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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Peebles, Richard Scott |
Fendalton Christchurch 8052 New Zealand |
15 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macauley, Mark James Gordon |
Christchurch |
15 Dec 2003 - 16 Feb 2005 |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road