Shortcuts

Great South 492 Limited

Type: NZ Limited Company (Ltd)
9429041085516
NZBN
4943519
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical & registered & service address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Great South 492 Limited was incorporated on 19 Feb 2014 and issued an NZ business number of 9429041085516. The registered LTD company has been run by 7 directors: Howard David Spencer - an active director whose contract began on 19 Feb 2014,
Arthur William Young - an active director whose contract began on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract began on 19 Feb 2014 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract began on 19 Feb 2014 and was terminated on 04 Apr 2017,
Christopher Albert Spencer - an inactive director whose contract began on 19 Feb 2014 and was terminated on 21 Mar 2017.
According to our database (last updated on 05 Apr 2024), this company uses 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 25 Aug 2020, Great South 492 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Automotive Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Great South 492 Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2019 to 25 Aug 2020

Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 19 Feb 2014 to 22 May 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Automotive Properties Limited
Shareholder NZBN: 9429045835797
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Properties Limited
Name
Ltd
Type
7233656
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 19 Feb 2014

Address: Opoutere, Whangamata, 3691 New Zealand

Address used since 27 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 Feb 2014


Arthur William Young - Director

Appointment date: 15 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Mar 2019


Richard John Giltrap - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Feb 2014


Michael James Giltrap - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Feb 2014


Christopher Albert Spencer - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 19 Feb 2014


Arthur William Young - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Feb 2014


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 15 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Feb 2014

Nearby companies
Similar companies

Central Park 156 Limited
7 Clemow Drive

Clemow 11 Limited
7 Clemow Drive

Clemow 5 Limited
5 Clemow Drive

Clemow 7 Limited
7 Clemow Drive

Ferrier Properties Limited
3 Carmont Place

Shaniya Investments (nz) Limited
8/4 Clemow Drive,