Pedantic Properties Limited was launched on 05 Nov 2014 and issued an NZ business identifier of 9429041464205. The registered LTD company has been managed by 2 directors: Christopher John Davis - an active director whose contract began on 05 Nov 2014,
Olivia Betty More - an active director whose contract began on 01 Jul 2015.
According to BizDb's data (last updated on 23 Feb 2024), the company filed 1 address: Flat 1, 21 Williamson Avenue, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up to 26 Apr 2022, Pedantic Properties Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Davis, Christopher John (a director) located at Grey Lynn, Auckland postcode 1021. Pedantic Properties Limited was classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 18 May 2017 to 26 Apr 2022
Address #2: 24 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 22 Mar 2016 to 21 Sep 2018
Address #3: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered address used from 22 Mar 2016 to 18 May 2017
Address #4: Flat 2, 25 Keppell Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 05 Nov 2014 to 22 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Davis, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
05 Nov 2014 - |
Christopher John Davis - Director
Appointment date: 05 Nov 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Sep 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Mar 2016
Olivia Betty More - Director
Appointment date: 01 Jul 2015
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Jul 2015
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive
T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive
Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive
Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive
Cvue Properties Limited
Suite 3, 277 Te Irirangi Drive
Easygo Information Technology Engineering Limited
13/123 Ormiston Road
Karoo Limited
158 Point View
Lexington (2014) Limited
Suite 3, 277 Te Irirangi Drive
Murdoch Investments Limited
Suite 3, 277 Te Irirangi Drive
Outer Properties Limited
Suite 3, 277 Te Irirangi Drive