Ghp Property Limited (issued a business number of 9429030054110) was launched on 20 Sep 2013. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 2 Alfred Street, Mayfield, Blenheim had been their physical address, up until 29 Aug 2022. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 501 shares (50.1% of shares), namely:
Glubb, Thomas (a director) located at Yelverton, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 49.9% of all shares (exactly 499 shares); it includes
Hilton-Pryor, Casey (a director) - located at Yelverton, Blenheim. "Commercial property body corporates" (ANZSIC L671220) is the classification the ABS issued to Ghp Property Limited. Our data was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 The Terrace, Timaru, Timaru, 7910 | Physical & registered & service | 29 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Thomas Glubb
Yelverton, Blenheim, 7201
Address used since 23 Jul 2020
Springlands, Blenheim, 7201
Address used since 23 Jul 2018
Blenheim, Blenheim, 7201
Address used since 29 Jul 2014 |
Director | 20 Sep 2013 - current |
Casey Hilton-pryor
Yelverton, Blenheim, 7201
Address used since 23 Jul 2020
Springlands, Blenheim, 7201
Address used since 23 Jul 2018
Blenheim, Blenheim, 7201
Address used since 29 Jul 2014 |
Director | 20 Sep 2013 - current |
Previous address | Type | Period |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered | 29 May 2017 - 29 Aug 2022 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 02 Aug 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 02 Jul 2014 - 02 Aug 2016 |
Flat 2, 85 Jervois Road, Ponsonby, Auckland, 1011 | Registered & physical | 20 Sep 2013 - 02 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Glubb, Thomas Director |
Yelverton Blenheim 7201 |
20 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hilton-pryor, Casey Director |
Yelverton Blenheim 7201 |
20 Sep 2013 - current |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Grove Road Properties Limited Waikakaho Valley |
Maiow Maiow Limited 21 New Street |
Cns No. 10 Limited Flat M Level 2 |
Riddiford Medical Specialists Limited Level 1, 50 Customhouse Quay |
Nicmelcorp Management Group Limited 31 Beauchamp Street |
Villas Kenepuru Limited 23 Takapuwahia Drive |