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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Walls, Gregory Joseph |
Ashburton Ashburton 7700 New Zealand |
07 Feb 1984 - |
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
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
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