Shortcuts

Precision Import-wholesale Limited

Type: NZ Limited Company (Ltd)
9429039969347
NZBN
234605
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373980
Industry classification code
Wholesaling, All Products - Excluding Storage And Handling Of Goods
Industry classification description
Current address
92 Farquhars Road
Redwood
Christchurch 8051
New Zealand
Physical & service & registered address used since 17 Aug 2020
Flat 3 52 Grey Street
Netherby
Ashburton 8640
New Zealand
Registered & service address used since 07 Jun 2024

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 06 May 2025), the company registered 1 address: Flat 3 52 Grey Street, Netherby, Ashburton, 8640 (type: registered, 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 Ashburton, Ashburton postcode 7700. Precision Import-Wholesale Limited is classified as "Wholesaling, all products - excluding storage and handling of goods" (ANZSIC F373980).

Addresses

Principal place of activity

92 Farquhars Road, Redwood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 15 Glen Place, Parklands, Christchurch, 8083 New Zealand

Physical & registered address used from 10 Jun 2019 to 17 Aug 2020

Address #2: 9 Four Elms Place, Parklands, Christchurch, 8083 New Zealand

Registered & physical address used from 08 Jun 2018 to 10 Jun 2019

Address #3: 4 Alpine Lane, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 16 Jun 2016 to 08 Jun 2018

Address #4: 98 Pages Road, Allenton, Ashburton, 7700 New Zealand

Physical address used from 04 Jun 2015 to 16 Jun 2016

Address #5: 98 Pages Road, Allenton, Ashburton, 7700 New Zealand

Registered address used from 28 May 2013 to 16 Jun 2016

Address #6: 17 Glencoe Street, Burnside, Christchurch, 8053 New Zealand

Registered address used from 02 Jun 2011 to 28 May 2013

Address #7: 17 Glencoe Street, Burnside, Christchurch, 8053 New Zealand

Physical address used from 02 Jun 2011 to 04 Jun 2015

Address #8: 66 Santa Rosa Avenue, Halswel, Christchurch 8025 New Zealand

Registered & physical address used from 19 May 2009 to 02 Jun 2011

Address #9: 9a Prestons Road, Christchurch

Physical address used from 25 Sep 1997 to 25 Sep 1997

Address #10: C/o C.r.wright & Co, 200 Manchester Street, Christchurch

Registered address used from 25 Sep 1997 to 19 May 2009

Address #11: 9 Fraser Street, Christchurch

Physical address used from 25 Sep 1997 to 19 May 2009

Address #12: -

Physical address used from 05 May 1995 to 25 Sep 1997

Contact info
64 02753 29009
30 May 2019 Phone
ballisticnz@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Walls, Gregory Joseph Ashburton
Ashburton
7700
New Zealand
Directors

Gregory Joseph Walls - Director

Appointment date: 28 May 1992

Address: Netherby, Ashburton, 7700 New Zealand

Address used since 29 May 2024

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

Nearby companies

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

Similar companies

Ayy Limited
33/400 Durham Street

Everspring Limited
10 Croftwood Lane

Good Fortune Limited
Level 2

Harvest Horticulture Limited
370 Papanui Road

Imalby Global Limited
161 Matsons Avenue

Left Field Property And Shares Limited
13 Belfield Street