Ghp Holdings Limited was started on 17 Sep 2013 and issued a New Zealand Business Number of 9429030065918. This registered LTD company has been managed by 2 directors: Thomas William Gill Glubb - an active director whose contract began on 17 Sep 2013,
Casey Hilton-Pryor - an active director whose contract began on 17 Sep 2013.
According to our data (updated on 21 Apr 2024), this company uses 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical).
Until 29 Aug 2022, Ghp Holdings Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Glubb, Thomas William Gill (a director) located at Waimate postcode 7978.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hilton-Pryor, Casey - located at Waimate. Ghp Holdings Limited has been categorised as "Grocery supermarket operation" (ANZSIC G411040).
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 29 May 2017 to 29 Aug 2022
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Aug 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Jul 2014 to 02 Aug 2016
Address: 2226 State Highway 1, Spring Creek, Spring Creek, 7202 New Zealand
Physical & registered address used from 19 Nov 2013 to 02 Jul 2014
Address: Flat 2, 85 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 17 Sep 2013 to 19 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Glubb, Thomas William Gill |
Waimate 7978 New Zealand |
17 Sep 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hilton-pryor, Casey |
Waimate 7978 New Zealand |
17 Sep 2013 - |
Thomas William Gill Glubb - Director
Appointment date: 17 Sep 2013
Address: Waimate, 7978 New Zealand
Address used since 20 Jul 2023
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 23 Jul 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Jul 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Jul 2014
Casey Hilton-pryor - Director
Appointment date: 17 Sep 2013
Address: Waimate, 7978 New Zealand
Address used since 20 Jul 2023
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 23 Jul 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Jul 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Jul 2014
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Ew Freshfoods Limited
2 Alfred Street
Gilsenan Family Super Value Limited
59 High Street
Hj & Hp Watson Limited
Shop 1, 100 High Street
Murchison Supermarket Limited
52 Grove Road
Nelson City Supermarket Limited
19 Henry Street
Reynish's Holdings Limited
1 Hutcheson Street