Congruent Properties Limited (NZBN 9429041877906) was started on 14 Aug 2015. 4 addresses are currently in use by the company: 61 Kiwi Road, Grey Lynn, Auckland, 1022 (type: registered, service). Level 5, 64 Khyber Pass Rd, Grafton, Auckland had been their registered address, until 02 Jun 2020. 800 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 160 shares (20% of shares), namely:
Acarapi, Ammon David (an individual) located at Auckland Cbd postcode 1010. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 160 shares); it includes
James, Jaime Oliver (an individual) - located at Forrest Hill, Auckland. The 3rd group of shareholders, share allotment (160 shares, 20%) belongs to 1 entity, namely:
Lord, Elliot James, located at Point Chevalier, Auckland (a director). "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued to Congruent Properties Limited. Businesscheck's database was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1 26 Crummer Road, Grey Lynn, Auckland, 1021 | Physical & service & registered | 02 Jun 2020 |
61 Kiwi Road, Grey Lynn, Auckland, 1022 | Registered & service | 26 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Tristan John Stewart
Point Chevalier, Auckland, 1022
Address used since 23 Jan 2019
Te Atatu Peninsula, Auckland, 0610
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - current |
Elliot James Lord
Point Chevalier, Auckland, 1022
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - current |
Previous address | Type | Period |
---|---|---|
Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 | Registered & physical | 09 Feb 2018 - 02 Jun 2020 |
Level 4 17 Albert St, Auckland Cbd, Auckland, 1010 | Registered & physical | 27 Nov 2015 - 09 Feb 2018 |
259a Meola Road, Point Chevalier, Auckland, 1022 | Physical & registered | 14 Aug 2015 - 27 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Acarapi, Ammon David Individual |
Auckland Cbd 1010 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Jaime Oliver Individual |
Forrest Hill Auckland 0620 |
01 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lord, Elliot James Director |
Point Chevalier Auckland 1022 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Tristan John Director |
Te Atatu Peninsula Auckland 0610 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Lauren Jacqueline Individual |
Onehunga Auckland 1061 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Passier-armstrong, Jaime Rachel Renee Individual |
Forrest Hill Auckland 0620 |
14 Aug 2015 - 01 Nov 2016 |
Windsor, Susan Ellen Individual |
Greenhithe Auckland 0632 |
14 Aug 2015 - 31 Oct 2016 |
Benadie, Eugene Individual |
Castor Bay Auckland 0620 |
14 Aug 2015 - 28 Aug 2019 |
Stanley, Glenn Peter Individual |
Riverhead Auckland 0793 |
14 Aug 2015 - 28 Aug 2019 |
Windsor, Susan Individual |
Greenhithe Auckland 0632 |
31 Oct 2016 - 28 Aug 2019 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Tash Property Limited Level 5, 64 Khyber Pass Rd |
Emtom Investments Limited Level 5, 110 Symonds Street |
Puffin Properties Limited Level 2, 3 Arawa Street |
Cappi Limited Level 2, 3 Arawa Street |
Nunuku Holdings Limited Level 7, 57 Symonds Street |
Jeffers N Wayne Limited Level 7, 57 Symonds Street |