Gresham Properties Limited, a registered company, was registered on 16 May 2006. 9429034115572 is the NZ business number it was issued. This company has been supervised by 10 directors: Richard David Ballantyne - an active director whose contract started on 16 May 2006,
Paul Michael Dominic Kennedy - an active director whose contract started on 23 Jun 2006,
Kenneth John Caldwell - an active director whose contract started on 03 Aug 2007,
Mary Jean Ballantyne - an active director whose contract started on 20 Nov 2009,
Farina Joy Brady - an active director whose contract started on 20 Nov 2009.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (category: registered, other).
Gresham Properties Limited had been using 182 Teasdale Street, Te Awamutu, Te Awamutu as their registered address until 08 Jun 2016.
A total of 1600 shares are allocated to 6 shareholders (6 groups). The first group includes 457 shares (28.56%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 229 shares (14.31%). Lastly we have the 3rd share allocation (228 shares 14.25%) made up of 1 entity.
Other active addresses
Address #4: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 08 Jun 2016
Previous addresses
Address #1: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 18 May 2011 to 08 Jun 2016
Address #2: C/-de Lautour Partners, Chartered Accountants, 182 Teasdale Street, Te Awamutu New Zealand
Registered address used from 16 May 2006 to 18 May 2011
Address #3: 220 Bank Street, Te Awamutu New Zealand
Physical address used from 16 May 2006 to 18 May 2011
Basic Financial info
Total number of Shares: 1600
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 457 | |||
Other (Other) | Richard David Ballantyne, Mary Jean Ballantyne & Brent Raymond Kelly |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jun 2007 - |
Shares Allocation #2 Number of Shares: 229 | |||
Other (Other) | Kenneth John Caldwell & Suzanne Caldwell & Mccaw Lewis Chapman Trustees (no 2) Ltd |
723 Teasdale Street Te Awamutu 3800 New Zealand |
18 Jun 2007 - |
Shares Allocation #3 Number of Shares: 228 | |||
Individual | Kennedy, Paul Michael Dominic |
Bethlehem Tauranga 3110 New Zealand |
18 Jun 2007 - |
Shares Allocation #4 Number of Shares: 228 | |||
Individual | Brady, Farina Joy |
Whanganui East Whanganui 4500 New Zealand |
18 Jun 2007 - |
Shares Allocation #5 Number of Shares: 229 | |||
Individual | Mcgregor, David Wayne |
Te Awamutu 3800 New Zealand |
18 Jun 2007 - |
Shares Allocation #6 Number of Shares: 229 | |||
Other (Other) | Wilhelm Andreas Von Biel, Amanda Marie Von Biel & Anthony Victor Steele |
Rd 1 Katikati 3177 New Zealand |
21 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caldwell, Kenneth John |
Te Awamutu |
18 Jun 2007 - 18 Jun 2007 |
Individual | Ballantyne, Mary Jean |
Te Awamutu |
18 Jun 2007 - 18 Jun 2007 |
Individual | Falconer, Susan Rosemary |
Te Awamutu 3800 New Zealand |
18 Jun 2007 - 12 Dec 2016 |
Individual | Ballantyne, Richard David |
Te Awamutu |
16 May 2006 - 18 Jun 2007 |
Individual | Von Biel, Wilhelm Andreas |
Te Awamutu |
18 Jun 2007 - 18 Jun 2007 |
Richard David Ballantyne - Director
Appointment date: 16 May 2006
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Feb 2016
Paul Michael Dominic Kennedy - Director
Appointment date: 23 Jun 2006
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Nov 2021
Address: Ohupo, 3883 New Zealand
Address used since 01 Feb 2016
Kenneth John Caldwell - Director
Appointment date: 03 Aug 2007
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 05 May 2010
Mary Jean Ballantyne - Director
Appointment date: 20 Nov 2009
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Feb 2016
Farina Joy Brady - Director
Appointment date: 20 Nov 2009
Address: Wanganui, 4500 New Zealand
Address used since 01 Feb 2016
David Wayne Mcgregor - Director
Appointment date: 20 Nov 2009
Address: Te Awamutu, 3875 New Zealand
Address used since 09 Dec 2016
Wilhelm Andreas Von Biel - Director
Appointment date: 20 Nov 2009
Address: Bowentown, Katikati, 3177 New Zealand
Address used since 01 Feb 2016
Susan Rosemary Falconer - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 25 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Feb 2016
Russell James Falconer - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 24 Apr 2012
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 10 May 2011
Russell James Falconer - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 03 Aug 2007
Address: Hamilton,
Address used since 23 Jun 2006
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street