Grey St Property Investments Limited was launched on 07 Aug 1992 and issued a number of 9429038946783. This registered LTD company has been managed by 5 directors: Paul Thomas Armstrong - an active director whose contract began on 07 Aug 1992,
Peter John Purcell Tapper - an inactive director whose contract began on 01 Apr 1996 and was terminated on 01 Apr 2009,
Peter Buckland - an inactive director whose contract began on 12 Sep 1997 and was terminated on 02 Aug 2000,
Marian Elizabeth Armstrong - an inactive director whose contract began on 07 Aug 1992 and was terminated on 01 Apr 1996,
Michael Graeme Pocock - an inactive director whose contract began on 07 Aug 1992 and was terminated on 06 Jul 1995.
According to the BizDb database (updated on 31 Jan 2022), the company uses 2 addresses: 14 Knox Street, Hamilton (physical address),
Level 1, 25 Ward Street, Hamilton (registered address).
Up until 20 Oct 2008, Grey St Property Investments Limited had been using Map & Associates, 5 King Street, Hamilton as their physical address.
BizDb found old names used by the company: from 26 Sep 1997 to 14 Feb 2013 they were named Rostrevor Street Property Investments Limited, from 07 Aug 1992 to 26 Sep 1997 they were named Golliwog Investments Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Everest Property Holdings Limited (an entity) located at Hamilton. Grey St Property Investments Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
14 Knox Street, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Map & Associates, 5 King Street, Hamilton
Physical address used from 02 May 2007 to 20 Oct 2008
Address #2: 1st Floor, State Insurance Building, Garden Place, Hamilton
Registered address used from 19 Jul 2004 to 02 May 2007
Address #3: Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical address used from 11 Apr 2001 to 02 May 2007
Address #4: B D O House, Cnr Rostrevor & Anglesea Street, Hamilton
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address #5: B D O House, Cnr Rostrevor & Anglesea Streets, Hamilton
Registered address used from 11 Apr 2001 to 19 Jul 2004
Address #6: Peter Buckland, 4th Floor, 169 London Street, Hamilton
Registered address used from 08 Sep 1999 to 11 Apr 2001
Address #7: Same As Per Registered Office
Physical address used from 08 Sep 1999 to 11 Apr 2001
Address #8: 18 Thornton Road, Cambridge
Physical & registered address used from 04 Aug 1998 to 08 Sep 1999
Address #9: 129 Aberdeen Drive, Hamilton
Registered address used from 18 Jul 1995 to 04 Aug 1998
Address #10: Perry House, Cnr Tristram & Liverpool Streets, Hamilton
Registered address used from 20 May 1994 to 18 Jul 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Everest Property Holdings Limited Shareholder NZBN: 9429037161859 |
Hamilton |
07 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter John Purcell Tapper |
Remuera Auckland |
07 Aug 1992 - 16 Apr 2008 |
Ultimate Holding Company
Paul Thomas Armstrong - Director
Appointment date: 07 Aug 1992
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 08 May 2016
Peter John Purcell Tapper - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 01 Apr 2009
Address: Remuera, Auckland,
Address used since 15 Apr 2008
Peter Buckland - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 02 Aug 2000
Address: Hamilton,
Address used since 12 Sep 1997
Marian Elizabeth Armstrong - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 01 Apr 1996
Address: Cambridge,
Address used since 07 Aug 1992
Michael Graeme Pocock - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 06 Jul 1995
Address: Raglan,
Address used since 07 Aug 1992
Roachs Nurseries Limited
14 Knox Street
Kaitiaki Trust Limited
14 Knox Street
Executive House Rentals (auckland) Limited
14 Knox Street
Core Mma Limited
14 Knox Street
N Atutahi Limited
14 Knox Street
Ignite Waikato Limited
14 Knox Street
Anglesea Properties Limited
204/208 Anglesea Street
Everest Property Holdings Limited
14 Knox Street
Everest Property Investments (christchurch) Limited
14 Knox Street
Everest Property Investments (waikato) Limited
14 Knox Street
Markaz Holdings Limited
14 Knox Street
Mutuary Limited
Chartered Accountants