Gsg Properties Limited, a registered company, was started on 15 Feb 2007. 9429033592961 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 6 directors: Nigel James Gormack - an active director whose contract started on 15 Feb 2007,
Kenneth John Buckingham - an active director whose contract started on 11 Dec 2012,
Robert Arnold Linton - an active director whose contract started on 18 Feb 2022,
Christine Anne Mcmillan Linton - an active director whose contract started on 18 Feb 2022,
Geoffrey Alan Mccrostie - an inactive director whose contract started on 11 Dec 2012 and was terminated on 27 Jul 2015.
Updated on 16 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 617, Timaru, Timaru, 7940 (types include: postal, office).
Gsg Properties Limited had been using 4C Sefton Street East, Timaru as their registered address until 08 May 2018.
A total of 3845989 shares are allotted to 13 shareholders (8 groups). The first group is comprised of 82092 shares (2.13 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1894675 shares (49.26 per cent). Finally there is the third share allocation (381716 shares 9.93 per cent) made up of 2 entities.
Principal place of activity
156-158 Stafford Street, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 17 Nov 2017 to 08 May 2018
Address #2: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 17 Nov 2017
Address #3: Level 1, 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 05 Mar 2012 to 31 Mar 2014
Address #4: 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 20 Jan 2010 to 05 Mar 2012
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 30 Jan 2008 to 20 Jan 2010
Address #6: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 15 Feb 2007 to 30 Jan 2008
Basic Financial info
Total number of Shares: 3845989
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 82092 | |||
Entity (NZ Limited Company) | Shaken Holdings Limited Shareholder NZBN: 9429034122211 |
Timaru 7910 New Zealand |
21 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1894675 | |||
Entity (NZ Limited Company) | Double Hill Holdings Limited Shareholder NZBN: 9429031846844 |
Timaru 7910 New Zealand |
21 Feb 2022 - |
Shares Allocation #3 Number of Shares: 381716 | |||
Entity (NZ Limited Company) | Bayley & Burton Trustee Limited Shareholder NZBN: 9429036298945 |
Invercargill 9810 New Zealand |
06 Oct 2009 - |
Individual | Gormack, Walter Murray |
Gladstone Invercargill 9810 New Zealand |
06 Oct 2009 - |
Shares Allocation #4 Number of Shares: 237626 | |||
Individual | Hammond, Don |
Rd 6 Rotorua 3096 New Zealand |
06 Oct 2009 - |
Individual | Hammond, Andrea |
Rd 6 Rotorua 3096 New Zealand |
06 Oct 2009 - |
Shares Allocation #5 Number of Shares: 164667 | |||
Individual | Lowe, Helen |
Rd 8 Waimate 7978 New Zealand |
06 Oct 2009 - |
Shares Allocation #6 Number of Shares: 170298 | |||
Individual | Morrison, Ian James |
Rd 4 Timaru 7974 New Zealand |
06 Oct 2009 - |
Individual | Morrison, Adrienne |
Rd 4 Timaru 7974 New Zealand |
06 Oct 2009 - |
Shares Allocation #7 Number of Shares: 676680 | |||
Individual | Buckingham, Kenneth John |
Rd 8 Waimate 7978 New Zealand |
06 Oct 2009 - |
Individual | Buckingham, Shona Elizabeth |
Rd 8 Waimate 7978 New Zealand |
06 Oct 2009 - |
Shares Allocation #8 Number of Shares: 238235 | |||
Individual | Burtenshaw, Kim |
Highfield Timaru 7910 New Zealand |
06 Oct 2009 - |
Individual | Burtenshaw, Gary |
Highfield Timaru 7910 New Zealand |
06 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Individual | Smith, Richie James |
Rd 99 Twizel 7999 New Zealand |
