Shortcuts

Pft Properties Limited

Type: NZ Limited Company (Ltd)
9429032999709
NZBN
2067307
Company Number
Registered
Company Status
Current address
156 Vagues Road
Northcote
Christchurch 8052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Mar 2014
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 19 Sep 2017

Pft Properties Limited, a registered company, was incorporated on 07 Dec 2007. 9429032999709 is the NZ business identifier it was issued. This company has been run by 1 director, named David Bruce Rowland Proud - an active director whose contract started on 07 Dec 2007.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Pft Properties Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address up to 19 Sep 2017.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 10 shares (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (1 per cent). Finally the third share allotment (980 shares 98 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Jul 2017 to 19 Sep 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Oct 2014 to 19 Jul 2017

Address #3: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 08 Apr 2014 to 08 Oct 2014

Address #4: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 11 Jun 2012 to 08 Apr 2014

Address #5: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch 8140 New Zealand

Registered & physical address used from 09 Apr 2010 to 11 Jun 2012

Address #6: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Registered address used from 22 Apr 2008 to 09 Apr 2010

Address #7: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Physical address used from 22 Apr 2008 to 09 Apr 2010

Address #8: C/-lay Associates, 66 High Street, Leeston

Physical & registered address used from 07 Dec 2007 to 22 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 10
Individual Proud, David Bruce Rowland St Martins
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Proud, Karen St Martins
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 980
Individual Proud, Karen St Martins
Christchurch

New Zealand
Individual Snell, Garth Redwood
Christchurch
8051
New Zealand
Individual Proud, David Bruce Rowland St Martins
Christchurch

New Zealand
Directors

David Bruce Rowland Proud - Director

Appointment date: 07 Dec 2007

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 31 Mar 2010

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North