Shortcuts

Greys Avenue Properties Limited

Type: NZ Limited Company (Ltd)
9429037130190
NZBN
1075871
Company Number
Registered
Company Status
Current address
Corner Morrison Drive And Glenmore Drive
Warkworth 0910
New Zealand
Registered address used since 04 Oct 2021
Corner Morrison Drive And Glenmore Drive
Warkworth 0910
New Zealand
Physical & service address used since 05 Oct 2021

Greys Avenue Properties Limited was started on 19 Sep 2000 and issued an NZBN of 9429037130190. This registered LTD company has been supervised by 9 directors: Mark Chiu - an active director whose contract started on 19 Sep 2000,
Hasmukh Magan Ranchhod - an active director whose contract started on 19 Sep 2000,
Gregory John D'anvers - an active director whose contract started on 05 Aug 2016,
John Patrick Chapman - an active director whose contract started on 16 Aug 2016,
Douglas Athol St George - an inactive director whose contract started on 19 Sep 2000 and was terminated on 16 Sep 2021.
According to our information (updated on 02 Apr 2024), this company registered 1 address: Corner Morrison Drive and Glenmore Drive, Warkworth, 0910 (type: physical, service).
Until 04 Oct 2021, Greys Avenue Properties Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their registered address.
A total of 1000000 shares are allocated to 16 groups (21 shareholders in total). In the first group, 10830 shares are held by 2 entities, namely:
Baldock, Arthur Owen (an individual) located at Mount Wellington, Auckland postcode 1060,
Baldock, Jemi Jean (an individual) located at Mount Wellington, Auckland postcode 1060.
Then there is a group that consists of 1 shareholder, holds 0.96 per cent shares (exactly 9649 shares) and includes
Mckellow, Donald Ewen - located at Lake Hayes, Queenstown.
The next share allocation (15156 shares, 1.52%) belongs to 1 entity, namely:
Oakley Rentals Limited, located at Titirangi, Auckland (an entity).

Addresses

Previous addresses

Address #1: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand

Registered address used from 27 Sep 2021 to 04 Oct 2021

Address #2: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand

Physical address used from 27 Sep 2021 to 05 Oct 2021

Address #3: 10 Racecourse Road, Whitianga, 3510 New Zealand

Physical & registered address used from 08 Nov 2012 to 27 Sep 2021

Address #4: 33 David Avenue, Manurewa, Auckland New Zealand

Registered & physical address used from 19 Sep 2000 to 08 Nov 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: July

