Gtb Properties Limited was launched on 28 Mar 2002 and issued a New Zealand Business Number of 9429036550821. The registered LTD company has been supervised by 3 directors: Dennis Blacklaws - an active director whose contract started on 02 Apr 2002,
Kristyne Ann Blacklaws - an inactive director whose contract started on 02 Apr 2002 and was terminated on 01 Feb 2009,
Daniel Paul Young - an inactive director whose contract started on 02 Apr 2002 and was terminated on 02 Apr 2002.
According to BizDb's data (last updated on 02 Apr 2024), this company filed 1 address: 13 Rata Road, Twizel, 7901 (type: registered, service).
Up to 14 Feb 2017, Gtb Properties Limited had been using Lake Ruataniwha Holiday Park, Max Smith Drive, Twizel as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Blacklaws, Kristyne Ann (an individual) located at Richmond, Richmond postcode 7020,
Blacklaws, Dennis (an individual) located at Richmond, Richmond postcode 7020. Gtb Properties Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: Lake Ruataniwha Holiday Park, Max Smith Drive, Twizel, 7901 New Zealand
Registered address used from 20 Feb 2014 to 14 Feb 2017
Address #2: Lake Ruataniwha Holiday Park, Max Smith Drive, Twizel, 7901 New Zealand
Physical address used from 20 Feb 2014 to 15 Feb 2017
Address #3: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 20 May 2011 to 20 Feb 2014
Address #4: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical address used from 23 Feb 2009 to 20 May 2011
Address #5: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered address used from 23 Feb 2009 to 20 May 2011
Address #6: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 16 Jul 2008 to 23 Feb 2009
Address #7: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 16 Jul 2008
Address #8: C/-peter Blacklaws Ca Limited, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 01 May 2006 to 16 Jul 2008
Address #9: 283 Lincoln Road, Addington, Christchurch
Physical & registered address used from 28 Mar 2002 to 01 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Blacklaws, Kristyne Ann |
Richmond Richmond 7020 New Zealand |
28 Mar 2002 - |
Individual | Blacklaws, Dennis |
Richmond Richmond 7020 New Zealand |
28 Mar 2002 - |
Dennis Blacklaws - Director
Appointment date: 02 Apr 2002
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Mar 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 16 Feb 2009
Kristyne Ann Blacklaws - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 01 Feb 2009
Address: Lower Hutt,
Address used since 02 Apr 2002
Daniel Paul Young - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 02 Apr 2002
Address: Ponsonby, Auckland,
Address used since 02 Apr 2002
William Peat Limited
56 Rata Road
Twizel Community Radio Trust
28 Rata Road
Combined Services Club Twizel Incorporated
Ohau Rd
Mackenzie Search And Rescue Board Of Trustees
23 Tasman Road
Bratyldan Limited
28 Tasman Road
Twizel Community Care Trust
C/o Twizel Area School
Black Wrinkly Shed Limited
11 Mount Iron Drive
Bw Investments 2005 Limited
398 Engelbrechts Road
Hanger 66 Limited
284 Aubrey Road
Macandrew Road Investment Limited
98 Lagoon Avenue
Misty River Ventures Limited
192 Stevenson Road
Twizel Commercial Property Holdings Limited
122 Mackenzie Drive