Pedantic Properties Limited (issued an NZ business identifier of 9429041464205) was registered on 05 Nov 2014. 2 addresses are in use by the company: Flat 1, 21 Williamson Avenue, Grey Lynn, Auckland, 1021 (type: registered, physical). Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland had been their registered address, up until 26 Apr 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Davis, Christopher John (a director) located at Grey Lynn, Auckland postcode 1021. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued Pedantic Properties Limited. Our information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 1, 21 Williamson Avenue, Grey Lynn, Auckland, 1021 | Service & physical | 21 Sep 2018 |
| Flat 1, 21 Williamson Avenue, Grey Lynn, Auckland, 1021 | Registered | 26 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher John Davis
Grey Lynn, Auckland, 1021
Address used since 13 Sep 2018
Grey Lynn, Auckland, 1021
Address used since 14 Mar 2016 |
Director | 05 Nov 2014 - current |
|
Olivia Betty More
Gulf Harbour, Whangaparaoa, 0930
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Registered | 18 May 2017 - 26 Apr 2022 |
| 24 Prime Road, Grey Lynn, Auckland, 1021 | Physical | 22 Mar 2016 - 21 Sep 2018 |
| 16 Ryan Place, Manukau, Auckland, 2104 | Registered | 22 Mar 2016 - 18 May 2017 |
| Flat 2, 25 Keppell Street, Grey Lynn, Auckland, 1021 | Registered & physical | 05 Nov 2014 - 22 Mar 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Christopher John Director |
Grey Lynn Auckland 1021 |
05 Nov 2014 - current |
![]() |
Bennett Machine Tools (2013) Limited Suite 3, 277 Te Irirangi Drive |
![]() |
Waipipi Rentals Limited Suite 3, 277 Te Irirangi Drive |
![]() |
Auckland Regenerative Clinic Limited Suite 3, 277 Te Irirangi Drive |
![]() |
Wh Prof Trustee Limited Suite 3, 277 Te Irirangi Drive |
![]() |
Cg Contractors Limited Suite 3, 277 Te Irirangi Drive |
![]() |
Franklin Tm Limited Suite 3, 277 Te Irirangi Drive |
|
Cvue Properties Limited Suite 3, 277 Te Irirangi Drive |
|
Winslade Rentals Limited Suite 3, 277 Te Irirangi Drive |
|
Outer Properties Limited Suite 3, 277 Te Irirangi Drive |
|
Grand Star Investment Limited 12 Fusion Road |
|
Pacifika Wholesale NZ Limited Suite 7, 2 Bishop Dunn Place |
|
Botany NZ Limited Suite 7, 2 Bishop Dunn Place |