J G Properties 2009 Limited was launched on 07 Dec 2009 and issued an NZ business identifier of 9429031757270. The registered LTD company has been supervised by 2 directors: Christopher Graham Johnson - an active director whose contract started on 07 Dec 2009,
Peter Gluyas - an active director whose contract started on 07 Dec 2009.
As stated in BizDb's data (last updated on 25 Apr 2024), the company registered 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, service).
Until 05 Jun 2014, J G Properties 2009 Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Johnson, Christopher Graham (an individual) located at Timaru postcode 7910.
The second group consists of 2 shareholders, holds 49.9% shares (exactly 499 shares) and includes
Gluyas Trustees Limited - located at Christchurch,
Gluyas, Peter - located at Ashburton.
The next share allotment (499 shares, 49.9%) belongs to 2 entities, namely:
Raymond Sullivan Trust Limited, located at Timaru (an entity),
Johnson, Christopher Graham, located at Timaru (an individual).
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 24 Nov 2010 to 05 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Mar 2010 to 24 Nov 2010
Address: Mcfarlane Hornsey Simson, Chartered Accountants, 2 Sefton Street East, Timaru
Physical & registered address used from 07 Dec 2009 to 29 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnson, Christopher Graham |
Timaru 7910 New Zealand |
07 Dec 2009 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Gluyas Trustees Limited Shareholder NZBN: 9429047966154 |
Christchurch 8013 New Zealand |
15 May 2020 - |
Individual | Gluyas, Peter |
Ashburton 7700 New Zealand |
07 Dec 2009 - |
Shares Allocation #3 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 |
Timaru |
07 Dec 2009 - |
Individual | Johnson, Christopher Graham |
Timaru 7910 New Zealand |
07 Dec 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gluyas, Peter |
Ashburton 7700 New Zealand |
07 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
05 Jul 2018 - 15 May 2020 | |
Entity | Falloon Myers Trustees Limited Shareholder NZBN: 9429037303310 Company Number: 1026781 |
Ashburton Ashburton 7700 New Zealand |
07 Dec 2009 - 05 Jul 2018 |
Entity | Falloon Myers Trustees Limited Shareholder NZBN: 9429037303310 Company Number: 1026781 |
Ashburton Ashburton 7700 New Zealand |
07 Dec 2009 - 05 Jul 2018 |
Entity | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 Company Number: 1428353 |
Ashburton 7740 New Zealand |
05 Jul 2018 - 15 May 2020 |
Christopher Graham Johnson - Director
Appointment date: 07 Dec 2009
Address: Timaru, 7910 New Zealand
Address used since 16 Nov 2010
Peter Gluyas - Director
Appointment date: 07 Dec 2009
Address: Ashburton, 7700 New Zealand
Address used since 16 Nov 2010
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor