Shortcuts

75 Main South Road Limited

Type: NZ Limited Company (Ltd)
9429046141033
NZBN
6285372
Company Number
Registered
Company Status
122898636
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 11785
Manners Street
Wellington 6142
New Zealand
Postal address used since 03 Apr 2019
Level 14
13-27 Manners Street
Wellington 6011
New Zealand
Office & delivery address used since 21 Apr 2020
Level 8
138 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Aug 2022

75 Main South Road Limited, a registered company, was started on 19 May 2017. 9429046141033 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 1 director, named Eyal Aharoni - an active director whose contract began on 19 May 2017.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address),
Level 8, 138 The Terrace, Wellington, 6011 (service address),
Level 14, 13-27 Manners Street, Wellington, 6011 (office address) among others.
75 Main South Road Limited had been using Level 14, 13-27 Manners Street, Wellington as their physical address up to 26 Aug 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 10 Dec 2019 to 26 Aug 2022

Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 11 Apr 2019 to 10 Dec 2019

Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 19 May 2017 to 11 Apr 2019

Contact info
64 04 4991773
03 Apr 2019 Phone
info@primeproperty.co.nz
03 Apr 2019 Email
invoices@primeproperty.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.Primeproperty.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Star Phoenix Trustee Limited
Shareholder NZBN: 9429030398153
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Aharoni Corporate Trustees Limited
Shareholder NZBN: 9429035759294
138 The Terrace
Wellington
6011
New Zealand
Directors

Eyal Aharoni - Director

Appointment date: 19 May 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Oct 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 21 Apr 2020

Address: Wellington, 6011 New Zealand

Address used since 19 May 2017

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street

Breghan Properties Limited
Level 16, 10 Brandon Street

Cubic Bar Limited
Level 4, 89 Courtenay Place

Hans Properties Limited
Level 5, 56 Victoria Street

Hercules P1 Limited
Level 9, 111 The Terrace

Pack Property Group Limited
Level 15, 215 Lambton Quay