Panoramic Properties 2007 Limited (issued a business number of 9429033006307) was launched on 06 Dec 2007. 2 addresses are currently in use by the company: 15 Marina View Estate, Picton, 7281 (type: physical, service). 4 Amelia Crescent, Waikawa, Picton had been their registered address, up to 17 Jun 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Cridge, Lenore Marie Therese (an individual) located at Picton postcode 7281. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Cridge, George Edward Anthony (an individual) - located at Picton. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to Panoramic Properties 2007 Limited. Our database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Marina View Estate, Picton, 7281 | Registered | 17 Jun 2021 |
15 Marina View Estate, Picton, 7281 | Physical & service | 11 May 2022 |
Name and Address | Role | Period |
---|---|---|
George Edward Anthony Cridge
Picton, 7281
Address used since 09 Jun 2021
Caloundra, 8052
Address used since 18 May 2015
Caloundra, 4551
Address used since 01 Jan 1970
Waikawa, Picton, 7022
Address used since 04 May 2018
Caloundra, 4551
Address used since 01 Jan 1970 |
Director | 06 Dec 2007 - current |
15 Marina View Estate , Picton , 7281 |
Previous address | Type | Period |
---|---|---|
4 Amelia Crescent, Waikawa, Picton, 7220 | Registered | 24 Jul 2018 - 17 Jun 2021 |
4 Amelia Crescent, Waikawa, Picton, 7022 | Physical | 14 May 2018 - 11 May 2022 |
4 Amelia Crescent, Picton, Marlborough, 7022 | Physical | 11 May 2018 - 14 May 2018 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered | 18 May 2015 - 24 Jul 2018 |
185 Knowles Street, St Albans, Christchurch, 8052 | Physical | 15 May 2015 - 11 May 2018 |
185 Knowles Street, St Albans, Christchurch, 8052 | Registered | 15 May 2015 - 18 May 2015 |
315 Port Underwood Road, Rd1, Picton, 7208 | Registered | 09 Jul 2013 - 15 May 2015 |
22 Scott Street, Blenheim, 7201 | Physical | 03 Jun 2011 - 15 May 2015 |
22 Scott Street, Blenheim, 7201 | Registered | 03 Jun 2011 - 09 Jul 2013 |
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Registered & physical | 06 Dec 2007 - 03 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cridge, Lenore Marie Therese Individual |
Picton 7281 |
06 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cridge, George Edward Anthony Individual |
Picton 7281 |
06 Dec 2007 - current |
Lowe Tourist Promotion Company Limited 384 Waikawa Road |
|
Waikawa Waka Ama Whanau Incorporated 4 Finlay Grove |
|
Stone Projects Limited 6a Finlay Grove |
|
Boatsmart Limited 6 Marina View Estate |
|
D C Panel Limited 8 Marina View Estate |
|
Dcs Trading Limited 8 Marina View Estate |
Rarangi Limited 232 Rarangi Beach Road |
Te Awaiti Whanau Limited 14 Pipitea Drive |
Unwinder 2017 Limited 7 Roussel Place |
Home Centre Property Holdings Limited 2 Alfred Street |
Marlborough Prestige Homes Limited 2 Alfred Street |
Damy Investments Limited 2 Alfred Street |