Shortcuts

Grc Property No 1 Limited

Type: NZ Limited Company (Ltd)
9429032921908
NZBN
2091225
Company Number
Registered
Company Status
Current address
Level 13
36 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 30 May 2019

Grc Property No 1 Limited, a registered company, was launched on 08 Feb 2008. 9429032921908 is the number it was issued. This company has been run by 3 directors: John Paul Greenwood - an active director whose contract began on 08 Feb 2008,
Robert Joseph Roche - an active director whose contract began on 27 May 2014,
David William Waring Chisnall - an inactive director whose contract began on 08 Feb 2008 and was terminated on 27 May 2014.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 13, 36 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
Grc Property No 1 Limited had been using Level 13, Cips House, 36 Customhouse Quay, Wellington as their physical address up to 30 May 2019.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address: Level 13, Cips House, 36 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 11 May 2018 to 30 May 2019

Address: Level 9, Cips House, 36 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 31 May 2016 to 11 May 2018

Address: Level 9, Cips House, 36 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 04 Jun 2015 to 31 May 2016

Address: C/-greenwood Roche Chisnall, Level 9, Cips House, 36 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 29 May 2012 to 04 Jun 2015

Address: C/-greenwood Roche Chisnall, Level 9, Cips House, 36 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 25 May 2012 to 29 May 2012

Address: C/-greenwood Roche Chisnall, Level 9, Abn Amro House, 36 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 08 Feb 2008 to 25 May 2012

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Roche, Robert Joseph Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Greenwood, John Paul Greytown
Greytown
5712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chisnall, David William Waring Khandallah
Wellington
Directors

John Paul Greenwood - Director

Appointment date: 08 Feb 2008

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 26 May 2015

Address: Greytown, Greytown, 5712 New Zealand

Address used since 05 May 2020


Robert Joseph Roche - Director

Appointment date: 27 May 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 27 May 2014


David William Waring Chisnall - Director (Inactive)

Appointment date: 08 Feb 2008

Termination date: 27 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 Feb 2008

Nearby companies

Icap New Zealand Limited
Level 12

Whenuapai Housing Gp Limited
36 Customhouse Quay

Recruitsme Limited
15 Johnston Street

Interpretive Products And Services Limited
15 Johnston St

Capital Realty Limited
12 Johnston Street

Escape Mate Limited
12 Johnston Street