Shortcuts

Gresham Properties Limited

Type: NZ Limited Company (Ltd)
9429034115572
NZBN
1816535
Company Number
Registered
Company Status
Current address
220 Bank Street
Te Awamutu
Te Awamutu 3800
New Zealand
Shareregister & other (Address For Share Register) address used since 10 May 2011
220 Bank Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service address used since 18 May 2011
C/o Gener8
182 Teasdale Street
Te Awamutu 3800
New Zealand
Other (Address for Records) & records address (Address for Records) used since 30 May 2016

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.

Addresses

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

Financial Data

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
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
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
Shares Allocation #3 Number of Shares: 228
Individual Kennedy, Paul Michael Dominic Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 228
Individual Brady, Farina Joy Whanganui East
Whanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 229
Individual Mcgregor, David Wayne Te Awamutu
3800
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, Kenneth John Te Awamutu
Individual Ballantyne, Mary Jean Te Awamutu
Individual Falconer, Susan Rosemary Te Awamutu
3800
New Zealand
Individual Ballantyne, Richard David Te Awamutu
Individual Von Biel, Wilhelm Andreas Te Awamutu
Directors

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

Nearby companies

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