J G & P B Properties Limited, a registered company, was launched on 18 Dec 1998. 9429037693725 is the NZ business number it was issued. The company has been supervised by 3 directors: Peter Warner Bailey - an active director whose contract started on 18 Dec 1998,
Penelope Aanya French - an active director whose contract started on 18 Mar 2025,
John Mackie Gahagan - an inactive director whose contract started on 18 Dec 1998 and was terminated on 01 Jan 2025.
Last updated on 03 Jun 2025, our database contains detailed information about 1 address: an address for records at 205 Hastings Street South, Hastings, 4122 (category: other, records).
J G & P B Properties Limited had been using 131 Emerson Street, Napier as their registered address until 13 Apr 2000.
A total of 76000 shares are allotted to 7 shareholders (2 groups). The first group includes 38000 shares (50 per cent) held by 4 entities. There is also a second group which consists of 3 shareholders in control of 38000 shares (50 per cent).
Other active addresses
Address #4: 205 Hastings Street South, Hastings, 4122 New Zealand
Other (Address for Records) & records address (Address for Records) used from 14 Apr 2019
Previous address
Address #1: 131 Emerson Street, Napier
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 76000
Annual return filing month: February
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 38000 | |||
| Entity (NZ Limited Company) | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 |
Napier South Napier 4110 New Zealand |
08 Apr 2025 - |
| Individual | Gahagan, Blair Mackie |
Onehunga Auckland 1061 New Zealand |
08 Apr 2025 - |
| Individual | French, Penelope Aanya |
Murrays Bay Auckland 0630 New Zealand |
08 Apr 2025 - |
| Individual | Gahagan, Colleen Nancy |
Hospital Hill Napier 4110 New Zealand |
25 Oct 2011 - |
| Shares Allocation #2 Number of Shares: 38000 | |||
| Individual | Bailey, Peter Warner |
Rd 12 Havelock North 4294 New Zealand |
18 Dec 1998 - |
| Individual | Bartlett, Alan Michael |
Rd 12 Havelock North 4294 New Zealand |
18 Dec 1998 - |
| Individual | Bailey, Mandy Beth |
Rd 12 Havelock North 4294 New Zealand |
18 Dec 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
25 Oct 2011 - 08 Apr 2025 |
| Individual | Gahagan, John Mackie |
Hospital Hill Napier 4110 New Zealand |
18 Dec 1998 - 08 Apr 2025 |
| Individual | Dixon, Alfred Issac |
Hospital Hill Napier 4110 New Zealand |
18 Dec 1998 - 25 Oct 2011 |
Peter Warner Bailey - Director
Appointment date: 18 Dec 1998
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 20 Jun 2007
Penelope Aanya French - Director
Appointment date: 18 Mar 2025
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 18 Mar 2025
John Mackie Gahagan - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 01 Jan 2025
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 04 Jun 2010
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South