Shortcuts

Gmt Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429038164583
NZBN
842133
Company Number
Registered
Company Status
Current address
1f/272 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 15 Aug 2018

Gmt Property Holdings Limited, a registered company, was registered on 11 Feb 1997. 9429038164583 is the business number it was issued. This company has been supervised by 8 directors: Abdul Ghaffar S O Abdul Latif - an active director whose contract started on 13 Aug 1997,
Moinuddin Irfani Syed - an active director whose contract started on 01 May 2015,
Thamin S/O Abdul Kassim - an inactive director whose contract started on 13 Aug 1997 and was terminated on 01 Apr 2004,
Kishore Kumar Chanulal Parikh - an inactive director whose contract started on 13 Jan 1999 and was terminated on 18 Apr 2000,
Thian Lye Teo - an inactive director whose contract started on 24 Feb 1998 and was terminated on 13 Jan 1999.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 1F/272 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Gmt Property Holdings Limited had been using Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland as their registered address until 15 Aug 2018.
Previous names used by the company, as we found at BizDb, included: from 11 Feb 1997 to 13 Aug 1997 they were named Waukegan Investments Limited.
One entity owns all company shares (exactly 100 shares) - Abdul Latif, Abdul Ghaffar - located at 1052, 05-03, Sommerville Park, Singapore.

Addresses

Principal place of activity

1f/272 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 Aug 2012 to 15 Aug 2018

Address: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand

Registered & physical address used from 03 Apr 2002 to 28 Aug 2012

Address: Level 2, 3 Margot Street, Newmarket, Auckland

Physical address used from 02 Apr 2002 to 03 Apr 2002

Address: C/- Burns Mccurrach, Level 5, Union Street, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 03 Apr 2002

Address: Same As Registered Office Address, Same As Registered Office Address

Physical address used from 02 Oct 2000 to 02 Apr 2002

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 02 Oct 2000

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 29 Oct 1997 to 11 Apr 2000

Address: C/- Burns Mccurrach, Level 5, Union Street, 32 Quay Street, Auckland

Physical address used from 29 Oct 1997 to 02 Oct 2000

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 29 Oct 1997 to 29 Oct 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Abdul Latif, Abdul Ghaffar #05-03, Sommerville Park
Singapore
259280
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thamin, Abdul Kassim Singapore 438971
Directors

Abdul Ghaffar S O Abdul Latif - Director

Appointment date: 13 Aug 1997

Address: #05-03, Sommerville Park, Singapore, 259280 Singapore

Address used since 29 Aug 2022

Address: 31-02, Jade Tower, Singapore 469982, Singapore

Address used since 13 Aug 1997


Moinuddin Irfani Syed - Director

Appointment date: 01 May 2015

ASIC Name: Gmt Hotel Holdings Melbourne Pty Ltd

Address: Allawah, Nsw, 2218 Australia

Address used since 01 May 2015

Address: 332-336 Pitt Street, Sydney, 2000 Australia

Address: 332-336 Pitt Street, Sydney, 2000 Australia


Thamin S/o Abdul Kassim - Director (Inactive)

Appointment date: 13 Aug 1997

Termination date: 01 Apr 2004

Address: Singapore 438971,

Address used since 28 Feb 2003


Kishore Kumar Chanulal Parikh - Director (Inactive)

Appointment date: 13 Jan 1999

Termination date: 18 Apr 2000

Address: Kurau, 425838, Singapore,

Address used since 13 Jan 1999


Thian Lye Teo - Director (Inactive)

Appointment date: 24 Feb 1998

Termination date: 13 Jan 1999

Address: Singapore 460065,

Address used since 24 Feb 1998


Kishore Kumar Chanulal Parikh - Director (Inactive)

Appointment date: 13 Aug 1997

Termination date: 24 Feb 1998

Address: Singapore 425838,

Address used since 13 Aug 1997


Graeme David Quigley - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 13 Aug 1997

Address: Herne Bay, Auckland,

Address used since 11 Feb 1997


Simon Michael Horner - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 13 Aug 1997

Address: Devonport,

Address used since 11 Feb 1997

Nearby companies