Pimlico Property Investments Limited was launched on 14 Oct 2014 and issued a number of 9429041448151. The registered LTD company has been run by 2 directors: Heather Margaret Mcnaughton - an active director whose contract began on 14 Oct 2014,
Allan Murray Mcnaughton - an active director whose contract began on 14 Oct 2014.
As stated in BizDb's database (last updated on 21 Feb 2024), the company uses 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: service, registered).
Until 17 Jun 2021, Pimlico Property Investments Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, 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. Pimlico Property Investments Limited has been classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Service & registered address used from 23 May 2023
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Oct 2018 to 04 Apr 2019
Address #3: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jan 2015 to 09 Oct 2018
Address #4: 192 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Oct 2014 to 09 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Provincial Trustees A.m. Limited Shareholder NZBN: 9429041524466 |
Ilam Christchurch 8041 New Zealand |
01 Mar 2016 - |
Director | Mcnaughton, Heather Margaret |
Christchurch Central Christchurch 8013 New Zealand |
14 Oct 2014 - |
Director | Mcnaughton, Allan Murray |
Christchurch Central Christchurch 8013 New Zealand |
14 Oct 2014 - |
Heather Margaret Mcnaughton - Director
Appointment date: 14 Oct 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jan 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Oct 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Oct 2014
Allan Murray Mcnaughton - Director
Appointment date: 14 Oct 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jan 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Oct 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Oct 2017
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
Akaroa Holdings Limited
14b Leslie Hills Drive
Halswell Investment Trust Limited
Murray G Allott, Chartered Accountant
Montreal Properties Limited
Murray G Allott, Chartered Accountant
Otematata Investments Limited
Murray G Allott, Chartered Accountant
Pvc Properties Limited
C/-murray G Allott
White-o-morn Enterprises Limited
14b Leslie Hills Drive