Shortcuts

Gerald Connolly Place Properties Limited

Type: NZ Limited Company (Ltd)
9429037313081
NZBN
1024866
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Aug 2018

Gerald Connolly Place Properties Limited, a registered company, was registered on 20 Apr 2000. 9429037313081 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Franciscus Martinus Antonius Pepers - an active director whose contract started on 20 Apr 2000,
Gary John Williams - an active director whose contract started on 20 Apr 2000,
Allan Bryce Cowan - an active director whose contract started on 20 Apr 2000,
Alexander Bruce Anderson - an inactive director whose contract started on 20 Apr 2000 and was terminated on 31 Aug 2022.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: registered, physical).
Gerald Connolly Place Properties Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address until 06 Aug 2018.
A total of 392617 shares are allocated to 16 shareholders (7 groups). The first group includes 20229 shares (5.15%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 53783 shares (13.7%). Lastly the next share allocation (20229 shares 5.15%) made up of 2 entities.

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 09 Nov 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 28 Nov 2013 to 09 Nov 2015

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered address used from 03 Jul 2012 to 28 Nov 2013

Address: Level 5 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered address used from 20 Jun 2012 to 03 Jul 2012

Address: Level 5 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical address used from 20 Jun 2012 to 28 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Aug 2010 to 20 Jun 2012

Address: Level 9, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jul 2010 to 04 Aug 2010

Address: Grant Thornton (christchurch) Ltd, Chartered Accountants, Anthony Harper, Bldg, Cathedral Sq, Christchurch New Zealand

Physical & registered address used from 09 Jun 2002 to 08 Jul 2010

Address: Grant Thornton, Chartered Accountants, Amp Centre, Cathedral Sq, Christchurch

Registered & physical address used from 04 Jun 2001 to 09 Jun 2002

Address: Grant Thornton, Chartered Accountants, Anthony Harper Bldg, Cathedral Sq, Christchurch

Physical address used from 04 Jun 2001 to 04 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 392617

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20229
Entity (NZ Limited Company) W N Brown And Sons Limited
Shareholder NZBN: 9429041023358
Rd 2
Port Chalmers
9082
New Zealand
Shares Allocation #2 Number of Shares: 53783
Individual Scott, Dawn Gleniti
Timaru
7910
New Zealand
Individual Scott, William Ian Gleniti
Timaru
7910
New Zealand
Entity (NZ Limited Company) Woollcombe Trustees 4 Limited
Shareholder NZBN: 9429041148471
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 20229
Individual Pepers, Frank Martin Broad Bay
Dunedin
9014
New Zealand
Individual Pepers, Elizabeth Anne Broad Bay
Dunedin
9014
New Zealand
Shares Allocation #4 Number of Shares: 67108
Individual Johnston, Paul Alexander Gleniti
Timaru
7910
New Zealand
Individual Cowan, Allan Bryce Gleniti
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 130364
Individual Le Gros, Paul Donald Kohimarama
Auckland
1071
New Zealand
Individual Thornton, Trevor Francis Avonhead
Christchurch
8042
New Zealand
Individual Williams, Gary John Saint Marys Bay
Auckland
1011
New Zealand
Individual Williams, Roseanne Elizabeth Kohimarama
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 60446
Entity (NZ Limited Company) V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
45 Heaton Street
Timaru
7910
New Zealand
Individual Cunningham, Bevan Lindsay Gleniti
Timaru
7910
New Zealand
Shares Allocation #7 Number of Shares: 40458
Individual Anderson, Darryl Kim Marchwiel
Timaru
7910
New Zealand
Individual Anderson, Alexander Bruce Marchwiel
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Nola Mary Palmerston
Otago
Individual Woodnorth, Peter John Timaru
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Timaru
Timaru
7910
New Zealand
Individual Simpson, Thomas Macgregor Cave, Rd 14
South Canterbury
0000
New Zealand
Individual Brown, William David Palmerston
Otago
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Timaru
7910
New Zealand
Individual Cunningham, Julie-anne Timaru
Individual Brown, Mark Nelson Palmerston
Otago
Directors

Franciscus Martinus Antonius Pepers - Director

Appointment date: 20 Apr 2000

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 18 Jun 2003


Gary John Williams - Director

Appointment date: 20 Apr 2000

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 Nov 2017


Allan Bryce Cowan - Director

Appointment date: 20 Apr 2000

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 29 Oct 2014


Alexander Bruce Anderson - Director (Inactive)

Appointment date: 20 Apr 2000

Termination date: 31 Aug 2022

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 29 Oct 2014

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace