Shortcuts

Gamble Property Trust Limited

Type: NZ Limited Company (Ltd)
9429037691837
NZBN
939986
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Gamble Property Trust Limited, a registered company, was started on 17 Dec 1998. 9429037691837 is the NZBN it was issued. The company has been managed by 5 directors: Tammara Francine Lisa-Jane Lowdell - an active director whose contract began on 31 Jan 2017,
Stephen Ian Gamble - an active director whose contract began on 31 Jan 2017,
Grant Rae - an inactive director whose contract began on 30 Nov 1999 and was terminated on 01 May 2020,
Simon George Mortlock - an inactive director whose contract began on 30 Nov 1999 and was terminated on 30 Jun 2017,
Anthony Robert Herring - an inactive director whose contract began on 17 Dec 1998 and was terminated on 30 Nov 1999.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Gamble Property Trust Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 03 Jun 2022.
Former names used by the company, as we identified at BizDb, included: from 17 Dec 1998 to 12 Jan 2000 they were called Fur Investments Limited.
All shares (540120 shares exactly) are owned by a single group consisting of 3 entities, namely:
Lowdell, Tammara Francine Lisa-Jane (a director) located at Northwood, Christchurch postcode 8051,
Chp Trustee Limited (an entity) located at Merivale, Christchurch postcode 8014,
Gamble, Stephen Ian (a director) located at Northwood, Christchurch postcode 8051.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 11 Jul 2013 to 03 Jun 2022

Address #2: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 27 Feb 2009 to 11 Jul 2013

Address #3: Rae Hardie & Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 19 Jun 2005 to 19 Jun 2005

Address #4: Rae Hardie & Associates, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 19 Jun 2005 to 27 Feb 2009

Address #5: Rae Hardie & Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 19 Jun 2005 to 27 Feb 2009

Address #6: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 19 Jun 2005 to 19 Jun 2005

Address #7: Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 10 Jun 2000 to 19 Jun 2005

Address #8: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Chrischurch

Physical address used from 10 Jun 2000 to 19 Jun 2005

Address #9: Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 10 Jun 2000 to 10 Jun 2000

Address #10: Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 10 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 540120

Annual return filing month: June

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 540120
Director Lowdell, Tammara Francine Lisa-jane Northwood
Christchurch
8051
New Zealand
Entity (NZ Limited Company) Chp Trustee Limited
Shareholder NZBN: 9429046133007
Merivale
Christchurch
8014
New Zealand
Director Gamble, Stephen Ian Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortlock, Simon George Christchurch
Individual Rae, Grant Harewood
Christchurch
8051
New Zealand
Directors

Tammara Francine Lisa-jane Lowdell - Director

Appointment date: 31 Jan 2017

Address: Northwood, Christchurch, 8052 New Zealand

Address used since 25 Jan 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 31 Jan 2017


Stephen Ian Gamble - Director

Appointment date: 31 Jan 2017

Address: Northwood, Christchurch, 8052 New Zealand

Address used since 25 Jan 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 31 Jan 2017


Grant Rae - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 01 May 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 30 Jan 2012


Simon George Mortlock - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 30 Jun 2017

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 03 Jun 2010


Anthony Robert Herring - Director (Inactive)

Appointment date: 17 Dec 1998

Termination date: 30 Nov 1999

Address: Woolston, Christchurch,

Address used since 17 Dec 1998

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive