Hank & Irene Travellers Services Limited
8a Dalefield Drive