Shortcuts

Grey Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429034830239
NZBN
1621825
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
158 Shaw Avenue
New Brighton
Christchurch 8083
New Zealand
Other address (Address For Share Register) used since 02 May 2013
101 Mackenzie Avenue
Woolston
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 20 Jun 2019
15 Patten Street
Avonside
Christchurch 8061
New Zealand
Records & other (Address For Share Register) & shareregister address used since 09 Jun 2021

Grey Property Holdings Limited was registered on 12 Apr 2005 and issued an NZ business identifier of 9429034830239. The registered LTD company has been managed by 2 directors: Julianne Taylor - an active director whose contract began on 12 Apr 2005,
Johnathon Ross Leitch - an inactive director whose contract began on 12 Apr 2005 and was terminated on 22 Jun 2006.
According to BizDb's data (last updated on 17 Apr 2024), the company uses 6 addresess: 85 Cambridge Street, Hampstead, Ashburton, 7700 (registered address),
85 Cambridge Street, Hampstead, Ashburton, 7700 (service address),
85 Cambridge Street, Hampstead, Ashburton, 7700 (shareregister address),
85 Cambridge Street, Hampstead, Ashburton, 7700 (records address) among others.
Up until 17 Jun 2021, Grey Property Holdings Limited had been using 101 Mackenzie Avenue, Woolston, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Taylor, Julianne (an individual) located at Hampstead, Ashburton postcode 7700. Grey Property Holdings Limited was classified as "House renting or leasing - except holiday house" (business classification L671140).

Addresses

Other active addresses

Address #4: 15 Patten Street, Avonside, Christchurch, 8061 New Zealand

Physical & registered & service address used from 17 Jun 2021

Address #5: 85 Cambridge Street, Hampstead, Ashburton, 7700 New Zealand

Shareregister & records address used from 13 Jun 2023

Address #6: 85 Cambridge Street, Hampstead, Ashburton, 7700 New Zealand

Registered & service address used from 21 Jun 2023

Principal place of activity

15 Patten Street, Avonside, Christchurch, 8061 New Zealand


Previous addresses

Address #1: 101 Mackenzie Avenue, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 28 Jun 2019 to 17 Jun 2021

Address #2: 158 Shaw Avenue, New Brighton, Christchurch, 8083 New Zealand

Registered & physical address used from 10 May 2013 to 28 Jun 2019

Address #3: 540 Halswell Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 14 May 2012 to 10 May 2013

Address #4: 88 Richardson Terrace, Woolston, Christchurch New Zealand

Physical & registered address used from 21 Jun 2007 to 14 May 2012

Address #5: 9 Blake Street, South Brighton, Christchurch

Physical & registered address used from 05 Dec 2006 to 21 Jun 2007

Address #6: 39 Falcon Street, New Brighton, Christchurch

Physical & registered address used from 30 Mar 2006 to 05 Dec 2006

Address #7: 1509 Seafield Rd, Rd 7, Ashburton

Physical address used from 12 Apr 2005 to 30 Mar 2006

Address #8: 1509 Seafield Rd Rd 7, Ashburton

Registered address used from 12 Apr 2005 to 30 Mar 2006

Contact info
64 27 2832077
20 Jun 2019 Phone
julianne77@orcon.net.nz
20 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Taylor, Julianne Hampstead
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leitch, Johnathon Ross Rd 7
Ashburton
Directors

Julianne Taylor - Director

Appointment date: 12 Apr 2005

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 12 Jun 2023

Address: Avonside, Christchurch, 8023 New Zealand

Address used since 14 Nov 2020

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 06 Jun 2019

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 02 May 2013


Johnathon Ross Leitch - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 22 Jun 2006

Address: Rd 7, Ashburton,

Address used since 12 Apr 2005

Similar companies

Japl Limited
395 Estuary Road

Pkb Properties Limited
39 Inwoods Road

Sho Homes Limited
187 Queensbury Street

Strathmore Property Limited
2 Strathmore Gardens

Waterstock Holdings Limited
62 Willryan Avenue

Yates Homes Limited
3a Kingsbridge Drive