G P R Properties Limited, a registered company, was started on 18 Jun 1996. 9429038299414 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Mark John Pevats - an active director whose contract began on 18 Jun 1996,
Garry Graham - an active director whose contract began on 18 Jun 1996,
David Andrew Reid - an inactive director whose contract began on 18 Jun 1996 and was terminated on 23 Dec 2019.
Last updated on 17 Sep 2021, our database contains detailed information about 1 address: 23 Rathbone Street, Whangarei (types include: registered, physical).
G P R Properties Limited had been using C/- Yovich Hayward Pevats Johnston, Rust Building, 22 Rust Ave, Whangarei as their physical address until 17 Aug 1998.
A total of 3000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1000 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1000 shares (33.33 per cent). Finally the next share allotment (1000 shares 33.33 per cent) made up of 1 entity.
Previous address
Address: C/- Yovich Hayward Pevats Johnston, Rust Building, 22 Rust Ave, Whangarei
Physical & registered address used from 17 Aug 1998 to 17 Aug 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 09 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mark John Pevats |
R D 4 Whangarei New Zealand |
18 Jun 1996 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Daniel Perry Johnston |
Maunu Whangarei 0110 New Zealand |
19 Jul 2004 - |
Individual | Mark John Pevats |
R D 4 Whangarei New Zealand |
18 Jun 1996 - |
Individual | Kim Louise Beer |
R D 4 Whangarei New Zealand |
19 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Garry Graham |
R D 1 Hikurangi |
18 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Andrew Reid |
Kensington Whangarei 0112 New Zealand |
18 Jun 1996 - 10 Aug 2020 |
Mark John Pevats - Director
Appointment date: 18 Jun 1996
Address: Whangarei Heads, Whangarei, 0174 New Zealand
Address used since 21 Jul 2015
Garry Graham - Director
Appointment date: 18 Jun 1996
Address: Rd 1, Hikurangi, 7630 New Zealand
Address used since 21 Jul 2015
David Andrew Reid - Director (Inactive)
Appointment date: 18 Jun 1996
Termination date: 23 Dec 2019
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Feb 2012
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street