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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Proud, David Bruce Rowland |
St Martins Christchurch New Zealand |
07 Dec 2007 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Proud, Karen |
St Martins Christchurch New Zealand |
07 Dec 2007 - |
Shares Allocation #3 Number of Shares: 980 | |||
Individual | Proud, Karen |
St Martins Christchurch New Zealand |
07 Dec 2007 - |
Individual | Snell, Garth |
Redwood Christchurch 8051 New Zealand |
27 Mar 2017 - |
Individual | Proud, David Bruce Rowland |
St Martins Christchurch New Zealand |
07 Dec 2007 - |
David Bruce Rowland Proud - Director
Appointment date: 07 Dec 2007
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 31 Mar 2010
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