G W Property Holdings (2019) Limited, a registered company, was started on 04 Sep 2003. 9429035785668 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been run by 4 directors: Graeme Joseph Wansbone - an active director whose contract began on 04 Sep 2003,
Lance Arthur John Fielder - an inactive director whose contract began on 01 Jun 2018 and was terminated on 29 Nov 2019,
Jocelyn Anne Christine Fielder - an inactive director whose contract began on 10 Dec 2013 and was terminated on 01 May 2018,
Mervyn Douglas Gyde - an inactive director whose contract began on 04 Sep 2003 and was terminated on 26 Mar 2014.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 502 Frontier Road Rd6, Te Awamutu, 3876 (registered address),
502 Frontier Road Rd6, Te Awamutu, 3876 (service address),
195 Mahoe Street, Te Awamutu (physical address).
G W Property Holdings (2019) Limited had been using 195 Mahoe Street, Te Awamutu as their registered address until 15 Mar 2023.
Previous aliases used by this company, as we identified at BizDb, included: from 04 Sep 2003 to 29 Nov 2019 they were called Gyde Wansbone Property Holdings Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered address used from 02 Apr 2019 to 15 Mar 2023
Address #2: 195 Mahoe Street, Te Awamutu New Zealand
Registered address used from 04 Apr 2005 to 02 Apr 2019
Address #3: 195 Mahoe Street, Te Awamutu New Zealand
Service address used from 04 Apr 2005 to 15 Mar 2023
Address #4: Gyde Wansbone, 1st Floor, 41 Bank Street, Te Awamutu
Registered & physical address used from 04 Sep 2003 to 04 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Redoubt Trustees Xix Limited Shareholder NZBN: 9429047270626 |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Mar 2021 - |
Individual | Wansbone, Joanne Patricia |
Rd 6 Pirongia 3876 New Zealand |
16 Mar 2010 - |
Individual | Wansbone, Graeme Joseph |
Rd 6 Pirongia 3876 New Zealand |
04 Sep 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wansbone, Graeme Joseph |
Rd 6 Pirongia 3876 New Zealand |
04 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fielder, Ian James |
Rd 4 Thames 3574 New Zealand |
26 Mar 2014 - 25 Mar 2019 |
Individual | Hill, Heather Mary |
Rd 2 Matamata 3472 New Zealand |
26 Mar 2014 - 29 Nov 2019 |
Individual | Fielder, Jocelyn Anne Christine |
Rd 4 Thames 3574 New Zealand |
26 Mar 2014 - 25 Mar 2019 |
Individual | Court, Tracey Maree |
Rd 5 Thames 3575 New Zealand |
25 Mar 2019 - 29 Nov 2019 |
Individual | Gyde, Mervyn Douglas |
7 Rita Street Mount Maunganui New Zealand |
04 Sep 2003 - 26 Mar 2014 |
Individual | Hill, Heather Mary |
Rd 2 Matamata 3472 New Zealand |
26 Mar 2014 - 29 Nov 2019 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
16 Mar 2010 - 26 Mar 2014 | |
Individual | Gyde, Susan Leigh |
7 Rita Street Mount Maunganui New Zealand |
16 Mar 2010 - 26 Mar 2014 |
Individual | Gray, Richard Carlyle |
R D 1 Te Awamutu New Zealand |
16 Mar 2010 - 10 Mar 2021 |
Individual | Gray, Richard Carlyle |
R D 1 Te Awamutu New Zealand |
16 Mar 2010 - 10 Mar 2021 |
Individual | Fielder, Lance Arthur John |
Rd 5 Te Awamutu 3875 New Zealand |
25 Mar 2019 - 29 Nov 2019 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
16 Mar 2010 - 26 Mar 2014 |
Graeme Joseph Wansbone - Director
Appointment date: 04 Sep 2003
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 07 Mar 2023
Address: Te Awamutu, 3800 New Zealand
Address used since 26 May 2015
Lance Arthur John Fielder - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 29 Nov 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 01 Jun 2018
Jocelyn Anne Christine Fielder - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 01 May 2018
Address: Rd 4, Thames, 3574 New Zealand
Address used since 10 Dec 2013
Mervyn Douglas Gyde - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 26 Mar 2014
Address: 7 Rita Street, Mount Maunganui,
Address used since 16 Mar 2010
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
Devoy Signs & Graphics Limited
195 Mahoe Street
A 3 N Enterprise Limited
25 Roche Street
Ab Initio Holdings No. 3 Limited
62b Alexandra Street
Borrowdale Properties Limited
72 Teasdale Street
Fontex Limited
195 Mahoe Street
Hairini Land Company Limited
Gyde Wansbone Accountants
T.t.m. Farm Company Limited
C/o De Lautours.co