Auckland Subdivisions Limited was launched on 23 Jul 2015 and issued a business number of 9429041867099. The registered LTD company has been managed by 1 director, named Christopher Ross Francis - an active director whose contract started on 23 Jul 2015.
According to BizDb's information (last updated on 30 Apr 2024), this company filed 1 address: 3 Onewa Road, Northcote, Auckland, 0627 (category: physical, service).
Until 12 Sep 2022, Auckland Subdivisions Limited had been using 49 Awatea Gardens, Wigram, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Francis, Christopher Ross (a director) located at Wigram, Christchurch postcode 8042. Auckland Subdivisions Limited was classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Principal place of activity
49 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 49 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Physical address used from 16 May 2018 to 12 Sep 2022
Address #2: 49 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Registered address used from 16 May 2018 to 17 May 2022
Address #3: 14 Earlshall Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 23 Jul 2015 to 16 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Francis, Christopher Ross |
Wigram Christchurch 8042 New Zealand |
23 Jul 2015 - |
Christopher Ross Francis - Director
Appointment date: 23 Jul 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 09 May 2022
Address: Ellerslie, Auckland, 1061 New Zealand
Address used since 01 Apr 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 May 2018
Address: Auckland, 2016 New Zealand
Address used since 23 Jul 2015
Sec Property Management Limited
15 Earlshall Drive
Tl Painting Limited
13 Earlshall Drive
Anahat Enterprises Limited
87 Middlefield Drive
2 Pp Limited
52 Cyril French Drive
Best Friends Ventures Limited
4 Edzell Close
Baigent Consulting Limited
6 Dalcross Drive
East Property Construction Limited
98 Point View Drive
Karaka & Drury Consultant Limited
Unit 2, 1 Bishop Dunn Place
New Elite Investment Limited
20 Baltersan Drive
Noah Eastern Limited
Unit 2, 1 Bishop Dunn Place
Rangeview Properties Limited
16 Maypark Crescent
Sunset Road Holdings Limited
5/15 Accent Drive