Greatplains Property Kilronan Limited was registered on 16 Jan 2004 and issued a business number of 9429035585992. The registered LTD company has been run by 3 directors: David Kipp Alexander - an active director whose contract began on 16 Jan 2004,
Benjamin Kipp Alexander - an active director whose contract began on 31 Aug 2004,
Louise Jane Alexander - an active director whose contract began on 31 Aug 2004.
According to BizDb's information (last updated on 26 Feb 2024), the company registered 1 address: 46 Main Road, Mount Pleasant, Christchurch, 8081 (category: registered, physical).
Until 03 Aug 2022, Greatplains Property Kilronan Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their physical address.
BizDb found old names for the company: from 16 Jan 2004 to 12 Aug 2004 they were named Rhoddy Concepts Limited.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 97 shares are held by 2 entities, namely:
Alexander, David Kipp (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Marriott, Graeme (an individual) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Alexander, David Kipp - located at Mount Pleasant, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Alexander, Benjamin Kipp, located at Rd 1, Christchurch (an individual). Greatplains Property Kilronan Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
46 Main Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 20 Jul 2017 to 03 Aug 2022
Address #2: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 07 Aug 2012 to 20 Jul 2017
Address #3: 154 Tuam Street, Christchurch New Zealand
Physical & registered address used from 16 Jan 2004 to 07 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97 | |||
Individual | Alexander, David Kipp |
Mount Pleasant Christchurch 8081 New Zealand |
16 Jan 2004 - |
Individual | Marriott, Graeme |
Halswell Christchurch 8025 New Zealand |
17 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alexander, David Kipp |
Mount Pleasant Christchurch 8081 New Zealand |
16 Jan 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Alexander, Benjamin Kipp |
Rd 1 Christchurch 7670 New Zealand |
29 Jul 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Alexander, Louise Jane |
Mount Pleasant Christchurch 8081 New Zealand |
29 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | David Kipp Alexander Business Trust Limited Shareholder NZBN: 9429034773284 Company Number: 1633120 |
19 Mar 2009 - 17 Dec 2015 | |
Entity | David Kipp Alexander Business Trust Limited Shareholder NZBN: 9429034773284 Company Number: 1633120 |
19 Mar 2009 - 17 Dec 2015 | |
Individual | Alexander, David Kipp |
Christchurch |
16 Nov 2004 - 28 Jul 2006 |
Individual | Gillman, Brian |
Christchurch |
16 Nov 2004 - 28 Jul 2006 |
Individual | Alexander, Pita Shand |
Christchurch |
16 Nov 2004 - 28 Jul 2006 |
David Kipp Alexander - Director
Appointment date: 16 Jan 2004
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Aug 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 30 Jul 2012
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 12 Jul 2017
Benjamin Kipp Alexander - Director
Appointment date: 31 Aug 2004
Address: Belfast, Chritchurch, 7670 New Zealand
Address used since 30 Jul 2012
Address: Rd 1, Christchurch, 7670 New Zealand
Address used since 30 Jul 2019
Louise Jane Alexander - Director
Appointment date: 31 Aug 2004
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Aug 2022
Address: Christchurch, 8052 New Zealand
Address used since 30 Jul 2012
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 12 Jul 2017
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road
Alexander Holdings Limited
41a Sawyers Arms Road
Canterbury Trustees (2012) Limited
485 Papanui Road
Dk Alexander Trustee 2010 Limited
Unit 1, 41 Sawyers Arms Road
Dk Alexander Trustee 2012 Limited
Unit 1, 41 Sawyers Arms Road
Dynamic Business Consulting Limited
124 St James Avenue
Hafford Trustees Limited
485 Papanui Road
Waikawa Bay Trustee Limited
Unit 4