06 Oct 2009 - 12 Feb 2019 |
Individual | Johnson, Paul Alexander |
Timaru 7910 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Entity | Stratheyre Investments Limited Shareholder NZBN: 9429037434694 Company Number: 1001533 |
21 Dec 2012 - 17 Mar 2014 | |
Individual | Hanna, Matt |
Rd 6 Rotorua 3096 New Zealand |
06 Oct 2009 - 10 Feb 2022 |
Individual | Johnson, Paul Alexander |
Timaru 7910 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Entity | Gsg Capital Partners Limited Shareholder NZBN: 9429037013660 Company Number: 1114696 |
15 Feb 2007 - 16 Mar 2009 | |
Individual | Nott, Charles Guy Harley |
Sumner Christchurch |
16 Mar 2009 - 16 Mar 2009 |
Individual | Henderson, Thomas George |
Pleasant Point |
06 Oct 2009 - 06 Oct 2009 |
Individual | Smith, Richie James |
Rd 99 Twizel 7999 New Zealand |
06 Oct 2009 - 12 Feb 2019 |
Individual | Mccrostie, Geoffery Alan |
Rd 4 Timaru 7974 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Entity | Isc Investments Limited Shareholder NZBN: 9429036795833 Company Number: 1157888 |
17 Mar 2014 - 24 Feb 2016 | |
Entity | Gsg Capital Partners Limited Shareholder NZBN: 9429037013660 Company Number: 1114696 |
06 Oct 2009 - 13 Jan 2010 | |
Individual | Young, Mary Bernadette |
Rd 24 St Andrews 7988 New Zealand |
06 Oct 2009 - 21 Dec 2012 |
Individual | Morgan, Mark |
Lake Tekapo |
16 Mar 2009 - 16 Mar 2009 |
Individual | Smith, Richie James |
Highfield Timaru 7910 |
16 Mar 2009 - 16 Mar 2009 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Turoa (pleasant Point) Limited Shareholder NZBN: 9429031905831 Company Number: 2325296 |
57a Theodosia Street Timaru 7910 |
20 Oct 2009 - 22 Jun 2018 |
Entity | Turoa (pleasant Point) Limited Shareholder NZBN: 9429031905831 Company Number: 2325296 |
57a Theodosia Street Timaru 7910 |
20 Oct 2009 - 22 Jun 2018 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Individual | Morgan, Mark |
Rd 99 Twizel 7999 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Entity | Isc Investments Limited Shareholder NZBN: 9429036795833 Company Number: 1157888 |
13 Jan 2010 - 21 Dec 2012 | |
Individual | Johnson, Paul Alexander |
Timaru 7910 |
16 Mar 2009 - 16 Mar 2009 |
Entity | Isc Investments Limited Shareholder NZBN: 9429036795833 Company Number: 1157888 |
17 Mar 2014 - 24 Feb 2016 | |
Entity | Gsg Capital Partners Limited Shareholder NZBN: 9429037013660 Company Number: 1114696 |
06 Oct 2009 - 13 Jan 2010 | |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Entity | Opihi Investments Limited Shareholder NZBN: 9429039031204 Company Number: 531798 |
Timaru Timaru 7910 New Zealand |
13 Jun 2016 - 21 Feb 2022 |
Individual | Hanna, Matt |
Rd 6 Rotorua 3096 New Zealand |
06 Oct 2009 - 10 Feb 2022 |
Individual | Hanna, Matt |
Rd 6 Rotorua 3096 New Zealand |
06 Oct 2009 - 10 Feb 2022 |
Entity | Gsg Capital Partners Limited Shareholder NZBN: 9429037013660 Company Number: 1114696 |
15 Feb 2007 - 16 Mar 2009 | |
Entity | Turoa (pleasant Point) Limited Shareholder NZBN: 9429031905831 Company Number: 2325296 |
57a Theodosia Street Timaru 7910 |
20 Oct 2009 - 22 Jun 2018 |
Entity | Turoa (pleasant Point) Limited Shareholder NZBN: 9429031905831 Company Number: 2325296 |
57a Theodosia Street Timaru 7910 |
20 Oct 2009 - 22 Jun 2018 |
Entity | Gsg Properties Limited Shareholder NZBN: 9429033592961 Company Number: 1911052 |
21 Dec 2012 - 08 Jan 2013 | |
Individual | Morgan, Mark |
Rd 99 Twizel 7999 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Individual | Young, Bruce William |
Rd 24 St Andrews 7988 New Zealand |
06 Oct 2009 - 21 Dec 2012 |
