G Money & Sons Limited was registered on 02 May 1932 and issued an NZ business identifier of 9429031994743. This registered LTD company has been managed by 2 directors: David Kirwan - an active director whose contract started on 25 Oct 1988,
Brigitte Kirwan - an inactive director whose contract started on 25 Oct 1988 and was terminated on 27 Sep 2022.
According to BizDb's data (updated on 21 Mar 2024), this company uses 1 address: 733 East Coast Road, Browns Bay, North Shore City, 0630 (type: postal, postal).
Up until 18 Sep 2009, G Money & Sons Limited had been using 10 Stirling St, Merivale, Christchurch 8014 as their registered address.
A total of 4000 shares are allotted to 2 groups (5 shareholders in total). In the first group, 2000 shares are held by 3 entities, namely:
Lynch, David (an individual) located at Merivale, Christchurch postcode 8052,
Catherwood, Hugh Roderick (an individual) located at Russley, Christchurch postcode 8042,
Kirwan, David Ronald (an individual) located at Rd 5, West Eyreton postcode 7475.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 2000 shares) and includes
Kirwan, David - located at West Eyreton, Rd 5, Rangiora, 7475,
David Kirwan - located at West Eyreton, Rd 5, Rangiora, 7475. G Money & Sons Limited was classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: G Money & Sons Limited, P.o. Box 4230, Shortland St, Auckland, 1140 New Zealand
Postal address used from 16 Aug 2019
Address #5: 733 East Coast Road, Browns Bay, North Shore City, 0630 New Zealand
Office address used from 16 Aug 2019
Address #6: 733 East Coast Rd, Browns Bay, North Shore City, 0630 New Zealand
Delivery address used from 16 Aug 2019
Address #7: 733 East Coast Road, Browns Bay, North Shore City, 0630 New Zealand
Postal address used from 04 Sep 2023
Principal place of activity
733 East Coast Road, Browns Bay, North Shore City, 0630 New Zealand
Previous addresses
Address #1: 10 Stirling St, Merivale, Christchurch 8014
Registered address used from 31 Aug 2007 to 18 Sep 2009
Address #2: 10 Stirling Street, Merivale, Christchurch 8014
Physical address used from 31 Aug 2007 to 18 Sep 2009
Address #3: 10 Stirling Street, Merivale, Christchurch 1
Physical address used from 01 Jul 1997 to 31 Aug 2007
Address #4: Office 504, Fifth Floor, Endeans Bldg 2 Queen Str, Auckland
Registered address used from 07 Oct 1995 to 31 Aug 2007
Address #5: Level 4, 32 Oxford Terrace, Christchurch 1
Registered address used from 20 Aug 1992 to 07 Oct 1995
Address #6: C/o Anderson Hicks & Co, 76 Hereford St, Christchurch 1
Registered address used from 28 Jan 1992 to 20 Aug 1992
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Lynch, David |
Merivale Christchurch 8052 New Zealand |
01 Aug 2023 - |
Individual | Catherwood, Hugh Roderick |
Russley Christchurch 8042 New Zealand |
01 Aug 2023 - |
Individual | Kirwan, David Ronald |
Rd 5 West Eyreton 7475 New Zealand |
01 Aug 2023 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Kirwan, David |
West Eyreton Rd 5, Rangiora, 7475 New Zealand |
02 May 1932 - |
Individual | David Kirwan |
West Eyreton Rd 5, Rangiora, 7475 New Zealand |
02 May 1932 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirwan, Brigitte |
West Eyreton Rd 5, Rangiora, 7475 New Zealand |
02 May 1932 - 26 Jan 2023 |
David Kirwan - Director
Appointment date: 25 Oct 1988
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 12 Sep 2009
Brigitte Kirwan - Director (Inactive)
Appointment date: 25 Oct 1988
Termination date: 27 Sep 2022
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 12 Sep 2009
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Blwoodham Trustees Limited
57 Office Road
Big Data Solutions Limited
52 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
3 Mj Properties Limited
166d Rossall Street
Clarke Property Services Limited
1 Church Lane
Ellrich Holdings Limited
7/102 Rossall Street
J & N Property Investments Limited
140 Leinster Road
Mulrine Holdings Limited
105a Office Road
Penny Wilson Limited
Flat 3, 67 Cox Street