Grey Street Properties Limited, a registered company, was incorporated on 07 Feb 1997. 9429038165658 is the NZ business number it was issued. The company has been supervised by 3 directors: Robert Allan Scott - an active director whose contract started on 15 Apr 1997,
Geoffrey Douglas Bibby - an inactive director whose contract started on 07 Feb 1997 and was terminated on 15 Apr 1997,
Bruce John Carey - an inactive director whose contract started on 07 Feb 1997 and was terminated on 15 Apr 1997.
Updated on 21 Feb 2022, the BizDb data contains detailed information about 1 address: 521 Avonhead Road, Avonhead, Christchurch, 8042 (category: physical, registered).
Grey Street Properties Limited had been using 241 Lincoln Rd, Addington, Christchurch as their physical address until 13 Jun 2007.
Former names used by the company, as we managed to find at BizDb, included: from 07 Feb 1997 to 02 May 1997 they were called Wico Iv Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 241 Lincoln Rd, Addington, Christchurch
Physical address used from 27 May 2003 to 13 Jun 2007
Address: 1 Peet Street, Gisborne
Registered address used from 19 Jul 2002 to 13 Jun 2007
Address: 241 Lincoln Road, Christchurch
Registered address used from 15 Jun 2002 to 19 Jul 2002
Address: 241 Lincoln Road, Christchurch
Physical address used from 15 Jun 2002 to 27 May 2003
Address: 36 De Latour Road, Gisborne
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address: 36 De Latour Road, Gisborne
Registered address used from 12 Jun 2000 to 15 Jun 2002
Address: 245 Lincoln Road, Christchurch
Physical address used from 12 Jun 2000 to 15 Jun 2002
Address: Cnr Lowe Street & Childers Road, Gisborne
Registered address used from 11 Apr 2000 to 12 Jun 2000
Address: Cnr Lowe Street & Childers Road, Gisborne
Physical address used from 25 Apr 1997 to 12 Jun 2000
Address: Cnr Lowe Street & Childers Road, Gisborne
Registered address used from 25 Apr 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Robert Allan Scott |
Christchurch New Zealand |
08 Jul 2008 - |
Individual | Keith Andrew Scott |
Mt Eden Auckland New Zealand |
08 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robert Allan Scott |
Christchurch New Zealand |
08 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Allan Scott |
Christchurch |
07 Feb 1997 - 15 May 2008 |
Robert Allan Scott - Director
Appointment date: 15 Apr 1997
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Jun 2016
Geoffrey Douglas Bibby - Director (Inactive)
Appointment date: 07 Feb 1997
Termination date: 15 Apr 1997
Address: Gisborne,
Address used since 07 Feb 1997
Bruce John Carey - Director (Inactive)
Appointment date: 07 Feb 1997
Termination date: 15 Apr 1997
Address: Gisborne,
Address used since 07 Feb 1997
Addington Motels Limited
521 Avonhead Road
Mx5 Rentals Limited
521 Avonhead Road
Allans Rental Cars Limited
521 Avonhead Road
Johncass Three Limited
549 Avonhead Road
Johncass Two Limited
549 Avonhead Road
Johncass Limited
549 Avonhead Road