Shortcuts

Ghl Property Limited

Type: NZ Limited Company (Ltd)
9429034331521
NZBN
1761496
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
899 Maungatautari Road
Rd 2
Cambridge 3494
New Zealand
Registered & physical & service address used since 07 Aug 2014
899 Maungatautari Road
Rd 2
Cambridge 3494
New Zealand
Office & postal & delivery address used since 03 Mar 2020
33 St Andrews Terrace
Saint Andrews
Hamilton 3200
New Zealand
Postal & records & shareregister address used since 28 Mar 2023

Ghl Property Limited, a registered company, was launched on 25 Jan 2006. 9429034331521 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 7 directors: Brendon John Paul - an active director whose contract started on 25 Jan 2006,
Edmund Ronald Geck - an active director whose contract started on 28 Mar 2006,
Roger Wilson - an active director whose contract started on 09 Apr 2025,
Sharon Irene Paul - an inactive director whose contract started on 28 Mar 2006 and was terminated on 09 Apr 2025,
Wilhelmina Albertina Hendrika Geck - an inactive director whose contract started on 28 Mar 2006 and was terminated on 09 Apr 2025.
Last updated on 05 Jun 2025, our database contains detailed information about 1 address: 33 St Andrews Terrace, Saint Andrews, Hamilton, 3200 (type: registered, service).
Ghl Property Limited had been using 190 Thames Street, Morrinsville as their registered address until 07 Aug 2014.
A total of 305421 shares are allocated to 7 shareholders (3 groups). The first group consists of 101807 shares (33.33 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 101807 shares (33.33 per cent). Lastly the next share allotment (101807 shares 33.33 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 33 St Andrews Terrace, Saint Andrews, Hamilton, 3200 New Zealand

Registered & service address used from 05 Apr 2023

Principal place of activity

899 Maungatautari Road, Rd 2, Cambridge, 3494 New Zealand


Previous addresses

Address #1: 190 Thames Street, Morrinsville New Zealand

Registered & physical address used from 30 Aug 2007 to 07 Aug 2014

Address #2: C/-goile Wilson Limited, 78 Studholme Street, Morrinsville

Physical & registered address used from 25 Jan 2006 to 30 Aug 2007

Contact info
64 7827 2899
06 Mar 2019 Phone
willy@geck.kiwi.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
willy@geck.kiwi.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 305421

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 101807
Individual Geck, Wilhelmina Albertina Hendrika Cambridge

New Zealand
Entity (NZ Limited Company) Lewislegal Trustees 2015 Limited
Shareholder NZBN: 9429041574805
Cambridge
3434
New Zealand
Individual Geck, Edmund Ronald Cambridge

New Zealand
Shares Allocation #2 Number of Shares: 101807
Entity (NZ Limited Company) Dudley Group Limited
Shareholder NZBN: 9429046338938
Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 101807
Individual Paul, Sharon Irene Whangamata
Whangamata
3620
New Zealand
Individual Paul, Brendon John Whangamata
Whangamata
3620
New Zealand
Entity (NZ Limited Company) Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
52 Canada Street
Morrinsville

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Makgill, Simon Redding Rd 3
Cambridge
3495
New Zealand
Entity Rcw Enterprises Limited
Shareholder NZBN: 9429036714360
Company Number: 1172521
Hamilton
3204
New Zealand
Individual Wilson, Roger R D 4
Hamilton
Directors

Brendon John Paul - Director

Appointment date: 25 Jan 2006

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Mar 2021

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 17 Mar 2010


Edmund Ronald Geck - Director

Appointment date: 28 Mar 2006

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 06 Mar 2019

Address: Cambridge, 3494 New Zealand

Address used since 08 Oct 2015


Roger Wilson - Director

Appointment date: 09 Apr 2025

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 09 Apr 2025


Sharon Irene Paul - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 09 Apr 2025

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Mar 2021

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 17 Mar 2010


Wilhelmina Albertina Hendrika Geck - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 09 Apr 2025

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 08 Oct 2015


Cheryl Anne Wilson - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 14 Jun 2019

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 17 Mar 2010


Roger Wilson - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 20 Aug 2008

Address: Hamilton,

Address used since 28 Mar 2006

Nearby companies

Opd Property Limited
899 Maungatautari Road

Mccready Investments 2000 Limited
842 Maungatautari Road

Offshore Group Limited
842 Maungatautari Road

Sea & Land Contracting Limited
978 Maungatautari Road

Cambridge Yacht And Motor Boat Club Incorporated
Lake Karapiro Domain

The Piarere Water Ski Club Incorporated
Hora Hora

Similar companies

Aujla Properties Limited
108 Thompson Street

Automotive Investments Limited
19 Victoria Street

Jannard Holdings Limited
374 Cambridge Road

Jezma Pty. Ltd.
859 Maungatautari Road

Opd Property Limited
899 Maungatautari Road

Reed Farming Limited
Herbert Morton