Greatplains Properties Lyttelton Limited, a registered company, was registered on 15 Jul 2003. 9429035900115 is the NZ business number it was issued. This company has been run by 4 directors: David Kipp Alexander - an active director whose contract began on 15 Jul 2003,
Benjamin Kipp Alexander - an active director whose contract began on 20 Sep 2021,
Louise Jane Alexander - an active director whose contract began on 20 Sep 2021,
Louise Jane Alexander - an inactive director whose contract began on 30 Sep 2003 and was terminated on 05 Nov 2003.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 46 Main Road, Mount Pleasant, Christchurch, 8081 (type: physical, registered).
Greatplains Properties Lyttelton Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their registered address up to 17 Jun 2022.
Past names used by this company, as we found at BizDb, included: from 15 Jul 2003 to 06 Nov 2003 they were called Warwick Mews Management Limited.
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
46 Main Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 08 Jun 2018 to 17 Jun 2022
Address #2: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Jun 2013 to 08 Jun 2018
Address #3: 154 Tuam Street, Christchurch New Zealand
Physical & registered address used from 15 Jul 2003 to 07 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alexander, Louise Jane |
Parnell Auckland 1052 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alexander, David Kipp |
Mount Pleasant Christchurch 8081 New Zealand |
15 Jul 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Alexander, Benjamin Kipp |
Rd1 Belfast Christchurch 7670 New Zealand |
31 May 2004 - |
Shares Allocation #4 Number of Shares: 97 | |||
Individual | Alexander, David Kipp |
Mount Pleasant Christchurch 8081 New Zealand |
15 Jul 2003 - |
Individual | Marriott, Graeme |
Halswell Christchurch 8025 New Zealand |
17 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, David Kipp |
Christchurch |
31 May 2004 - 31 May 2004 |
Entity | David Kipp Alexander Business Trust Limited Shareholder NZBN: 9429034773284 Company Number: 1633120 |
30 May 2006 - 17 Dec 2015 | |
Individual | Alexander, Pita Shand |
Amuri Park Christchurch |
31 May 2004 - 31 May 2004 |
Entity | David Kipp Alexander Business Trust Limited Shareholder NZBN: 9429034773284 Company Number: 1633120 |
30 May 2006 - 17 Dec 2015 | |
Individual | Gillman, Brian Ronald |
Christchurch |
31 May 2004 - 31 May 2004 |
David Kipp Alexander - Director
Appointment date: 15 Jul 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Aug 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 30 May 2018
Address: Christchurch, 8052 New Zealand
Address used since 01 May 2013
Benjamin Kipp Alexander - Director
Appointment date: 20 Sep 2021
Address: Rd 1, Christchurch, 7670 New Zealand
Address used since 20 Sep 2021
Louise Jane Alexander - Director
Appointment date: 20 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Sep 2021
Louise Jane Alexander - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 05 Nov 2003
Address: Christchurch,
Address used since 30 Sep 2003
Alexander Holdings Limited
41a Sawyers Arms Road
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road