Winchester Property Investments Limited, a registered company, was started on 01 Mar 2004. 9429035506546 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. The company has been managed by 2 directors: Hamish Nicholas Anderson - an active director whose contract started on 01 Mar 2004,
Julie Anne Falls-Anderson - an active director whose contract started on 01 Mar 2004.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 9 Garden Road, Merivale, Christchurch, 8014 (category: registered, physical).
Winchester Property Investments Limited had been using 89A Memorial Avenue, Ilam, Christchurch as their registered address up until 04 Jun 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
9 Garden Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 89a Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Jun 2014 to 04 Jun 2019
Address #2: 37 Westburn Terrace, Burnside, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 06 Jun 2014
Address #3: 29b Idris Road, Christchurch New Zealand
Physical & registered address used from 08 Dec 2005 to 07 May 2012
Address #4: 5/36 Winchester Street, Christchurch
Registered & physical address used from 01 Mar 2004 to 08 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anderson, Hamish Nicholas |
Merivale Christchurch 8014 New Zealand |
01 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Falls-anderson, Julie Anne |
Merivale Christchurch 8014 New Zealand |
01 Mar 2004 - |
Hamish Nicholas Anderson - Director
Appointment date: 01 Mar 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 May 2019
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 28 May 2014
Julie Anne Falls-anderson - Director
Appointment date: 01 Mar 2004
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 28 May 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 May 2019
Pt Contracting Limited
136a Hamilton Avenue
Chemin Investment Trust Limited
136a Hamilton Avenue
Jacks Road Limited
136a Hamilton Avenue
Chemin Holdings Limited
136a Hamilton Avenue
Nature Care New Zealand Co. Limited
103 Memorial Avenue
K&d Limited
140 Hamilton Ave
Bastin Property Holdings Limited
8 Bannister Place
Jeus Developments Limited
114 Memorial Avenue
Lafayette Holdings Limited
266 Ilam Road
Lee & Park Limited
272 Ilam Road
Verna Limited
249 Ilam Road
Will & Hyper Limited
5a Chateau Drive