Shortcuts

Gasson Street Properties Limited

Type: NZ Limited Company (Ltd)
9429035610496
NZBN
1470183
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 19 Apr 2022

Gasson Street Properties Limited was started on 15 Dec 2003 and issued a number of 9429035610496. The registered LTD company has been supervised by 2 directors: Richard Scott Peebles - an active director whose contract started on 15 Dec 2003,
Mark James Gordon Macauley - an inactive director whose contract started on 15 Dec 2003 and was terminated on 07 Feb 2005.
According to our database (last updated on 21 Apr 2024), the company filed 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: registered, physical).
Until 19 Apr 2022, Gasson Street Properties Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Peebles, Richard Scott (an individual) located at Fendalton, Christchurch postcode 8052.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 03 Jul 2017 to 19 Apr 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 01 Jul 2013 to 03 Jul 2017

Address: 72 Glandovey Road, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 02 Apr 2013 to 01 Jul 2013

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 03 Apr 2012 to 02 Apr 2013

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 01 Apr 2011 to 03 Apr 2012

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 09 Apr 2010 to 01 Apr 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 19 Jul 2007 to 09 Apr 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 07 Sep 2006 to 19 Jul 2007

Address: 181 Spey Street, Invercargill

Physical & registered address used from 15 Dec 2003 to 07 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Peebles, Richard Scott Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macauley, Mark James Gordon Christchurch
Directors

Richard Scott Peebles - Director

Appointment date: 15 Dec 2003

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Aug 2019

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Jun 2016


Mark James Gordon Macauley - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 07 Feb 2005

Address: Christchurch,

Address used since 15 Dec 2003