Pimlico Property Investments Limited (issued a business number of 9429041448151) was launched on 14 Oct 2014. 7 addresess are in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: service, registered). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 17 Jun 2021. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 100 shares (100 per cent of shares), namely:
Provincial Trustees A.m. Limited (an entity) located at Ilam, Christchurch postcode 8041,
Mcnaughton, Heather Margaret (a director) located at Christchurch Central, Christchurch postcode 8013,
Mcnaughton, Allan Murray (a director) located at Christchurch Central, Christchurch postcode 8013. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Pimlico Property Investments Limited. Our information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 17 Jun 2021 |
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 25 Nov 2022 |
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 21 Mar 2023 |
9 Shirley Road, Mairehau, Christchurch, 8013 | Service & registered | 23 May 2023 |
Name and Address | Role | Period |
---|---|---|
Heather Margaret Mcnaughton
Christchurch Central, Christchurch, 8013
Address used since 05 Apr 2022
Ilam, Christchurch, 8041
Address used since 22 Jan 2021
Fendalton, Christchurch, 8052
Address used since 24 Oct 2017
Riccarton, Christchurch, 8011
Address used since 14 Oct 2014 |
Director | 14 Oct 2014 - current |
Allan Murray Mcnaughton
Christchurch Central, Christchurch, 8013
Address used since 05 Apr 2022
Ilam, Christchurch, 8041
Address used since 22 Jan 2021
Riccarton, Christchurch, 8011
Address used since 14 Oct 2014
Fendalton, Christchurch, 8052
Address used since 24 Oct 2017 |
Director | 14 Oct 2014 - current |
Type | Used since | |
---|---|---|
9 Shirley Road, Mairehau, Christchurch, 8013 | Service & registered | 23 May 2023 |
Previous address | Type | Period |
---|---|---|
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 17 Jun 2021 |
16a Hamilton Avenue, Ilam, Christchurch, 8041 | Physical & registered | 09 Oct 2018 - 04 Apr 2019 |
14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 09 Jan 2015 - 09 Oct 2018 |
192 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Physical & registered | 14 Oct 2014 - 09 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Provincial Trustees A.m. Limited Shareholder NZBN: 9429041524466 Entity (NZ Limited Company) |
Ilam Christchurch 8041 |
01 Mar 2016 - current |
Mcnaughton, Heather Margaret Director |
Christchurch Central Christchurch 8013 |
14 Oct 2014 - current |
Mcnaughton, Allan Murray Director |
Christchurch Central Christchurch 8013 |
14 Oct 2014 - current |
Arrowfield 20 Limited 14b Leslie Hills Drive |
|
Waimairi School Centennial Trust 14 Leslie Hills Drive |
|
Contemporary Construction Limited 12 Leslie Hills Drive |
|
Oil Changers Botany Limited 12 Leslie Hills Drive |
|
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
|
Woodleigh Investments Limited 12 Leslie Hills Drive |
Lummis Investments Limited 1/12 Leslie Hills Drive |
C & R Holdings Limited 21 Leslie Hills Drive |
Murphy29 Limited 68 Mandeville Street |
Charles Blow & Co Limited 63 Mandeville Street |
Matenga West Limited Unit 3, 25 Mandeville Street |
Jbc Rentals Limited 6e Pope Street |