Gumdigger Properties Limited was launched on 19 Jul 2012 and issued an NZ business number of 9429030581128. This registered LTD company has been run by 10 directors: Raymond Johnston Trigg - an active director whose contract began on 31 Aug 2012,
Bernard Wayne Hill - an active director whose contract began on 31 Aug 2012,
Noel Daniel Woods - an active director whose contract began on 04 Sep 2012,
Lloyd Henry Morris - an active director whose contract began on 01 Jul 2014,
Kay Frances Aarts - an active director whose contract began on 24 Aug 2018.
According to BizDb's database (updated on 19 Apr 2024), the company registered 1 address: 23 Rathbone Street, Whangarei, 0110 (category: physical, registered).
A total of 2085000 shares are allocated to 7 groups (11 shareholders in total). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Aarts, Kay Frances (an individual) located at One Tree Point, One Tree Point postcode 0118.
The second group consists of 2 shareholders, holds 28.78 per cent shares (exactly 600000 shares) and includes
Jackson Russell Trustee Services Limited - located at Auckland,
Trigg, Raymond Johnston - located at Kamo, Kamo.
The next share allocation (50000 shares, 2.4%) belongs to 1 entity, namely:
Pevats, Mark John, located at Kensington, Whangarei (an individual). Gumdigger Properties Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Basic Financial info
Total number of Shares: 2085000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Aarts, Kay Frances |
One Tree Point One Tree Point 0118 New Zealand |
04 Sep 2012 - |
Shares Allocation #2 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 |
Auckland 1010 New Zealand |
27 May 2021 - |
Individual | Trigg, Raymond Johnston |
Kamo Kamo 0112 New Zealand |
04 Sep 2012 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Pevats, Mark John |
Kensington Whangarei 0112 New Zealand |
04 Sep 2012 - |
Shares Allocation #4 Number of Shares: 585000 | |||
Individual | Hill, Peter Ralph |
Whareora 0175 New Zealand |
04 Jul 2016 - |
Individual | Hill, Bernard Wayne |
Raumanga Whangarei 0110 New Zealand |
04 Sep 2012 - |
Entity (NZ Limited Company) | Bh Trustee Company Limited Shareholder NZBN: 9429041589571 |
Whangarei Whangarei 0110 New Zealand |
04 Jul 2016 - |
Shares Allocation #5 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Sumners Appliance Limited Shareholder NZBN: 9429040715230 |
Rd 1 Warkworth 0981 New Zealand |
04 Sep 2012 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Individual | Woods, Noel Daniel |
Kamo Whangarei 0112 New Zealand |
04 Sep 2012 - |
Shares Allocation #7 Number of Shares: 200000 | |||
Individual | Morris, Lloyd Henry |
Whangarei 0173 New Zealand |
02 Jul 2014 - |
Individual | Morris, Colleen Daphne |
Whangarei 0173 New Zealand |
02 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aarts, Lambertus Gerardus |
One Tree Point One Tree Point 0118 New Zealand |
04 Sep 2012 - 17 Aug 2021 |
Individual | Aarts, Lambertus Gerardus |
One Tree Point One Tree Point 0118 New Zealand |
04 Sep 2012 - 17 Aug 2021 |
Entity | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 Company Number: 1003652 |
123-125 Bank Street Whangarei 0140 New Zealand |
04 Sep 2012 - 22 Oct 2020 |
Other | Da & Acj Reid Family Trust |
Kensington Whangarei 0112 New Zealand |
01 Sep 2020 - 22 Oct 2020 |
Individual | Reid, David Andrew |
Kensington Whangarei 0112 New Zealand |
19 Jul 2012 - 01 Sep 2020 |
Individual | Aarts, Lambertus Gerardus |
One Tree Point One Tree Point 0118 New Zealand |
04 Sep 2012 - 17 Aug 2021 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
Auckland Null 1010 New Zealand |
04 Sep 2012 - 22 Oct 2020 |
Individual | Mathewson, Philip Ross |
Gulf Harbour Whangaparaoa 0930 New Zealand |
04 Sep 2012 - 02 Jul 2014 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
Auckland Null 1010 New Zealand |
04 Sep 2012 - 22 Oct 2020 |
Entity | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 Company Number: 1003652 |
123-125 Bank Street Whangarei 0140 New Zealand |
04 Sep 2012 - 22 Oct 2020 |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
04 Sep 2012 - 04 Jul 2016 | |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
04 Sep 2012 - 04 Jul 2016 | |
Individual | Woods, Valerie Avis |
One Tree Point One Tree Point 0118 New Zealand |
04 Sep 2012 - 20 Feb 2015 |
Raymond Johnston Trigg - Director
Appointment date: 31 Aug 2012
Address: Kamo, Kamo, 0112 New Zealand
Address used since 31 Aug 2012
Bernard Wayne Hill - Director
Appointment date: 31 Aug 2012
Address: 32b Ocean Beach Road, Mount Maunganui, 3116 New Zealand
Address used since 27 Aug 2020
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 31 Aug 2012
Noel Daniel Woods - Director
Appointment date: 04 Sep 2012
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 09 Sep 2014
Lloyd Henry Morris - Director
Appointment date: 01 Jul 2014
Address: Whangarei, 0173 New Zealand
Address used since 29 Mar 2021
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Jul 2014
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 30 Sep 2019
Kay Frances Aarts - Director
Appointment date: 24 Aug 2018
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 24 Aug 2018
David Lloyd Sumner - Director
Appointment date: 07 Sep 2022
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 07 Sep 2022
Robert David Sumner - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 07 Sep 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 25 Jun 2021
Address: 58 Queen Street, Warkworth, 0910 New Zealand
Address used since 01 Sep 2013
David Andrew Reid - Director (Inactive)
Appointment date: 19 Jul 2012
Termination date: 22 Dec 2019
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 19 Jul 2012
Lambertus Gerardus Aarts - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 24 Aug 2018
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 04 Sep 2012
Philip Ross Mathewson - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 01 Jul 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Sep 2013
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Airflo Limited
C/- Yovich Hayward Pevats Johnston Ltd
Land Northland Limited
Level 1
Otamwk Limited
23 Rathbone Street
Taupiri Land And Buildings Limited
23 Rathbone Street
Turkuaz Limited
24 Rathbone Street
Westpoint Landholdings Limited
Level 4