Panoramic Properties 2007 Limited, a registered company, was registered on 06 Dec 2007. 9429033006307 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been managed by 1 director, named George Edward Anthony Cridge - an active director whose contract began on 06 Dec 2007.
Updated on 09 May 2024, the BizDb data contains detailed information about 1 address: 15 Marina View Estate, Picton, 7281 (types include: physical, service).
Panoramic Properties 2007 Limited had been using 4 Amelia Crescent, Waikawa, Picton as their registered address up until 17 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
15 Marina View Estate, Picton, 7281 New Zealand
Previous addresses
Address #1: 4 Amelia Crescent, Waikawa, Picton, 7220 New Zealand
Registered address used from 24 Jul 2018 to 17 Jun 2021
Address #2: 4 Amelia Crescent, Waikawa, Picton, 7022 New Zealand
Physical address used from 14 May 2018 to 11 May 2022
Address #3: 4 Amelia Crescent, Picton, Marlborough, 7022 New Zealand
Physical address used from 11 May 2018 to 14 May 2018
Address #4: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 18 May 2015 to 24 Jul 2018
Address #5: 185 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical address used from 15 May 2015 to 11 May 2018
Address #6: 185 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Registered address used from 15 May 2015 to 18 May 2015
Address #7: 315 Port Underwood Road, Rd1, Picton, 7208 New Zealand
Registered address used from 09 Jul 2013 to 15 May 2015
Address #8: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 03 Jun 2011 to 15 May 2015
Address #9: 22 Scott Street, Blenheim, 7201 New Zealand
Registered address used from 03 Jun 2011 to 09 Jul 2013
Address #10: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 06 Dec 2007 to 03 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cridge, Lenore Marie Therese |
Picton 7281 New Zealand |
06 Dec 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cridge, George Edward Anthony |
Picton 7281 New Zealand |
06 Dec 2007 - |
George Edward Anthony Cridge - Director
Appointment date: 06 Dec 2007
ASIC Name: T & M Gullwing Pty Ltd
Address: Picton, 7281 New Zealand
Address used since 09 Jun 2021
Address: Caloundra, 8052 Australia
Address used since 18 May 2015
Address: Caloundra, 4551 Australia
Address: Waikawa, Picton, 7022 New Zealand
Address used since 04 May 2018
Address: Caloundra, 4551 Australia
Lowe Tourist Promotion Company Limited
384 Waikawa Road
Waikawa Waka Ama Whanau Incorporated
4 Finlay Grove
Stone Projects Limited
6a Finlay Grove
Boatsmart Limited
6 Marina View Estate
D C Panel Limited
8 Marina View Estate
Dcs Trading Limited
8 Marina View Estate
Chris Lane Enterprises N.z. Limited
Level 2, Youell House
Ibex Investments Limited
6 Fulton St
Ra Property Investments Limited
271 Rarangi Beach Road
Rarangi Limited
232 Rarangi Beach Road
Southern Marine Limited
175 Port Underwood Road
Te Awaiti Whanau Limited
14 Pipitea Drive