Shortcuts

Ghp Property Limited

Type: NZ Limited Company (Ltd)
9429030054110
NZBN
4659439
Company Number
Registered
Company Status
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 29 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 501
Director Glubb, Thomas Yelverton
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 499
Director Hilton-pryor, Casey Yelverton
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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

Similar companies

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