Shortcuts

Grounds & Services Properties Limited

Type: NZ Limited Company (Ltd)
9429034246320
NZBN
1786241
Company Number
Registered
Company Status
Current address
869 Halswell Junction Road
Christchurch New Zealand
Physical & service address used since 16 Mar 2006
Offaly Farm, Annat, Sheffield
Sheffield
Canterbury 7674
New Zealand
Registered address used since 26 Nov 2019
Level 2
504 Wairakei Road
Harewood 8545
New Zealand
Registered & service address used since 28 Aug 2023

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.

Addresses

Previous address

Address #1: 869 Halswell Junction Road, Christchurch New Zealand

Registered address used from 16 Mar 2006 to 26 Nov 2019

Financial Data

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
Shares Allocation #1 Number of Shares: 448
Individual Molloy, Peter Rea Annat
Sheffield
Entity (NZ Limited Company) Mci Trustees 2017 Limited
Shareholder NZBN: 9429046057846
Dannevirke
Dannevirke
4930
New Zealand
Individual Molloy, Christine Ann Annat
Sheffield

New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Molloy, Peter Rea Annat
Sheffield
Shares Allocation #3 Number of Shares: 1
Individual Seebeck, Raymond Ford Irvines Road
Dunsandel

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Molloy, Christine Ann Annat
Sheffield

New Zealand
Shares Allocation #5 Number of Shares: 499
Individual Seebeck, Raymond Ford Irvines Road
Dunsandel

New Zealand
Individual Kinley, Brian Donald Irvines Road
Dunsandal

New Zealand
Individual Marshall, Rebecca Ann Irvines Road
Dunsandal

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Sheryl Gail Halswell
Christchurch
8025
New Zealand
Individual Cameron, Desmond Bruce Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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