Initial Realty Limited (issued an NZBN of 9429037725266) was registered on 03 Nov 1998. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, registered). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their physical address, up until 19 Oct 2022. Initial Realty Limited used other aliases, namely: Murray Irvine Properties Limited from 23 Apr 1999 to 08 Sep 2000, Irvine Properties Limited (03 Nov 1998 to 23 Apr 1999). 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Irvine, Eileen Mary (an individual) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Irvine, Murray Gilbert (an individual) - located at Avonhead, Christchurch. Next there is the next group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Irvine, Eileen Mary, located at Harewood, Christchurch 8051 (an individual),
Irvine, Murray Gilbert, located at Avonhead, Christchurch (an individual). Businesscheck's information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Physical & registered & service | 19 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Murray Gilbert Irvine
Avonhead, Christchurch, 8042
Address used since 22 May 2018
Harewood, Christchurch, 8051
Address used since 15 Oct 2007 |
Director | 14 Jan 1999 - current |
Kevin Christopher Whiteside
Christchurch,
Address used since 03 Nov 1998 |
Director | 03 Nov 1998 - 14 Jan 1999 |
Previous address | Type | Period |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 03 Apr 2017 - 19 Oct 2022 |
30 Watsons Road, Harewood, Christchurch, 8051 | Physical & registered | 23 Dec 2016 - 03 Apr 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 29 Sep 2016 - 23 Dec 2016 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 14 Oct 2011 - 29 Sep 2016 |
5th Floor, 7 Liverpool St, Christchurch | Registered & physical | 05 Apr 2001 - 05 Apr 2001 |
2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 05 Apr 2001 - 14 Oct 2011 |
322 Riccarton Road, Christchurch | Registered & physical | 30 Sep 2000 - 05 Apr 2001 |
5th Floor, Hong Kong Bank House, 141 Cambridge Terrace, Christchurch | Registered | 12 Apr 2000 - 30 Sep 2000 |
5th Floor, Hong Kong Bank House, 141 Cambridge Terrace, Christchurch | Physical | 19 Feb 1999 - 30 Sep 2000 |
5th Floor, Hong Kong Bank House, 141 Cambridge Terrace, Christchurch | Registered | 19 Feb 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Eileen Mary Individual |
Avonhead Christchurch 8042 |
03 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Murray Gilbert Individual |
Avonhead Christchurch 8042 |
03 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Eileen Mary Individual |
Harewood Christchurch 8051 |
03 Nov 1998 - current |
Irvine, Murray Gilbert Individual |
Avonhead Christchurch 8042 |
03 Nov 1998 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |