Grounds & Services Properties Limited, a registered company, was registered on 16 Mar 2006. 9429034246320 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Peter Rea Molloy - an active director whose contract began on 16 Mar 2006,
Raymond Ford Seebeck - an active director whose contract began on 16 Mar 2006,
Desmond Bruce Cameron - an inactive director whose contract began on 16 Mar 2006 and was terminated on 07 Jun 2016.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 2, 504 Wairakei Road, Harewood, 8545 (types include: registered, service).
Grounds & Services Properties Limited had been using 869 Halswell Junction Road, Christchurch as their registered address until 26 Nov 2019.
A total of 1000 shares are issued to 9 shareholders (5 groups). The first group is comprised of 448 shares (44.8%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 51 shares (5.1%). Lastly the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous address
Address #1: 869 Halswell Junction Road, Christchurch New Zealand
Registered address used from 16 Mar 2006 to 26 Nov 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 448 | |||
Individual | Molloy, Peter Rea |
Annat Sheffield |
16 Mar 2006 - |
Entity (NZ Limited Company) | Mci Trustees 2017 Limited Shareholder NZBN: 9429046057846 |
Dannevirke Dannevirke 4930 New Zealand |
16 Apr 2019 - |
Individual | Molloy, Christine Ann |
Annat Sheffield New Zealand |
29 Jun 2006 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Molloy, Peter Rea |
Annat Sheffield |
16 Mar 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Seebeck, Raymond Ford |
Irvines Road Dunsandel New Zealand |
16 Mar 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Molloy, Christine Ann |
Annat Sheffield New Zealand |
29 Jun 2006 - |
Shares Allocation #5 Number of Shares: 499 | |||
Individual | Seebeck, Raymond Ford |
Irvines Road Dunsandel New Zealand |
16 Mar 2006 - |
Individual | Kinley, Brian Donald |
Irvines Road Dunsandal New Zealand |
29 Jun 2006 - |
Individual | Marshall, Rebecca Ann |
Irvines Road Dunsandal New Zealand |
29 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Sheryl Gail |
Halswell Christchurch 8025 New Zealand |
29 Jun 2006 - 07 Jun 2016 |
Individual | Cameron, Desmond Bruce |
Halswell Christchurch 8025 New Zealand |
16 Mar 2006 - 07 Jun 2016 |
Peter Rea Molloy - Director
Appointment date: 16 Mar 2006
Address: Annat, Sheffield, 7674 New Zealand
Address used since 09 Nov 2015
Raymond Ford Seebeck - Director
Appointment date: 16 Mar 2006
Address: Irvines Road, Dunsandel, 7682 New Zealand
Address used since 09 Nov 2015
Desmond Bruce Cameron - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 07 Jun 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Aug 2015
Marist Albion Netball Club Incorporated
352 Waterloo Road
Amplifyou Limited
6a Brixton Street
Hornby Hockey Club Incorporated
10 Roswell Place
Swimming Canterbury West Coast Charitable Trust
22 B Mortlake Street
Wayne Timms Motor Court Limited
Unit 6, 37 Foremans Road
Hornby Rugby League Football Club Incorporated
Cnr Main South & Halswell Junction Rds