Shortcuts

Giltrap Properties Limited

Type: NZ Limited Company (Ltd)
9429039839053
NZBN
274200
Company Number
Registered
Company Status
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 24 Jun 2013

Giltrap Properties Limited, a registered company, was registered on 11 Jul 1985. 9429039839053 is the NZ business number it was issued. The company has been supervised by 3 directors: Nigel John Giltrap - an active director whose contract started on 01 Apr 2013,
Ian Thomas Giltrap - an inactive director whose contract started on 12 Dec 1989 and was terminated on 30 Nov 2013,
Helen Giltrap - an inactive director whose contract started on 11 Sep 1996 and was terminated on 10 Jul 2009.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (category: registered, physical).
Giltrap Properties Limited had been using 22 Foster Street, Tower Junction, Christchurch as their physical address until 24 Jun 2013.
Previous names used by this company, as we found at BizDb, included: from 21 Oct 1993 to 19 Jan 2017 they were called Ian Giltrap Properties Limited, from 11 Jul 1985 to 21 Oct 1993 they were called Bean Chair Creations Limited.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group includes 6000 shares (60%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 4000 shares (40%).

Addresses

Previous addresses

Address: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Physical & registered address used from 01 Sep 2011 to 24 Jun 2013

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Jun 2011 to 01 Sep 2011

Address: Bdo Christchurch Limited, Level 6, 148 Victoria Street, Christchurch 8013 New Zealand

Physical & registered address used from 09 Oct 2009 to 24 Jun 2011

Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 13 Oct 2001 to 09 Oct 2009

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 13 Oct 2001 to 09 Oct 2009

Address: C/- Spicer Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 13 Oct 2001 to 13 Oct 2001

Address: C/- Spicer Oppenheinm, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 19 Feb 1992 to 13 Oct 2001

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: C/- Spicer Oppenhein/m, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 19 Feb 1992 to 13 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Lay, Michael Rd 3
Leeston
7683
New Zealand
Individual Giltrap, Nigel John Rd 7
Christchurch
7677
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Giltrap, Nigel John Rd 7
Christchurch
7677
New Zealand
Individual Lay, Michael Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Alastair William Kings Road
Leeston

New Zealand
Entity Oakview Trustees No 1 Limited
Shareholder NZBN: 9429034984796
Company Number: 1595545
Individual Grey, Leonard Hugh Nelson

New Zealand
Other Ian Giltrap Family Trust No 2
Entity Oakview Trustees No 1 Limited
Shareholder NZBN: 9429034984796
Company Number: 1595545
Individual Giltrap, Helen Christchurch
Other Null - Ian Giltrap Family Trust No 2
Individual Rountree, Garth Warwick Christchurch

New Zealand
Individual Giltrap, Ian Thomas Christchurch
Directors

Nigel John Giltrap - Director

Appointment date: 01 Apr 2013

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 14 Oct 2014


Ian Thomas Giltrap - Director (Inactive)

Appointment date: 12 Dec 1989

Termination date: 30 Nov 2013

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 02 Oct 2009


Helen Giltrap - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 10 Jul 2009

Address: Christchurch,

Address used since 11 Sep 1996

Nearby companies