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10830
Individual Baldock, Arthur Owen Mount Wellington
Auckland
1060
New Zealand
Individual Baldock, Jemi Jean Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 9649
Individual Mckellow, Donald Ewen Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #3 Number of Shares: 15156
Entity (NZ Limited Company) Oakley Rentals Limited
Shareholder NZBN: 9429035068013
Titirangi
Auckland
0642
New Zealand
Shares Allocation #4 Number of Shares: 9073
Individual Burtenshaw, Tristan Goodwood Heights
Auckland
2105
New Zealand
Shares Allocation #5 Number of Shares: 9073
Other (Other) Kingston Yeovill Trustees Limited Mount Eden
Auckland
1024
New Zealand
Shares Allocation #6 Number of Shares: 10279
Individual Rankin, Christopher John Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #7 Number of Shares: 10017
Individual Ngan, Margaret Khandallah
Wellington
6035
New Zealand
Individual Chiu, Marion Khandallah
Wellington
6035
New Zealand
Shares Allocation #8 Number of Shares: 11800
Individual Hale, Jeff Ernest Grey Lynn
Auckland
1021
New Zealand
Individual Oakley, John William Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #9 Number of Shares: 14685
Individual Hadley, Bruce Auckland Central
Auckland
1010
New Zealand
Individual Hadley, Varsha Auckland Central
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 11249
Individual D'anvers, Francie Parnell
Auckland
1052
New Zealand
Shares Allocation #11 Number of Shares: 12013
Individual Maio, John Joseph Auckland Central
Auckland
1010
New Zealand
Individual Maio, Carla Elsemay Auckland Central
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 12167
Individual Ho, James Wai Keat Auckland
1141
New Zealand
Shares Allocation #13 Number of Shares: 8942
Individual Davidson, Lawrence Quay West
Auckland Central
1010
New Zealand
Shares Allocation #14 Number of Shares: 9885
Individual De Courcy, Desiree Red Beach
Red Beach
0932
New Zealand
Shares Allocation #15 Number of Shares: 20585
Individual Starr, Aaron Auckland Central
Auckland
1010
New Zealand
Shares Allocation #16 Number of Shares: 29134
Other (Other) E P H Investments Ltd Pukekohe
South Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hendry, Patricia Waiuku 1852
Other Kingston Yeovil Trustees Mount Eden
Auckland
1024
New Zealand
Other Gary Leonardo Romano Torbay
Auckland
0630
New Zealand
Individual Henry, Andrew 100 Greys Avenue
Auckland
1141
New Zealand
Individual Henry, Andrew 100 Greys Avenue
Auckland
1141
New Zealand
Individual Davidson, Lawrence Karl 8 Albert Street
Auckland
Individual Nguyen, Thi Thu Hoa Lake Hayes
Queenstown
9304
New Zealand
Entity Mcculloch Trustees 2010 Limited
Shareholder NZBN: 9429031616195
Company Number: 2438908
Individual Kum, Sam Wah Onehunga
Auckland
Individual Hooper, Nigel Douglas Grandview Heights
Hamilton
3200
New Zealand
Other Jean-pierre Romeas Faanui Vaitape Bp974
Bora Bora
98730
French Polynesia
Entity Mcculloch Trustees 2010 Limited
Shareholder NZBN: 9429031616195
Company Number: 2438908
Individual Mckellow, David Ewen Lake Hayes
Queenstown
9304
New Zealand
Other White Knight Limited Papakura
Auckland
Individual Nicol, Robert Geoffrey Waiuku 1852
Individual Hooper, Mary Catherine Po Box 13-138
Onehunga, Auckland
Individual Kum, Janet Onehunga
Auckland
Individual Ranchhod, Husmukh Magan Sandringham
Auckland
1025
New Zealand
Individual Hirst, Howard Alwyn Ranui
Waitakere City, Auckland
Individual Investments, Eph Taukau
Auckland
2121
New Zealand
Individual Henry, Andrew 100 Greys Avenue
Auckland
1141
New Zealand
Individual Hirst, Aiko Ota Ranui
Waitakere City, Auckland
Other Gunter Albert Engels
Individual Investments, Timepiece Titirangi
Auckland
0642
New Zealand
Individual Ranchhod, Anita Sandringham
Auckland
Other Null - Gunter Albert Engels
Directors

Mark Chiu - Director

Appointment date: 19 Sep 2000

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 06 Aug 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Sep 2000


Hasmukh Magan Ranchhod - Director

Appointment date: 19 Sep 2000

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Oct 2012


Gregory John D'anvers - Director

Appointment date: 05 Aug 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Aug 2016


John Patrick Chapman - Director

Appointment date: 16 Aug 2016

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 16 Aug 2016


Douglas Athol St George - Director (Inactive)

Appointment date: 19 Sep 2000

Termination date: 16 Sep 2021

Address: Whitianga, 3510 New Zealand

Address used since 31 Oct 2012


Anthony Gerald Mercer - Director (Inactive)

Appointment date: 19 Sep 2000

Termination date: 05 Aug 2016

Address: Howick, Auckland, 2014 New Zealand

Address used since 24 Aug 2015


Valerie Beverley Bermel - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 05 Aug 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Aug 2012


Colin John Ross - Director (Inactive)

Appointment date: 11 May 2002

Termination date: 03 Apr 2012

Address: Mount Roskill, Auckland,

Address used since 11 May 2002


Dennis Graham Jones - Director (Inactive)

Appointment date: 19 Sep 2000

Termination date: 17 Apr 2002

Address: Rotorua,

Address used since 19 Sep 2000

Nearby companies

B-row Projects Limited
223 Cook Drive

Peninsula Penultimates Incorporated
7 Pacific Place

Masta Plasta Nz Limited
229 Cook Drive

Casa Holdings Limited
278 Cook Drive

Roadworx Limited
278 Cook Drive

Hororata Services (2004) Limited
Flat 3, 54 Buffalo Beach Road