Global Product Properties Limited (issued an NZ business number of 9429032425697) was started on 28 Jan 2009. 3 addresses are in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, registered). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, up to 02 Jun 2022. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Coley, Angela Lee (an individual) located at Castlecliff, Whanganui postcode 4501. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Coley, Robert Ivan (an individual) - located at Castlecliff, Whanganui. Moving on to the 3rd group of shareholders, share allocation (98 shares, 98%) belongs to 3 entities, namely:
Coley, Angela Lee, located at Castlecliff, Whanganui (an individual),
Robert Ivan Coley, located at Castlecliff, Whanganui (an other),
Ronald Ivan Coley, located at Castlecliff, Whanganui (an other). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Global Product Properties Limited. Businesscheck's data was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 40 Ingestre Street, Wanganui, Wanganui, 4500 | Other (Address For Share Register) | 12 Sep 2012 |
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered & service | 02 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Ivan Coley
Castlecliff, Whanganui, 4501
Address used since 23 Sep 2022
Castlecliff, Wanganui, 4501
Address used since 03 Sep 2015 |
Director | 28 Jan 2009 - current |
| Previous address | Type | Period |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 14 Sep 2017 - 02 Jun 2022 |
| 249 Wicksteed Street, Wanganui, Wanganui, 4500 | Registered & physical | 25 Jun 2015 - 14 Sep 2017 |
| 28 Nixon Street, Wanganui | Physical & registered | 28 Jan 2009 - 25 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coley, Angela Lee Individual |
Castlecliff Whanganui 4501 |
11 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coley, Robert Ivan Individual |
Castlecliff Whanganui 4501 |
28 Jan 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coley, Angela Lee Individual |
Castlecliff Whanganui 4501 |
11 Sep 2014 - current |
|
Robert Ivan Coley Other (Other) |
Castlecliff Whanganui 4501 |
28 Jan 2009 - current |
|
Ronald Ivan Coley Other (Other) |
Castlecliff Whanganui 4501 |
28 Jan 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Potter, Christopher John Individual |
Havelock North Havelock North 4130 |
28 Jan 2009 - 11 Sep 2014 |
|
Null - Chris Moore Other |
28 Jan 2009 - 11 Sep 2014 | |
|
Null - Christopher John Potter Other |
28 Jan 2009 - 11 Sep 2014 | |
|
Null - Michael Van Delden Other |
28 Jan 2009 - 23 Mar 2015 | |
|
Chris Moore Other |
28 Jan 2009 - 11 Sep 2014 | |
|
Christopher John Potter Other |
28 Jan 2009 - 11 Sep 2014 | |
|
Michael Van Delden Other |
28 Jan 2009 - 23 Mar 2015 |
![]() |
Action Drainage And Construction Limited 249 Wicksteed Street |
![]() |
Dekx Limited 249 Wicksteed Street |
![]() |
Holford Trustee Limited 249 Wicksteed Street |
![]() |
Wanganui Finance Limited 249 Wicksteed Street |
![]() |
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
![]() |
Tututawa Trustees Limited 249 Wicksteed Street |
|
Waipuna Holding Company Limited 199 Wicksteed Street |
|
Durham Investments Limited 166 Wicksteed Street |
|
Silverbrook Holdings Limited 54 Maria Place Ext. |
|
Quay 11 Limited 184 Glasgow Street |
|
Wibstone Limited 32 Taupo Quay |
|
Gok Limited 32 Taupo Quay |