Gregory Coastal Properties Limited was launched on 05 Sep 2016 and issued an NZ business identifier of 9429042549826. The registered LTD company has been run by 2 directors: Nicola Marie Gregory - an active director whose contract began on 05 Sep 2016,
John Alan Gregory - an active director whose contract began on 05 Sep 2016.
According to the BizDb data (last updated on 21 May 2025), the company uses 2 addresses: Level 4, 287-293 Durham Street North, Christchurch, 8013 (registered address),
Level 4, 287-293 Durham Street North, Christchurch, 8013 (service address),
Level 1, 320 Ti Rakau Drive, Burswood, Manukau, 2013 (physical address).
Up to 31 May 2024, Gregory Coastal Properties Limited had been using Level 1, 320 Ti Rakau Drive, Burswood, Manukau as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Gregory, John Alan (a director) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Gregory, Nicola Marie - located at Rd 2, Ohoka. Gregory Coastal Properties Limited has been classified as "Rental of residential property" (business classification L671160).
Previous address
Address #1: Level 1, 320 Ti Rakau Drive, Burswood, Manukau, 2013 New Zealand
Registered & service address used from 05 Sep 2016 to 31 May 2024
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 800 | |||
| Director | Gregory, John Alan |
St Albans Christchurch 8014 New Zealand |
05 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Director | Gregory, Nicola Marie |
Rd 2 Ohoka 7692 New Zealand |
05 Sep 2016 - |
Nicola Marie Gregory - Director
Appointment date: 05 Sep 2016
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 15 Aug 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Sep 2017
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 05 Sep 2016
John Alan Gregory - Director
Appointment date: 05 Sep 2016
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 15 Aug 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Sep 2017
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 05 Sep 2016
Puke Investments Limited
Level 1, 320 Ti Rakau Drive
Ruijne Holdings Limited
Level 1, 320 Ti Rakau Drive
Pan Tam Holdings Limited
Level 1, 320 Ti Rakau Drive
Invisage Investments Limited
Level 1, 320 Ti Rakau Drive
A.s. Kesha Holdings Limited
Level 1, 320 Ti Rakau Drive
Best Venture Limited
Level 1, 320 Ti Rakau Drive
Best Venture Limited
Level 1, 320 Ti Rakau Drive
Hosking Manor Limited
Level 1, 320 Ti Rakau Drive
Invisage Investments Limited
Level 1, 320 Ti Rakau Drive
Mogo Asset Management Limited
Level 1, 320 Ti Rakau Drive
North Star Family Holdings Limited
Level 1, 320 Ti Rakau Drive
Vice Property Limited
Level 1, 320 Ti Rakau Drive