Precinct Properties Holdings Limited (issued an NZ business number of 9429030665477) was registered on 15 May 2012. 5 addresess are in use by the company: Po Box 5140, Auckland, 1141 (type: postal, office). Level 7, 21 Queen Street, Auckland Central, Auckland had been their registered address, up until 15 Jan 2013. Precinct Properties Holdings Limited used more aliases, namely: Amp Nz Office Property Holdings Limited from 30 Jun 2012 to 26 Sep 2012, Amp Nz Office Bowen Campus Limited (15 May 2012 to 30 Jun 2012). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Precinct Properties New Zealand Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Precinct Properties Holdings Limited. Our data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 15 Jan 2013 |
Level 12, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & service | 23 Jan 2013 |
Po Box 5140, Auckland, 1141 | Postal | 05 Nov 2019 |
Level 12, 188 Quay Street, Auckland Central, Auckland, 1010 | Office & delivery | 05 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Scott Robert Pritchard
Milford, Auckland, 0620
Address used since 19 Dec 2022
Mairangi Bay, Auckland, 0630
Address used since 02 Aug 2022
Mairangi Bay, Auckland, 0630
Address used since 01 Mar 2017 |
Director | 15 May 2012 - current |
George Edward James Crawford
Westmere, Auckland, 1022
Address used since 16 Dec 2016 |
Director | 15 May 2012 - current |
Richard Adam Hilder
Devonport, Auckland, 0624
Address used since 12 Sep 2022
Stanley Point, Auckland, 0624
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - current |
Louise Alana Rooney
Meadowbank, Auckland, 1072
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
Edward John Timmins
Sandringham, Auckland, 1041
Address used since 28 Mar 2019 |
Director | 28 Mar 2019 - 24 Jul 2021 |
Davida Elizabeth Dunphy
Saint Marys Bay, Auckland, 1011
Address used since 11 Nov 2016 |
Director | 13 Aug 2014 - 05 Nov 2018 |
Trevor Rahu Wairepo
Saint Johns, Auckland, 1072
Address used since 30 Jun 2012 |
Director | 30 Jun 2012 - 23 May 2014 |
Anthony Montgomery Beverley
Hataitai, Wellington, 6021
Address used since 15 May 2012 |
Director | 15 May 2012 - 30 Jun 2012 |
Type | Used since | |
---|---|---|
Level 12, 188 Quay Street, Auckland Central, Auckland, 1010 | Office & delivery | 05 Nov 2019 |
Level 12, 188 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 7, 21 Queen Street, Auckland Central, Auckland, 1010 | Registered | 15 May 2012 - 15 Jan 2013 |
Level 7, 21 Queen Street, Auckland Central, Auckland, 1010 | Physical | 15 May 2012 - 23 Jan 2013 |
Shareholder Name | Address | Period |
---|---|---|
Precinct Properties New Zealand Limited Shareholder NZBN: 9429031565783 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
15 May 2012 - current |
Effective Date | 21 Jul 1991 |
Name | Precinct Properties New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 2464010 |
Country of origin | NZ |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Kellen Property Limited Level 4, 21 Queen Street |
York Investment Limited Level 4ea, 166-172 Queen Street |
Black Rock Enterprises Limited Level 6, 36 Kitchener Street |
Kumeu Future Investment Company Limited Level 4 Ea, 166-172 Queen Street |
Coates Properties Limited Level 4, 4 Graham Street |
Kokako Properties Limited Level 4, 4 Graham Street |