Ghp Property Limited was started on 20 Sep 2013 and issued a business number of 9429030054110. The registered LTD company has been managed by 2 directors: Thomas Glubb - an active director whose contract began on 20 Sep 2013,
Casey Hilton-Pryor - an active director whose contract began on 20 Sep 2013.
According to our information (last updated on 08 Mar 2024), the company filed 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Until 29 Aug 2022, Ghp Property Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 501 shares are held by 1 entity, namely:
Glubb, Thomas (a director) located at Yelverton, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 49.9% shares (exactly 499 shares) and includes
Hilton-Pryor, Casey - located at Yelverton, Blenheim. Ghp Property Limited was classified as "Commercial property body corporates" (business classification L671220).
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 29 May 2017 to 29 Aug 2022
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Aug 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Jul 2014 to 02 Aug 2016
Address: Flat 2, 85 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 20 Sep 2013 to 02 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 27 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Director | Glubb, Thomas |
Yelverton Blenheim 7201 New Zealand |
20 Sep 2013 - |
Shares Allocation #2 Number of Shares: 499 | |||
Director | Hilton-pryor, Casey |
Yelverton Blenheim 7201 New Zealand |
20 Sep 2013 - |
Thomas Glubb - Director
Appointment date: 20 Sep 2013
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 23 Jul 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Jul 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Jul 2014
Casey Hilton-pryor - Director
Appointment date: 20 Sep 2013
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 23 Jul 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Jul 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Jul 2014
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Blueline Premises Limited
Level 11 Crowe Horwath House
Future Food Systems Limited
Suite 1, 126 Trafalgar Street
Grove Road Properties Limited
1st Floor
Maiow Maiow Limited
21 New Street
Redwood Valley Service Company Limited
C/-mcfadden Mcmeeken Phillips`
Terra And Marine Investments Limited
50 Manners Street