G5 Property Limited, a registered company, was registered on 28 Feb 2001. 9429037018238 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been managed by 2 directors: Matthew Carl Gribbon - an active director whose contract started on 28 Feb 2001,
Brent Gribbon - an inactive director whose contract started on 28 Feb 2001 and was terminated on 17 Dec 2001.
Updated on 05 Sep 2024, the BizDb data contains detailed information about 1 address: 4 Hardley Street, Whitiora, Hamilton, 3200 (types include: registered, physical).
G5 Property Limited had been using 4 Tybalt Street, Stratford as their registered address up until 25 May 2012.
Other names used by this company, as we found at BizDb, included: from 28 Feb 2001 to 19 Mar 2015 they were named Attivo Design Limited.
A single entity controls all company shares (exactly 100 shares) - Gribbon, Matthew Carl - located at 3200, Whitiora, Hamilton.
Principal place of activity
4 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Previous addresses
Address: 4 Tybalt Street, Stratford, 4332 New Zealand
Registered & physical address used from 18 Oct 2011 to 25 May 2012
Address: 4 Tybalt Street, Stratford 4332 New Zealand
Registered & physical address used from 05 Sep 2008 to 18 Oct 2011
Address: 67 Swansea Rd, Stratford
Registered & physical address used from 08 Nov 2005 to 05 Sep 2008
Address: 179 Regan Street, Stratford 4700
Registered & physical address used from 01 Jul 2003 to 08 Nov 2005
Address: 312 Regan Street, Stratford
Physical & registered address used from 08 May 2003 to 01 Jul 2003
Address: 197 Regan Street, Stratford 4700
Physical & registered address used from 18 Mar 2003 to 08 May 2003
Address: 112 Hamlet Street, Stratford 4700
Physical & registered address used from 23 Jul 2002 to 18 Mar 2003
Address: 43 Bayly Road, New Plymouth
Physical address used from 04 Jan 2002 to 04 Jan 2002
Address: 125 Pembroke Road, Stratford 4700
Physical address used from 04 Jan 2002 to 23 Jul 2002
Address: 43 Bayly Road, New Plymouth
Registered address used from 04 Jan 2002 to 23 Jul 2002
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 Number of Shares: 100 | |||
Individual | Gribbon, Matthew Carl |
Whitiora Hamilton 3200 New Zealand |
28 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gribbon, Lynlee Michelle |
Whitiora Hamilton 3200 New Zealand |
28 Feb 2001 - 13 May 2024 |
Matthew Carl Gribbon - Director
Appointment date: 28 Feb 2001
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 17 May 2012
Brent Gribbon - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 17 Dec 2001
Address: New Plymouth,
Address used since 28 Feb 2001
Maradona Holdings Limited
8c Hardley Street
Hamilton Acoustic Music Club Incorporated
10a Hardley St
Glenim Family Farm Limited
5 Hardley Street
Marrah Limited
5 Hardley Street
Folkus Enterprises Limited
5 Hardley Street
Ferda Limited
5 Hardley Street
A & C Westgate Properties Limited
1026 Victoria Street
J R Holdings Waikato Limited
1026 Victoria Street
Properties Of Core Limited
1026 Victoria Street
Te Rakau Properties Limited
5 Hardley Street
Trigger Property Investment Limited
1026 Victoria Street
Zentveld Holdings Limited
1026 Victoria Street