Ptown Developments Limited (issued an NZ business number of 9429030961418) was registered on 13 Sep 2011. 9 addresess are currently in use by the company: 143 Panorama Road, Sumner, Christchurch, 8081 (type: postal, office). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up until 21 Feb 2020. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Bacon, Mark Christopher (a director) located at Clifton, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50 per cent of all shares (60 shares); it includes
Bacon, Michael Francis (a director) - located at Clifton, Christchurch. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Ptown Developments Limited. Businesscheck's data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
143 Panorama Road, Clifton, Christchurch, 8081 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 04 Jul 2017 |
143 Panorama Road, Sumner, Christchurch, 8081 | Physical & registered & service | 21 Feb 2020 |
143 Panorama Road, Sumner, Christchurch, 8081 | Postal & office & delivery | 03 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Christopher Bacon
Clifton, Christchurch, 8081
Address used since 01 Feb 2021
Sumner, Christchurch, 8081
Address used since 01 Jul 2018
Clifton, Christchurch, 8081
Address used since 13 Sep 2011 |
Director | 13 Sep 2011 - current |
Michael Francis Bacon
Clifton, Christchurch, 8081
Address used since 01 Jan 1970 |
Director | 13 Sep 2011 - current |
143 Panorama Road , Sumner , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 03 Mar 2014 - 21 Feb 2020 |
67 Old Main North Road, Kaiapoi, Christchurch, 7691 | Registered & physical | 13 Sep 2011 - 03 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Bacon, Mark Christopher Director |
Clifton Christchurch 8081 |
13 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Bacon, Michael Francis Director |
Clifton Christchurch 8081 |
13 Sep 2011 - current |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |
Gf Leasing Limited Level 1 |
Mandeville Equities Limited 480a Selwyn Street |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
Q A P Limited 94 Disraeli Street |
Cmh Properties Limited 94 Disraeli Street |
Pateva Properties Limited 1 Battersea Street |