Precision Import-Wholesale Limited was started on 07 Feb 1984 and issued an NZ business identifier of 9429039969347. This registered LTD company has been managed by 2 directors: Gregory Joseph Walls - an active director whose contract started on 28 May 1992,
Gregor Ian Beck - an inactive director whose contract started on 28 May 1992 and was terminated on 12 May 1995.
According to our data (updated on 30 Mar 2024), the company registered 1 address: 92 Farquhars Road, Redwood, Christchurch, 8051 (type: physical, service).
Up to 17 Aug 2020, Precision Import-Wholesale Limited had been using 15 Glen Place, Parklands, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Walls, Gregory Joseph (an individual) located at Redwood, Christchurch postcode 8051. Precision Import-Wholesale Limited is classified as "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980).
Principal place of activity
92 Farquhars Road, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address: 15 Glen Place, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 10 Jun 2019 to 17 Aug 2020
Address: 9 Four Elms Place, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 08 Jun 2018 to 10 Jun 2019
Address: 4 Alpine Lane, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 16 Jun 2016 to 08 Jun 2018
Address: 98 Pages Road, Allenton, Ashburton, 7700 New Zealand
Physical address used from 04 Jun 2015 to 16 Jun 2016
Address: 98 Pages Road, Allenton, Ashburton, 7700 New Zealand
Registered address used from 28 May 2013 to 16 Jun 2016
Address: 17 Glencoe Street, Burnside, Christchurch, 8053 New Zealand
Registered address used from 02 Jun 2011 to 28 May 2013
Address: 17 Glencoe Street, Burnside, Christchurch, 8053 New Zealand
Physical address used from 02 Jun 2011 to 04 Jun 2015
Address: 66 Santa Rosa Avenue, Halswel, Christchurch 8025 New Zealand
Registered & physical address used from 19 May 2009 to 02 Jun 2011
Address: 9a Prestons Road, Christchurch
Physical address used from 25 Sep 1997 to 25 Sep 1997
Address: C/o C.r.wright & Co, 200 Manchester Street, Christchurch
Registered address used from 25 Sep 1997 to 19 May 2009
Address: 9 Fraser Street, Christchurch
Physical address used from 25 Sep 1997 to 19 May 2009
Address: -
Physical address used from 05 May 1995 to 25 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Walls, Gregory Joseph |
Redwood Christchurch 8051 New Zealand |
07 Feb 1984 - |
Gregory Joseph Walls - Director
Appointment date: 28 May 1992
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 10 Aug 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 May 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 May 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 30 May 2019
Gregor Ian Beck - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 12 May 1995
Address: Christchurch,
Address used since 28 May 1992
Ron Dawson Limited
2 Hodgson Avenue
Maglev Studios Limited
5 Evans Place
Skinstamp Studios Limited
26 Porter Place
Jarsoft Limited
4a Fuller Street
Kaiapoi Congregation Of Jehovah's Witnesses
42b Akaroa Street
Kandu Laundry Limited
1 Rich Street
Ayy Limited
33/400 Durham Street
Everspring Limited
10 Croftwood Lane
Harvest Horticulture Limited
370 Papanui Road
Highet Agencies Limited
Capon Madden Limited
Imalby Global Limited
161 Matsons Avenue
Left Field Property And Shares Limited
13 Belfield Street