Shortcuts

Ghuznee Street Investments Limited

Type: NZ Limited Company (Ltd)
9429041235164
NZBN
5210102
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
3/254 St Asaph Street
City
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Jun 2021
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 21 May 2024

Ghuznee Street Investments Limited was incorporated on 16 May 2014 and issued an NZBN of 9429041235164. The registered LTD company has been supervised by 4 directors: David Deighton Weir - an active director whose contract started on 16 May 2014,
Nick Regos - an active director whose contract started on 16 May 2014,
Hideki M. - an inactive director whose contract started on 23 Sep 2016 and was terminated on 02 Sep 2020,
Warren Chapman - an inactive director whose contract started on 16 May 2014 and was terminated on 19 Oct 2018.
According to our information (last updated on 02 Jun 2025), the company filed 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 24 Jun 2021, Ghuznee Street Investments Limited had been using 115 Taranaki Street, Te Aro, Wellington as their registered address.
A total of 120 shares are issued to 2 groups (5 shareholders in total). In the first group, 60 shares are held by 2 entities, namely:
Impact Legal Trustee (2014) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Regos, Nick (a director) located at Merivale, Christchurch postcode 8014.
Another group consists of 3 shareholders, holds 50% shares (exactly 60 shares) and includes
Weir, Erica Lee - located at Karori, Wellington,
Regos, Nick - located at Merivale, Christchurch,
Weir, David Deighton - located at Karori, Wellington. Ghuznee Street Investments Limited is categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address #1: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 08 Jul 2020 to 24 Jun 2021

Address #2: 175a Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 10 Jul 2017 to 08 Jul 2020

Address #3: 60 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 09 Mar 2015 to 10 Jul 2017

Address #4: Flat 10, 48 Mulgrave Street, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 16 May 2014 to 09 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Impact Legal Trustee (2014) Limited
Shareholder NZBN: 9429035676027
Wellington Central
Wellington
6011
New Zealand
Director Regos, Nick Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Weir, Erica Lee Karori
Wellington
6012
New Zealand
Director Regos, Nick Merivale
Christchurch
8014
New Zealand
Director Weir, David Deighton Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Regos, Aliana Merivale
Christchurch
8014
New Zealand
Individual More, Stephen James Eden Terrace
Auckland
1021
New Zealand
Other Miyamoto International Inc Suite One, West Sacramento
California
95691
United States
Individual Chapman, Warren Leamington
Cambridge
3432
New Zealand
Other Miyamoto International Inc Suite One, West Sacramento
California
95691
United States
Individual Chapman, Judith Rhonda Leamington
Cambridge
3432
New Zealand
Directors

David Deighton Weir - Director

Appointment date: 16 May 2014

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 16 May 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 May 2017


Nick Regos - Director

Appointment date: 16 May 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2024

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 30 Jun 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jan 2016

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 Oct 2016


Hideki M. - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 02 Sep 2020

Address: Davis, California, 95618 United States

Address used since 23 Sep 2016


Warren Chapman - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 19 Oct 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 16 May 2014

Nearby companies

Rough Peel Records Limited
173 Cuba Street

Wsl International Limited
171a Cuba Street

Twiggy Limited
171 Cuba Street

Parsonson Architects Limited
181 Cuba Street

Jfk Foods Limited
165 Cuba Street

Z Com Limited
Level 3, Goethe Institut House

Similar companies

Allen Key Investments Limited
11 Bute Street

Bamonte Holdings Limited
Level 3

K.l. Investments (2015) Limited
152 Cuba Street

Marsden Structures Limited
35 Ghuznee St Te Aro

Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St

Tofini Village Properties Limited
17 Garrett Street