Entity | Bayley & Burton Trustee Limited Shareholder NZBN: 9429036298945 Company Number: 1245197 |
16 Mar 2009 - 16 Mar 2009 | |
Individual | Nott, Charles Guy Harley |
Scarborough Christchurch 8081 New Zealand |
06 Oct 2009 - 12 Feb 2019 |
Individual | Morgan, Jane |
Lake Tekapo |
16 Mar 2009 - 16 Mar 2009 |
Individual | Gormack, Gabrielle Mary |
Invercargill 9810 |
16 Mar 2009 - 16 Mar 2009 |
Individual | Mccrostie, Karen Monica |
Rd 4 Timaru 7974 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Individual | Mccrostie, Karen Monica |
Rd 4 Timaru 7974 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Individual | Morgan, Jane |
Rd 99 Twizel 7999 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Individual | Mccrostie, Geoffery Alan |
Rd 4 Timaru 7974 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Individual | Hubbard, Margaret Jane |
Glenwood Timaru 7910 New Zealand |
24 Feb 2016 - 13 Jun 2016 |
Individual | Young, Stewart Charles |
Timaru 7910 New Zealand |
06 Oct 2009 - 21 Dec 2012 |
Individual | Nott, Charles Guy Harley |
Scarborough Christchurch 8081 New Zealand |
06 Oct 2009 - 12 Feb 2019 |
Entity | Bayley & Burton Trustee Limited Shareholder NZBN: 9429036298945 Company Number: 1245197 |
16 Mar 2009 - 16 Mar 2009 | |
Entity | Isc Investments Limited Shareholder NZBN: 9429036795833 Company Number: 1157888 |
13 Jan 2010 - 21 Dec 2012 | |
Individual | Gormack, Gabrielle Mary |
Gladstone Invercargill 9810 New Zealand |
06 Oct 2009 - 04 Feb 2015 |
Individual | Nott, John Harley |
Rd 12 Havelock North, Hawke's Bay |
16 Mar 2009 - 16 Mar 2009 |
Entity | Gsg Properties Limited Shareholder NZBN: 9429033592961 Company Number: 1911052 |
21 Dec 2012 - 08 Jan 2013 | |
Entity | Stratheyre Investments Limited Shareholder NZBN: 9429037434694 Company Number: 1001533 |
21 Dec 2012 - 17 Mar 2014 | |
Individual | Morgan, Jane |
Rd 99 Twizel 7999 New Zealand |
06 Oct 2009 - 04 Apr 2018 |
Individual | Nott, John |
Rd 12 Havelock North 4294 New Zealand |
06 Oct 2009 - 12 Feb 2019 |
Individual | Nott, John |
Rd 12 Havelock North 4294 New Zealand |
06 Oct 2009 - 12 Feb 2019 |
Individual | Gormack, Walter Murray |
Invercargill 9810 |
16 Mar 2009 - 16 Mar 2009 |
Nigel James Gormack - Director
Appointment date: 15 Feb 2007
Address: Highfield, Timaru, 7910 New Zealand
Address used since 16 Jun 2015
Kenneth John Buckingham - Director
Appointment date: 11 Dec 2012
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 11 Dec 2012
Robert Arnold Linton - Director
Appointment date: 18 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Feb 2022
Christine Anne McMillan Linton - Director
Appointment date: 18 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Feb 2022
Geoffrey Alan Mccrostie - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 27 Jul 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 11 Dec 2012
Richie James Smith - Director (Inactive)
Appointment date: 15 Feb 2007
Termination date: 11 Dec 2012
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 24 Feb 2012
Inspireme Developments Limited
156-158 Stafford Street
Freedom Partners Limited
156-158 Stafford St
The Hose Boss Limited
156-158 Stafford Street
Laundry Hq Limited
156 Stafford Street
Simo Enterprises Limited
156 Stafford Street
South Canterbury Hydraulics Limited
156-8 Stafford Street
Bennelong Group Limited
156-8 Stafford Street
Harding Developments Limited
39 George Street
Pipky Holdings Limited
39 George Street
Pn & Dj Holdings Limited
1 Cains Terrace
Solo (2017) Limited
Chartered Accountants
Winch Farms Limited
39 George Street