Govan Property Group Limited, a registered company, was launched on 26 Nov 1997. 9429037953713 is the NZ business identifier it was issued. The company has been managed by 3 directors: Herbert Lawrence John Govan - an active director whose contract began on 08 Apr 1998,
Ben Lewis Calder - an inactive director whose contract began on 26 Nov 1997 and was terminated on 08 Apr 1998,
Karen Elizabeth Calder - an inactive director whose contract began on 26 Nov 1997 and was terminated on 08 Apr 1998.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Govan Property Group Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address up until 11 Nov 2021.
Previous names for the company, as we established at BizDb, included: from 14 Apr 1998 to 09 Jul 2003 they were named Aubrey Park Estate Limited, from 26 Nov 1997 to 14 Apr 1998 they were named Ryal Developments Limited.
A total of 2000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1998 shares (99.9 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.05 per cent). Lastly the next share allocation (1 share 0.05 per cent) made up of 1 entity.
Previous addresses
Address #1: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered address used from 04 Apr 2019 to 11 Nov 2021
Address #2: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical address used from 04 Apr 2019 to 03 Nov 2021
Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Feb 2017 to 04 Apr 2019
Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 21 Feb 2017
Address #5: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Apr 2011 to 05 Feb 2014
Address #6: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical & registered address used from 18 Sep 2000 to 18 Sep 2000
Address #7: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 18 Sep 2000 to 07 Apr 2011
Address #8: C/- Mcculloch & Partners, 1st Floor, Corner Spey & Kelvin Street, Invercargill
Registered address used from 12 Apr 2000 to 18 Sep 2000
Address #9: C/- Mcculloch & Partners, Chartered, Accountants, 1st Floor, Corner Spey &, Kelvin Streets, Invercargill
Registered address used from 27 Apr 1998 to 12 Apr 2000
Address #10: C/- Mcculloch & Partners, Chartered, Accountants, 1st Floor, Corner Spey &, Kelvin Streets, Invercargill
Physical address used from 27 Apr 1998 to 18 Sep 2000
Address #11: C/- Mcculloch & Partners, 1st Floor, Corner Spey & Kelvin Street, Invercargill
Registered address used from 26 Nov 1997 to 27 Apr 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Govan, Herbert Lawrence John |
Riccarton Christchurch 8041 New Zealand |
21 Oct 2011 - |
Individual | Jefferis, Ian Robert |
Christchurch Central Christchurch 8011 New Zealand |
26 Nov 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Govan, Herbert Lawrence John |
Riccarton Christchurch 8041 New Zealand |
21 Oct 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Govan, Annie |
Riccarton Christchurch 8041 New Zealand |
21 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Peter Wallace |
Po Box 2646 Christchurch |
26 Nov 1997 - 08 Dec 2015 |
Herbert Lawrence John Govan - Director
Appointment date: 08 Apr 1998
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Feb 2015
Ben Lewis Calder - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 08 Apr 1998
Address: Bluff,
Address used since 26 Nov 1997
Karen Elizabeth Calder - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 08 Apr 1998
Address: Bluff,
Address used since 26 Nov 1997
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue