Shortcuts

Precinct Properties Limited

Type: NZ Limited Company (Ltd)
9429039376404
NZBN
417653
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
347 Port Hills Road
Hillsborough
Christchurch 8022
New Zealand
Physical & registered & service address used since 05 Mar 2019

Precinct Properties Limited, a registered company, was launched on 05 Dec 1988. 9429039376404 is the number it was issued. This company has been managed by 6 directors: Lee Gregory Anderson - an active director whose contract began on 08 Oct 2018,
Todd Andrew Anderson - an active director whose contract began on 09 Oct 2018,
Scott James Anderson - an active director whose contract began on 09 Oct 2018,
Paul Carl Mitchell - an active director whose contract began on 01 Jun 2020,
Lynnette Andree Anderson - an inactive director whose contract began on 10 May 1989 and was terminated on 23 Dec 2019.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 347 Port Hills Road, Hillsborough, Christchurch, 8022 (types include: physical, registered).
Precinct Properties Limited had been using 34B Aikmans Road, Merivale, Christchurch as their physical address up until 05 Mar 2019.
Previous aliases for this company, as we established at BizDb, included: from 02 Aug 2013 to 10 Feb 2016 they were named Precinct Innovation Properties Limited, from 05 Dec 1988 to 02 Aug 2013 they were named Highpara Apartments Limited.
A total of 2600 shares are issued to 4 shareholders (4 groups). The first group is comprised of 650 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 650 shares (25%). Lastly we have the third share allotment (650 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

347 Port Hills Road, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address: 34b Aikmans Road, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 25 Jan 2016 to 05 Mar 2019

Address: Flat 2, 37 Andover Street, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 08 Feb 2013 to 25 Jan 2016

Address: 31 Buschs Road, Rd 1, Hawarden, 7385 New Zealand

Physical & registered address used from 20 Apr 2012 to 08 Feb 2013

Address: A7 -4, Terrace On The Park, 78 Park Terrace, Christchurch New Zealand

Registered address used from 06 May 2008 to 20 Apr 2012

Address: A7-4/78 Park Terrace, City Christchurch 8001 New Zealand

Physical address used from 06 May 2008 to 20 Apr 2012

Address: 236 Clyde Road, Christchurch

Physical & registered address used from 17 Jul 2006 to 06 May 2008

Address: A7-4/78 Park Terrace, Christchurch

Physical address used from 12 Apr 2006 to 17 Jul 2006

Address: A7-4/78 Park Terrace, Christchurch 8001

Physical address used from 11 Apr 2006 to 12 Apr 2006

Address: A7-4/78 Park Terrace, City Christchurch 8001

Registered address used from 04 May 2005 to 17 Jul 2006

Address: 66 Celia Street, Redcliffs, Christchurch 8

Physical address used from 28 May 2004 to 11 Apr 2006

Address: 66 Celia Street, Redcliffs, Christchurch 8

Registered address used from 28 May 2004 to 04 May 2005

Address: 135 Main Road, Christchurch

Registered address used from 01 Jul 1997 to 01 Jul 1997

Address: 133 Main Road, Redcliffs, Christchurch 8

Physical address used from 01 Jul 1997 to 28 May 2004

Address: 133 Main Road, Christchurch

Registered address used from 01 Jul 1997 to 28 May 2004

Contact info
64 27467 7457
Phone
64 03355 7722
Phone
lee@jazzpianolessons.net
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2600

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 650
Individual Mitchell, Paul Carl Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 650
Director Anderson, Todd Andrew Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 650
Director Anderson, Scott James Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 650
Director Anderson, Lee Gregory Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flavell, Ronise Mt Pleasant
Christchurch
8081
New Zealand
Individual Flavell, Bill Mt Pleasant
Christchurch
8081
New Zealand
Individual Anderson, Derek Andrew Merivale
Christchurch
8014
New Zealand
Individual Anderson, Lynnette Andree Merivale
Christchurch
8014
New Zealand
Individual Anderson, Lynnette Andree Merivale
Christchurch
8014
New Zealand
Directors

Lee Gregory Anderson - Director

Appointment date: 08 Oct 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 08 Oct 2018


Todd Andrew Anderson - Director

Appointment date: 09 Oct 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Oct 2018


Scott James Anderson - Director

Appointment date: 09 Oct 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 09 Oct 2018


Paul Carl Mitchell - Director

Appointment date: 01 Jun 2020

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Sep 2022

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 01 Jun 2020


Lynnette Andree Anderson - Director (Inactive)

Appointment date: 10 May 1989

Termination date: 23 Dec 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Oct 2015


Derek Andrew Anderson - Director (Inactive)

Appointment date: 10 May 1989

Termination date: 27 Jul 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Oct 2015

Nearby companies