General information

Grounds & Services Properties Limited

Type: NZ Limited Company (Ltd)
9429034246320
New Zealand Business Number
1786241
Company Number
Registered
Company Status

Grounds & Services Properties Limited (issued a business number of 9429034246320) was registered on 16 Mar 2006. 4 addresses are in use by the company: Level 2, 504 Wairakei Road, Harewood, 8545 (type: registered, service). 869 Halswell Junction Road, Christchurch had been their registered address, up until 26 Nov 2019. 1000 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 448 shares (44.8% of shares), namely:
Molloy, Peter Rea (an individual) located at Annat, Sheffield,
Mci Trustees 2017 Limited (an entity) located at Dannevirke, Dannevirke postcode 4930,
Molloy, Christine Ann (an individual) located at Annat, Sheffield. When considering the second group, a total of 1 shareholder holds 5.1% of all shares (51 shares); it includes
Molloy, Peter Rea (an individual) - located at Annat, Sheffield. Next there is the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Seebeck, Raymond Ford, located at Irvines Road, Dunsandel (an individual). Our database was last updated on 31 Mar 2024.

Current address Type Used since
869 Halswell Junction Road, Christchurch Physical & service 16 Mar 2006
Offaly Farm, Annat, Sheffield, Sheffield, Canterbury, 7674 Registered 26 Nov 2019
Level 2, 504 Wairakei Road, Harewood, 8545 Registered & service 28 Aug 2023
Directors
Name and Address Role Period
Peter Rea Molloy
Annat, Sheffield, 7674
Address used since 09 Nov 2015
Director 16 Mar 2006 - current
Raymond Ford Seebeck
Irvines Road, Dunsandel, 7682
Address used since 09 Nov 2015
Director 16 Mar 2006 - current
Desmond Bruce Cameron
Halswell, Christchurch, 8025
Address used since 26 Aug 2015
Director 16 Mar 2006 - 07 Jun 2016
Addresses
Previous address Type Period
869 Halswell Junction Road, Christchurch Registered 16 Mar 2006 - 26 Nov 2019
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 448
Shareholder Name Address Period
Molloy, Peter Rea
Individual
Annat
Sheffield
16 Mar 2006 - current
Mci Trustees 2017 Limited
Shareholder NZBN: 9429046057846
Entity (NZ Limited Company)
Dannevirke
Dannevirke
4930
16 Apr 2019 - current
Molloy, Christine Ann
Individual
Annat
Sheffield
29 Jun 2006 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Molloy, Peter Rea
Individual
Annat
Sheffield
16 Mar 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Seebeck, Raymond Ford
Individual
Irvines Road
Dunsandel
16 Mar 2006 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Molloy, Christine Ann
Individual
Annat
Sheffield
29 Jun 2006 - current
Shares Allocation #5 Number of Shares: 499
Shareholder Name Address Period
Seebeck, Raymond Ford
Individual
Irvines Road
Dunsandel
16 Mar 2006 - current
Kinley, Brian Donald
Individual
Irvines Road
Dunsandal
29 Jun 2006 - current
Marshall, Rebecca Ann
Individual
Irvines Road
Dunsandal
29 Jun 2006 - current

Historic shareholders

Shareholder Name Address Period
Cameron, Sheryl Gail
Individual
Halswell
Christchurch
8025
29 Jun 2006 - 07 Jun 2016
Cameron, Desmond Bruce
Individual
Halswell
Christchurch
8025
16 Mar 2006 - 07 Jun 2016
Location
Companies nearby
Marist Albion Netball Club Incorporated
352 Waterloo Road
Amplifyou Limited
6a Brixton Street
Hornby Hockey Club Incorporated
10 Roswell Place
Swimming Canterbury West Coast Charitable Trust
22 B Mortlake Street
Wayne Timms Motor Court Limited
Unit 6, 37 Foremans Road
Hornby Rugby League Football Club Incorporated
Cnr Main South & Halswell Junction Rds