Gprj Properties Limited, a registered company, was started on 22 Dec 2003. 9429035643265 is the business number it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company has been classified. This company has been managed by 5 directors: Graham Warwick Older - an active director whose contract began on 22 Dec 2003,
Paula Frances Older - an active director whose contract began on 01 Oct 2018,
Courtney Peter Anthony Edmonds - an inactive director whose contract began on 22 Dec 2003 and was terminated on 01 Apr 2005,
Anthony James Millatt - an inactive director whose contract began on 22 Dec 2003 and was terminated on 04 May 2004,
Trevor Andrew Coppock - an inactive director whose contract began on 22 Dec 2003 and was terminated on 04 May 2004.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 7A Kereru Street, Two Mile Bay, Taupo, 3330 (postal address),
7A Kereru Street, Two Mile Bay, Taupo, 3330 (registered address),
7A Kereru Street, Two Mile Bay, Taupo, 3330 (physical address),
7A Kereru Street, Two Mile Bay, Taupo, 3330 (service address) among others.
Gprj Properties Limited had been using 178B Gowing Drive, Meadowbank, Auckland as their registered address until 08 Oct 2021.
Other names used by the company, as we established at BizDb, included: from 28 Nov 2016 to 10 Oct 2018 they were called Kiwi Shop New Zealand Limited, from 27 Sep 2005 to 28 Nov 2016 they were called Glyco Biz Limited and from 22 Dec 2003 to 27 Sep 2005 they were called The Image Storehouse Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Flat 2, 23a Vincent Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 178b Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 13 Nov 2020 to 08 Oct 2021
Address #2: Flat 2, 23a Vincent Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 07 Sep 2018 to 13 Nov 2020
Address #3: 6 Nykki Place, Papakura, 2110 New Zealand
Registered & physical address used from 25 Jan 2013 to 07 Sep 2018
Address #4: 91 Moyrus Crescent, East Tamaki Heights, Auckland Manukau, 2016 New Zealand
Physical & registered address used from 12 Sep 2011 to 25 Jan 2013
Address #5: 91 Moyrus Crescent, Dannimora, Howick, Auckland New Zealand
Physical address used from 16 Feb 2007 to 12 Sep 2011
Address #6: 91 Moyrus Crescent, Dannemora, Manukau 2016 New Zealand
Registered address used from 16 Feb 2007 to 12 Sep 2011
Address #7: 17 Eiger Place, Howick, Auckland
Physical & registered address used from 13 Sep 2006 to 16 Feb 2007
Address #8: 57 Westerham Drive, Howick, Auckland
Registered & physical address used from 22 Dec 2003 to 13 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Older, Paula Frances |
Two Mile Bay Taupo 3330 New Zealand |
01 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Older, Graham Warwick |
Two Mile Bay Taupo 3330 New Zealand |
01 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coppock, Trevor Andrew |
Mairangi Bay Auckland |
22 Dec 2003 - 20 Sep 2004 |
Individual | Edmonds, Courtney Peter Anthony |
Patumahoe Road Patumahoe |
22 Dec 2003 - 20 Sep 2004 |
Individual | Millatt, Anthony James |
148 Quay Street Auckland |
22 Dec 2003 - 20 Sep 2004 |
Individual | Older, Graham Warwick |
Howick Auckland |
22 Dec 2003 - 20 Sep 2004 |
Graham Warwick Older - Director
Appointment date: 22 Dec 2003
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 30 Sep 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Sep 2019
Address: Papakura, Auckland, 2110 New Zealand
Address used since 17 Jan 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Aug 2018
Paula Frances Older - Director
Appointment date: 01 Oct 2018
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 30 Sep 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Oct 2018
Courtney Peter Anthony Edmonds - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 01 Apr 2005
Address: Patumahoe Road, Patumahoe,
Address used since 22 Dec 2003
Anthony James Millatt - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 04 May 2004
Address: 148 Quay Street, Auckland,
Address used since 22 Dec 2003
Trevor Andrew Coppock - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 04 May 2004
Address: Mairangi Bay, Auckland,
Address used since 22 Dec 2003
Sunset Refrigeration & Airconditioning Limited
4 Nykki Place
Nesian Sports Trust
162 Keri Vista Rise
Nisha's Transport Limited
183 Keri Vista Rise
Safa Installations Limited
152 Keri Vista Rise
Coftea.co Limited
48 Kirikiri Drive
Config It And Security Solutions Limited
199 Keri Vista Rise
Dimora Limited
91 Petersons Road
F M Laing Limited
C/-skipper Lay & Associates Ltd
Heaven On Earth Properties (nz) Limited
31 Milson Drive
Hlars Investments Limited
254 Kaipara Road
R A Parsons Limited
17 Wellfield Drive
Tail Dragger Investments Limited
16 Elliot Street