Gracharlyn Properties Limited was incorporated on 16 Sep 1999 and issued a number of 9429037482855. This registered LTD company has been supervised by 5 directors: David Graeme Hawtin - an active director whose contract started on 14 Apr 2014,
Lianne Elizabeth Marie Hawtin - an inactive director whose contract started on 14 Apr 2014 and was terminated on 21 Dec 2017,
Graeme Francis Hawtin - an inactive director whose contract started on 01 Feb 2012 and was terminated on 14 Apr 2014,
David Graeme Hawtin - an inactive director whose contract started on 14 Nov 2000 and was terminated on 01 Feb 2012,
Lianne Smylie - an inactive director whose contract started on 16 Sep 1999 and was terminated on 14 Nov 2000.
According to our database (updated on 16 Apr 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Up until 29 May 2017, Gracharlyn Properties Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
BizDb identified previous aliases for this company: from 27 Aug 2013 to 14 Apr 2014 they were named Optimist Sailing Nz Limited, from 01 Oct 2002 to 27 Aug 2013 they were named Grace Realty Limited and from 16 Sep 1999 to 01 Oct 2002 they were named Opex Properties Limited.
A total of 50000 shares are allotted to 1 group (2 shareholders in total). In the first group, 50000 shares are held by 2 entities, namely:
Marlborough Trustees Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Hawtin, David Graeme (an individual) located at Rd 4, Riverlands postcode 7274.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Mar 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Mar 2011 to 01 Mar 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical address used from 01 Mar 2005 to 08 Mar 2011
Address: Winstanley Kerrigde Ltd, 22 Scott Street, Blenheim
Physical address used from 19 Mar 2004 to 01 Mar 2005
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered address used from 19 Mar 2004 to 08 Mar 2011
Address: 13 Charles Street, Blenheim
Registered & physical address used from 03 Feb 2003 to 19 Mar 2004
Address: Level 2, 12 Johnston Street, Wellington
Registered address used from 08 Feb 2002 to 03 Feb 2003
Address: Level 2, 12 Johnston Street, Wellington
Physical & registered address used from 28 Feb 2001 to 28 Feb 2001
Address: Level 6, Harcourts Buildings, 28 Grey Street, Wellington
Registered address used from 28 Feb 2001 to 08 Feb 2002
Address: Level 6, Harcourts Buildings, 28 Grey Street, Wellington
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: Unit 22, 9-13 Ebor Street, Wellington
Registered & physical address used from 31 Jan 2001 to 28 Feb 2001
Address: Level 6, 28 Grey Street, Wellington
Registered address used from 12 Apr 2000 to 31 Jan 2001
Address: Level 6, 28 Grey Street, Wellington
Registered address used from 02 Feb 2000 to 12 Apr 2000
Address: Level 6, 28 Grey Street, Wellington
Physical address used from 02 Feb 2000 to 31 Jan 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Marlborough Trustees Limited Shareholder NZBN: 9429030099197 |
Blenheim Blenheim 7201 New Zealand |
11 Jan 2018 - |
Individual | Hawtin, David Graeme |
Rd 4 Riverlands 7274 New Zealand |
16 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawtin, David Graeme |
Blenheim |
31 Jul 2006 - 27 Jun 2010 |
Entity | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 Company Number: 2187383 |
Mayfield Blenheim 7201 New Zealand |
18 Nov 2008 - 08 Apr 2019 |
Individual | Croad, John David Neil |
Blenheim New Zealand |
18 Nov 2008 - 02 Apr 2013 |
Individual | Hawtin, Lianne Elizabeth Marie |
Rd 4 Blenheim 7274 New Zealand |
08 May 2014 - 11 Jan 2018 |
Entity | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 Company Number: 2187383 |
Mayfield Blenheim 7201 New Zealand |
18 Nov 2008 - 08 Apr 2019 |
Individual | O'regan, John Gerard |
Haitaitai Wellington |
31 Jul 2006 - 27 Jun 2010 |
Individual | Hawtin, Lianne Elizabeth Marie |
Rd 4 Blenheim |
31 Jul 2006 - 27 Jun 2010 |
Entity | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 Company Number: 2187383 |
Mayfield Blenheim 7201 New Zealand |
18 Nov 2008 - 08 Apr 2019 |
David Graeme Hawtin - Director
Appointment date: 14 Apr 2014
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 22 Feb 2021
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 15 Dec 2015
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 08 Mar 2019
Lianne Elizabeth Marie Hawtin - Director (Inactive)
Appointment date: 14 Apr 2014
Termination date: 21 Dec 2017
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 15 Dec 2015
Graeme Francis Hawtin - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 14 Apr 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Feb 2012
David Graeme Hawtin - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 01 Feb 2012
Address: Balmain, Sydney, 2041 Australia
Address used since 19 Jan 2012
Lianne Smylie - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 14 Nov 2000
Address: 9-13 Ebor Street, Wellington,
Address used since 16 Sep 1999
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street