Shortcuts

Gprj Properties Limited

Type: NZ Limited Company (Ltd)
9429035643265
NZBN
1461739
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
Po Box 38496
Howick
Auckland 2145
New Zealand
Postal address used since 26 Sep 2019
7a Kereru Street
Two Mile Bay
Taupo 3330
New Zealand
Physical & registered & service address used since 08 Oct 2021
7a Kereru Street
Two Mile Bay
Taupo 3330
New Zealand
Postal address used since 28 Sep 2023

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%).

Addresses

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

Contact info
64 27250 3848
Phone
Taupologistics@gmail.com
28 Sep 2023 nzbn-reserved-invoice-email-address-purpose
oldergraham@gmail.com
28 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Older, Paula Frances Two Mile Bay
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Older, Graham Warwick Two Mile Bay
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coppock, Trevor Andrew Mairangi Bay
Auckland
Individual Edmonds, Courtney Peter Anthony Patumahoe Road
Patumahoe
Individual Millatt, Anthony James 148 Quay Street
Auckland
Individual Older, Graham Warwick Howick
Auckland
Directors

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

Nearby companies

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

Similar companies

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