Shortcuts

The Ginger Group Property Limited

Type: NZ Limited Company (Ltd)
9429035801269
NZBN
1383702
Company Number
Registered
Company Status
Current address
Unit G12, 23 Edwin Street
Mt Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 06 Mar 2020
Level 1, 401 Tamaki Drive,
St Heliers
Auckland 01071
New Zealand
Registered & service address used since 13 Jul 2023

The Ginger Group Property Limited was registered on 05 Sep 2003 and issued an NZ business identifier of 9429035801269. The registered LTD company has been run by 2 directors: Michael Edward Wignall - an active director whose contract started on 05 Sep 2003,
Mary Dorcas Wignall - an active director whose contract started on 07 Nov 2003.
According to BizDb's data (last updated on 25 Apr 2024), the company uses 1 address: Level 1, 401 Tamaki Drive,, St Heliers, Auckland, 01071 (types include: registered, service).
Up until 06 Mar 2020, The Ginger Group Property Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wignall, Mary Dorcas (an individual) located at Birkdale, Auckland postcode 0626.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wignall, Michael Edward - located at Birkdale, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 05 Mar 2014 to 06 Mar 2020

Address #2: C/- Davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 14 Nov 2003 to 05 Mar 2014

Address #3: C/o Haigh Lyon, Level 2 Dilworth Building Customs Street, Auckland

Registered & physical address used from 05 Sep 2003 to 14 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wignall, Mary Dorcas Birkdale
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wignall, Michael Edward Birkdale
Auckland
0626
New Zealand
Directors

Michael Edward Wignall - Director

Appointment date: 05 Sep 2003

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 03 Jul 2019

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 27 Jan 2010


Mary Dorcas Wignall - Director

Appointment date: 07 Nov 2003

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 03 Jul 2019

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 27 Jan 2010

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street