Shortcuts

South Street Properties Limited

Type: NZ Limited Company (Ltd)
9429040679266
NZBN
62476
Company Number
Registered
Company Status
Current address
Level 5, 110 Symond Street
Auckland 1010
New Zealand
Physical & registered & service address used since 27 May 2014

South Street Properties Limited was incorporated on 18 Dec 1961 and issued an NZ business identifier of 9429040679266. The registered LTD company has been run by 5 directors: John Alexander Gelb - an active director whose contract began on 20 Sep 1991,
Anne Madeleine Perica Gelb - an active director whose contract began on 11 Aug 2000,
Anthony Moore Andrew Ivanson - an inactive director whose contract began on 04 Jul 2002 and was terminated on 28 Jun 2022,
Ilse Greenhill - an inactive director whose contract began on 23 Sep 1991 and was terminated on 22 May 2003,
Andrew Moore Andrew Ivanson - an inactive director whose contract began on 20 Sep 1991 and was terminated on 04 Jul 2002.
According to our data (last updated on 16 May 2025), this company uses 1 address: Level 5, 110 Symond Street, Auckland, 1010 (types include: physical, registered).
Up to 27 May 2014, South Street Properties Limited had been using Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland as their registered address.
A total of 27500 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 27499 shares are held by 2 entities, namely:
Cooper, Brett (an individual) located at Rd 6, Omaha postcode 0986,
Gelb, John Alexander (an individual) located at Remuera, Auckland.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Gelb, John Alexander - located at Remuera, Auckland.

Addresses

Previous addresses

Address: Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland, 1140 New Zealand

Registered address used from 11 Oct 2010 to 27 May 2014

Address: Level 2, 90 Symonds Street, Auckland New Zealand

Registered address used from 01 Dec 2008 to 11 Oct 2010

Address: Level 2, 90 Symonds Street, Auckland New Zealand

Physical address used from 01 Dec 2008 to 27 May 2014

Address: 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 25 Jul 2001 to 01 Dec 2008

Address: 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 25 Jul 2001 to 25 Jul 2001

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 25 Jul 2001 to 01 Dec 2008

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical & registered address used from 26 Jun 2000 to 25 Jul 2001

Address: 8th Flr, Reserve Bank Bldg, 67 Customs St East, Auckland

Registered address used from 15 Feb 1992 to 26 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 27500

Annual return filing month: June

Annual return last filed: 03 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27499
Individual Cooper, Brett Rd 6
Omaha
0986
New Zealand
Individual Gelb, John Alexander Remuera
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Gelb, John Alexander Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivanson, Anthony Remuera
Auckland
Individual Ilse Greenhill, Estate Of Remuera
Auckland
Individual Drumm, Denis Vincent Remuera
Auckland
Directors

John Alexander Gelb - Director

Appointment date: 20 Sep 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2015


Anne Madeleine Perica Gelb - Director

Appointment date: 11 Aug 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2015


Anthony Moore Andrew Ivanson - Director (Inactive)

Appointment date: 04 Jul 2002

Termination date: 28 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2015


Ilse Greenhill - Director (Inactive)

Appointment date: 23 Sep 1991

Termination date: 22 May 2003

Address: 42 Herd Road, Mt Roskill, Auckland,

Address used since 10 Jun 2002


Andrew Moore Andrew Ivanson - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 04 Jul 2002

Address: Remuera, Auckland,

Address used since 20 Sep 1991

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street