Valuation Partners Limited (issued a business number of 9429041811689) was started on 26 Jun 2015. 12 addresess are currently in use by the company: 286 Princes Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 18 Ingrid Street, Parklands, Christchurch had been their registered address, up until 20 Jul 2016. 240 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 119 shares (49.58% of shares), namely:
Downie Stewart Trustee (Shark Finn) Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. When considering the second group, a total of 1 shareholder holds 0.42% of all shares (1 share); it includes
Young, Aidan Robert (a director) - located at Belleknowes, Dunedin. Moving on to the third group of shareholders, share allocation (119 shares, 49.58%) belongs to 1 entity, namely:
Kate Gibson Trustee Limited, located at Sydenham, Christchurch (an entity). "Valuing service - real estate" (business classification L672080) is the category the ABS issued to Valuation Partners Limited. Our information was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3a/75 Peterborough Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 20 Jul 2016 |
| 3a/75 Peterborough Street, Christchurch Central, Christchurch, 8013 | Office & postal & delivery | 10 Jul 2019 |
| 6 Show Place, Addington, Christchurch, 8024 | Service & registered | 14 Apr 2023 |
| 104 Salisbury Street, Christchurch Central, Christchurch, 8013 | Office & postal & delivery | 02 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Katherine Georgina Gibson
Rd1, Oxford, 7495
Address used since 06 Jul 2021
Spreydon, Christchurch, 8024
Address used since 08 Feb 2018
St Albans, Christchurch, 8052
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - current |
|
Aidan Robert Young
Belleknowes, Dunedin, 9011
Address used since 08 May 2024 |
Director | 08 May 2024 - current |
|
Philip Walter Wilkinson
Strowan, Christchurch, 8052
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 02 Feb 2018 |
|
Jonathon James Dix
Bryndwr, Christchurch, 8053
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 04 Dec 2017 |
| Type | Used since | |
|---|---|---|
| 104 Salisbury Street, Christchurch Central, Christchurch, 8013 | Office & postal & delivery | 02 Jun 2023 |
| 286 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & service | 25 Oct 2024 |
| 3a/75 Peterborough Street , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 18 Ingrid Street, Parklands, Christchurch, 8083 | Registered & physical | 26 Jun 2015 - 20 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Downie Stewart Trustee (shark Finn) Limited Shareholder NZBN: 9429052023811 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
16 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Aidan Robert Director |
Belleknowes Dunedin 9011 |
16 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kate Gibson Trustee Limited Shareholder NZBN: 9429046054678 Entity (NZ Limited Company) |
Sydenham Christchurch 8011 |
13 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson, Katherine Georgina Director |
Oxford 7495 |
26 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pww Limited Shareholder NZBN: 9429031125468 Company Number: 3365711 Entity |
26 Jun 2015 - 26 Apr 2016 | |
|
Wilkinson, Philip Walter Individual |
Strowan Christchurch 8052 |
26 Apr 2016 - 02 Feb 2018 |
|
Carlton, Sally Laura Individual |
Bryndwr Christchurch 8053 |
28 Apr 2016 - 11 Dec 2017 |
|
Dix, Jonathon James Individual |
Bryndwr Christchurch 8053 |
26 Jun 2015 - 11 Dec 2017 |
|
Wilkinson, Merryn Catherine Individual |
Strowan Christchurch 8052 |
28 Apr 2016 - 02 Feb 2018 |
|
Pww Limited Shareholder NZBN: 9429031125468 Company Number: 3365711 Entity |
26 Jun 2015 - 26 Apr 2016 | |
|
Jonathon James Dix Director |
Bryndwr Christchurch 8053 |
26 Jun 2015 - 11 Dec 2017 |
|
Philip Walter Wilkinson Director |
Strowan Christchurch 8052 |
26 Apr 2016 - 02 Feb 2018 |
|
Philip Walter Wilkinson Director |
Strowan Christchurch 8052 |
26 Apr 2016 - 02 Feb 2018 |
![]() |
Modus Group Limited Unit 15, 75 Peterborough Street |
![]() |
Lightworkx Photography Limited 14/ 75 Peterborough Street |
![]() |
Modus Building Limited Unit 15 |
![]() |
Modus Montem Villas Limited Unit 15, 75 Peterborough Street |
![]() |
Modus Property Limited Unit 15, 75 Peterborough Street |
![]() |
Triplet Trustees Limited Unit 5, 75 Peterborough Street |
|
Maniatoto Holdings Limited Level 1, 322 Manchester Street |
|
Barber Valuation Limited Unit 11b, 31 Stevens Street |
|
Siand Enterprises Limited 12 Leslie Hills Drive |
|
Mlb Developments Limited 37 Ryan Street |
|
Dow And Associates Limited 51 Puriri Street |
|
Valuation Solutions Limited 31 Prossers Road |