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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 27499 | |||
| Individual | Cooper, Brett |
Rd 6 Omaha 0986 New Zealand |
15 Jun 2009 - |
| Individual | Gelb, John Alexander |
Remuera Auckland |
18 Dec 1961 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gelb, John Alexander |
Remuera Auckland |
18 Dec 1961 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ivanson, Anthony |
Remuera Auckland |
18 Dec 1961 - 09 Jun 2023 |
| Individual | Ilse Greenhill, Estate Of |
Remuera Auckland |
18 Dec 1961 - 20 Jul 2004 |
| Individual | Drumm, Denis Vincent |
Remuera Auckland |
18 Dec 1961 - 27 Jun 2010 |
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
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