General information

Panoramic Properties 2007 Limited

Type: NZ Limited Company (Ltd)
9429033006307
New Zealand Business Number
2065375
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
098638318
GST Number
L671150 - Investment - Residential Property
Industry classification codes with description

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
Contact info
64 021 2276051
Phone (Phone)
tmcridge20@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Cridge, Lenore Marie Therese
Individual
Picton
7281
06 Dec 2007 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Cridge, George Edward Anthony
Individual
Picton
7281
06 Dec 2007 - current
Location
Companies nearby
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
Similar companies
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