Gray & Wilson Properties Limited was launched on 28 Nov 1997 and issued a business number of 9429037952907. This registered LTD company has been run by 3 directors: Bruce Nevin Gray - an active director whose contract began on 28 Nov 1997,
Roger James Wilson - an active director whose contract began on 28 Nov 1997,
Paul Leslie Mulholland - an inactive director whose contract began on 28 Nov 1997 and was terminated on 09 Sep 2024.
According to BizDb's information (updated on 24 May 2025), the company uses 1 address: 75B Boston Road, Grafton, Auckland, 1023 (types include: physical, registered).
Until 15 Apr 2019, Gray & Wilson Properties Limited had been using 483D Rosebank Road, Avondale, Auckland as their registered address.
A total of 500 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 250 shares are held by 2 entities, namely:
Kco Wilson Trustee Limited (an entity) located at Grafton, Auckland postcode 1023,
Wilson, Roger James (an individual) located at Totara Park, Manukau, Auckland.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 250 shares) and includes
Kco Gray Trustee Limited - located at Grafton, Auckland,
Gray, Margaret Anne - located at Rd 3, Hamilton,
Gray, Bruce Nevin - located at Rd 3, Hamilton.
Previous addresses
Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 17 Jul 2017 to 15 Apr 2019
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 27 Apr 2015 to 17 Jul 2017
Address: Chester Grey Chartered Accountants Ltd, Van Den Brink House, Level 2, 652 Great, South Rd, Manukau City New Zealand
Registered & physical address used from 27 May 2010 to 27 Apr 2015
Address: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Physical & registered address used from 13 Feb 2006 to 27 May 2010
Address: Bowden Impey & Sage, 470 Parnell Road, Auckland 1
Registered address used from 07 May 2001 to 13 Feb 2006
Address: Bowden Impey & Sage, 470 Parnell Road, Auckland 1
Physical address used from 07 May 2001 to 07 May 2001
Address: Hayes Knight, 470 Parnell Road, Auckland 1
Physical address used from 07 May 2001 to 13 Feb 2006
Address: Bowden Impey & Sage, 470 Parnell Road, Auckland 1
Registered address used from 12 Apr 2000 to 07 May 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Kco Wilson Trustee Limited Shareholder NZBN: 9429049492750 |
Grafton Auckland 1023 New Zealand |
20 Sep 2021 - |
| Individual | Wilson, Roger James |
Totara Park Manukau, Auckland |
28 Nov 1997 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Kco Gray Trustee Limited Shareholder NZBN: 9429049492675 |
Grafton Auckland 1023 New Zealand |
20 Sep 2021 - |
| Individual | Gray, Margaret Anne |
Rd 3 Hamilton 3283 New Zealand |
28 Nov 1997 - |
| Individual | Gray, Bruce Nevin |
Rd 3 Hamilton 3283 New Zealand |
28 Nov 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
| Individual | Mulholland, Paul Leslie |
Talofa New South Wales 2479 Australia |
28 Nov 1997 - 16 Sep 2024 |
| Individual | Robinson, Patricia Anne Mostyn |
Port Douglas Queensland 4871 Australia |
07 Jul 2017 - 16 Sep 2024 |
| Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
| Individual | Clerk, Steven Francis |
Karaka R D 1, Papakura |
28 Nov 1997 - 03 Feb 2006 |
| Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
| Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
| Individual | Robinson, Eric Allen |
Watsons Bay Nsw 2030 Australia |
28 Nov 1997 - 07 Jul 2017 |
| Individual | Little, Yuline Bernice |
Totara Park Manukau, Auckland |
28 Nov 1997 - 27 Jun 2010 |
Bruce Nevin Gray - Director
Appointment date: 28 Nov 1997
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Apr 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Apr 2016
Roger James Wilson - Director
Appointment date: 28 Nov 1997
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 20 May 2010
Paul Leslie Mulholland - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 09 Sep 2024
Address: Talofa, New South Wales, 2479 Australia
Address used since 01 Oct 2022
Address: Copacabana, Nsw, 2251 Australia
Address used since 08 Apr 2013
Taheke Forest Limited
483d Rosebank Road
Duggan Family Trustees Limited
483d Rosebank Road
Squash Xl Limited
483d Rosebank Road
Knezovich Holdings Limited
483d Rosebank Road
Waterview Consulting Limited
483d Rosebank Road
Impact Development Training Limited
483d Rosebank Road