Shortcuts

Grey St Property Investments Limited

Type: NZ Limited Company (Ltd)
9429038946783
NZBN
558145
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 25 Ward Street
Hamilton New Zealand
Registered address used since 02 May 2007
14 Knox Street
Hamilton New Zealand
Physical address used since 20 Oct 2008

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).

Addresses

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

Contact info
64 27474 2326
Phone
everestproperty@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Everest Property Holdings Limited
Shareholder NZBN: 9429037161859
Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter John Purcell Tapper Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Everest Property Holdings Limited
Name
Ltd
Type
1060572
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies