General information

Precinct Properties Limited

Type: NZ Limited Company (Ltd)
9429039376404
New Zealand Business Number
417653
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Precinct Properties Limited (issued an NZ business number of 9429039376404) was registered on 05 Dec 1988. 2 addresses are currently in use by the company: 347 Port Hills Road, Hillsborough, Christchurch, 8022 (type: physical, registered). 34B Aikmans Road, Merivale, Christchurch had been their physical address, up until 05 Mar 2019. Precinct Properties Limited used other names, namely: Precinct Innovation Properties Limited from 02 Aug 2013 to 10 Feb 2016, Highpara Apartments Limited (05 Dec 1988 to 02 Aug 2013). 2600 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 650 shares (25% of shares), namely:
Mitchell, Paul Carl (an individual) located at Rd 2, Napier postcode 4182. In the second group, a total of 1 shareholder holds 25% of all shares (650 shares); it includes
Anderson, Todd Andrew (a director) - located at Halswell, Christchurch. The third group of shareholders, share allotment (650 shares, 25%) belongs to 1 entity, namely:
Anderson, Scott James, located at Hillsborough, Christchurch (a director). Businesscheck's information was last updated on 13 May 2024.

Current address Type Used since
347 Port Hills Road, Hillsborough, Christchurch, 8022 Physical & registered & service 05 Mar 2019
Contact info
64 27467 7457
Phone (Phone)
64 03355 7722
Phone (Phone)
lee@jazzpianolessons.net
Email
No website
Website
Directors
Name and Address Role Period
Lee Gregory Anderson
Hillsborough, Christchurch, 8022
Address used since 08 Oct 2018
Director 08 Oct 2018 - current
Todd Andrew Anderson
Halswell, Christchurch, 8025
Address used since 09 Oct 2018
Director 09 Oct 2018 - current
Scott James Anderson
Hillsborough, Christchurch, 8022
Address used since 09 Oct 2018
Director 09 Oct 2018 - current
Paul Carl Mitchell
Rd 2, Napier, 4182
Address used since 01 Sep 2022
Rd 5, Hastings, 4175
Address used since 01 Jun 2020
Director 01 Jun 2020 - current
Lynnette Andree Anderson
Merivale, Christchurch, 8014
Address used since 19 Oct 2015
Director 10 May 1989 - 23 Dec 2019
Derek Andrew Anderson
Merivale, Christchurch, 8014
Address used since 19 Oct 2015
Director 10 May 1989 - 27 Jul 2018
Addresses
Principal place of activity
347 Port Hills Road , Hillsborough , Christchurch , 8022
Previous address Type Period
34b Aikmans Road, Merivale, Christchurch, 8014 Physical & registered 25 Jan 2016 - 05 Mar 2019
Flat 2, 37 Andover Street, Merivale, Christchurch, 8014 Registered & physical 08 Feb 2013 - 25 Jan 2016
31 Buschs Road, Rd 1, Hawarden, 7385 Physical & registered 20 Apr 2012 - 08 Feb 2013
A7 -4, Terrace On The Park, 78 Park Terrace, Christchurch Registered 06 May 2008 - 20 Apr 2012
A7-4/78 Park Terrace, City Christchurch 8001 Physical 06 May 2008 - 20 Apr 2012
236 Clyde Road, Christchurch Physical & registered 17 Jul 2006 - 06 May 2008
A7-4/78 Park Terrace, Christchurch Physical 12 Apr 2006 - 17 Jul 2006
A7-4/78 Park Terrace, Christchurch 8001 Physical 11 Apr 2006 - 12 Apr 2006
A7-4/78 Park Terrace, City Christchurch 8001 Registered 04 May 2005 - 17 Jul 2006
66 Celia Street, Redcliffs, Christchurch 8 Physical 28 May 2004 - 11 Apr 2006
66 Celia Street, Redcliffs, Christchurch 8 Registered 28 May 2004 - 04 May 2005
135 Main Road, Christchurch Registered 01 Jul 1997 - 01 Jul 1997
133 Main Road, Redcliffs, Christchurch 8 Physical 01 Jul 1997 - 28 May 2004
133 Main Road, Christchurch Registered 01 Jul 1997 - 28 May 2004
Financial Data
Financial info
2600
Total number of Shares
September
Annual return filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 650
Shareholder Name Address Period
Mitchell, Paul Carl
Individual
Rd 2
Napier
4182
15 Jun 2020 - current
Shares Allocation #2 Number of Shares: 650
Shareholder Name Address Period
Anderson, Todd Andrew
Director
Halswell
Christchurch
8025
15 Jun 2020 - current
Shares Allocation #3 Number of Shares: 650
Shareholder Name Address Period
Anderson, Scott James
Director
Hillsborough
Christchurch
8022
15 Jun 2020 - current
Shares Allocation #4 Number of Shares: 650
Shareholder Name Address Period
Anderson, Lee Gregory
Director
Hillsborough
Christchurch
8022
15 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Flavell, Ronise
Individual
Mt Pleasant
Christchurch
8081
10 Apr 2007 - 01 Apr 2024
Flavell, Bill
Individual
Mt Pleasant
Christchurch
8081
10 Apr 2007 - 01 Apr 2024
Anderson, Derek Andrew
Individual
Merivale
Christchurch
8014
05 Dec 1988 - 17 Oct 2018
Anderson, Lynnette Andree
Individual
Merivale
Christchurch
8014
05 Dec 1988 - 15 Jun 2020
Anderson, Lynnette Andree
Individual
Merivale
Christchurch
8014
05 Dec 1988 - 15 Jun 2020
Location
Companies nearby