Ghuznee Street Investments Limited was incorporated on 16 May 2014 and issued an NZBN of 9429041235164. The registered LTD company has been supervised by 4 directors: David Deighton Weir - an active director whose contract started on 16 May 2014,
Nick Regos - an active director whose contract started on 16 May 2014,
Hideki M. - an inactive director whose contract started on 23 Sep 2016 and was terminated on 02 Sep 2020,
Warren Chapman - an inactive director whose contract started on 16 May 2014 and was terminated on 19 Oct 2018.
According to our information (last updated on 18 Mar 2024), the company filed 1 address: 3/254 St Asaph Street, City, Christchurch, 8011 (type: registered, physical).
Until 24 Jun 2021, Ghuznee Street Investments Limited had been using 115 Taranaki Street, Te Aro, Wellington as their registered address.
A total of 120 shares are issued to 2 groups (6 shareholders in total). In the first group, 60 shares are held by 3 entities, namely:
Regos, Aliana (an individual) located at Merivale, Christchurch postcode 8014,
Impact Legal Trustee (2014) Limited (an entity) located at 138 The Terrace, Wellington,
Regos, Nick (a director) located at Ilam, Christchurch postcode 8053.
Another group consists of 3 shareholders, holds 50% shares (exactly 60 shares) and includes
Weir, Erica Lee - located at Karori, Wellington,
Regos, Nick - located at Ilam, Christchurch,
Weir, David Deighton - located at Karori, Wellington. Ghuznee Street Investments Limited is categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 Jul 2020 to 24 Jun 2021
Address: 175a Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 10 Jul 2017 to 08 Jul 2020
Address: 60 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 09 Mar 2015 to 10 Jul 2017
Address: Flat 10, 48 Mulgrave Street, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 16 May 2014 to 09 Mar 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Regos, Aliana |
Merivale Christchurch 8014 New Zealand |
26 Jan 2023 - |
Entity (NZ Limited Company) | Impact Legal Trustee (2014) Limited Shareholder NZBN: 9429035676027 |
138 The Terrace Wellington New Zealand |
02 Sep 2016 - |
Director | Regos, Nick |
Ilam Christchurch 8053 New Zealand |
16 May 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Weir, Erica Lee |
Karori Wellington 6012 New Zealand |
02 Sep 2016 - |
Director | Regos, Nick |
Ilam Christchurch 8053 New Zealand |
16 May 2014 - |
Director | Weir, David Deighton |
Karori Wellington 6012 New Zealand |
16 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | More, Stephen James |
Eden Terrace Auckland 1021 New Zealand |
07 Dec 2016 - 19 Oct 2018 |
Other | Miyamoto International Inc |
Suite One, West Sacramento California 95691 United States |
24 Nov 2016 - 02 Sep 2020 |
Individual | Chapman, Warren |
Leamington Cambridge 3432 New Zealand |
16 May 2014 - 19 Oct 2018 |
Other | Miyamoto International Inc |
Suite One, West Sacramento California 95691 United States |
24 Nov 2016 - 02 Sep 2020 |
Individual | Chapman, Judith Rhonda |
Leamington Cambridge 3432 New Zealand |
07 Dec 2016 - 19 Oct 2018 |
David Deighton Weir - Director
Appointment date: 16 May 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 16 May 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 May 2017
Nick Regos - Director
Appointment date: 16 May 2014
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 30 Jun 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2016
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 01 Oct 2016
Hideki M. - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 02 Sep 2020
Address: Davis, California, 95618 United States
Address used since 23 Sep 2016
Warren Chapman - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 19 Oct 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 16 May 2014
Rough Peel Records Limited
173 Cuba Street
Wsl International Limited
171a Cuba Street
Twiggy Limited
171 Cuba Street
Parsonson Architects Limited
181 Cuba Street
Jfk Foods Limited
165 Cuba Street
Sachi Star Limited
Level 3, Goethe Institut House
Allen Key Investments Limited
11 Bute Street
Bamonte Holdings Limited
Level 3
K.l. Investments (2015) Limited
152 Cuba Street
Marsden Structures Limited
35 Ghuznee St Te Aro
Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St
Tofini Village Properties Limited
17 Garrett Street