Greatplains Property Lunns Limited (NZBN 9429035620808) was registered on 10 Dec 2003. 5 addresess are currently in use by the company: 46 Main Road, Mount Pleasant, Christchurch, 8081 (type: service, registered). Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch had been their registered address, until 18 May 2022. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 97 shares (97% of shares), namely:
Marriott, Graeme (an individual) located at Halswell, Christchurch postcode 8025,
Alexander, David Kipp (an individual) located at St Andrews Hill, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Alexander, Louise Jane (an individual) - located at Parnell, Auckland. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Alexander, Benjamin Kipp, located at Rd1, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Greatplains Property Lunns Limited. Our database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical | 07 May 2018 |
46 Main Road, Mount Pleasant, Christchurch, 8081 | Postal & office & delivery | 09 May 2022 |
46 Main Road, Mount Pleasant, Christchurch, 8081 | Registered | 18 May 2022 |
46 Main Road, Mount Pleasant, Christchurch, 8081 | Service | 05 May 2023 |
Name and Address | Role | Period |
---|---|---|
David Kipp Alexander
Mount Pleasant, Christchurch, 8081
Address used since 20 Jun 2022
Northcote, Christchurch, 8052
Address used since 27 Apr 2018
Christchurch, 8052
Address used since 01 Apr 2012 |
Director | 10 Dec 2003 - current |
Benjamin Kipp Alexander
Christchurch, 7670
Address used since 01 Apr 2012 |
Director | 01 Apr 2005 - current |
Louise Jane Alexander
Parnell, Auckland, 1052
Address used since 20 Sep 2021 |
Director | 20 Sep 2021 - current |
Louise Jane Alexander
Christchurch, 8052
Address used since 01 Apr 2013 |
Director | 01 Apr 2005 - 28 Aug 2013 |
Type | Used since | |
---|---|---|
46 Main Road, Mount Pleasant, Christchurch, 8081 | Service | 05 May 2023 |
46 Main Road , Mount Pleasant , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered | 07 May 2018 - 18 May 2022 |
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Service | 07 May 2018 - 05 May 2023 |
41a Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered & physical | 08 May 2013 - 07 May 2018 |
154 Tuam Street, Christchurch | Registered & physical | 10 Dec 2003 - 08 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Marriott, Graeme Individual |
Halswell Christchurch 8025 |
16 Dec 2015 - current |
Alexander, David Kipp Individual |
St Andrews Hill Christchurch 8081 |
31 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Louise Jane Individual |
Parnell Auckland 1052 |
31 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Benjamin Kipp Individual |
Rd1 Christchurch 7670 |
31 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, David Kipp Individual |
St Andrews Hill Christchurch 8081 |
31 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
David Kipp Alexander Business Trust Limited Shareholder NZBN: 9429034773284 Company Number: 1633120 Entity |
30 May 2006 - 16 Dec 2015 | |
Alexander, Pita Shand Individual |
Christchurch |
31 May 2005 - 31 May 2005 |
Alexander, David Kipp Individual |
Harewood Christchurch |
10 Dec 2003 - 31 May 2005 |
Gillman, Brian Individual |
Christchurch |
31 May 2005 - 31 May 2005 |
David Kipp Alexander Business Trust Limited Shareholder NZBN: 9429034773284 Company Number: 1633120 Entity |
30 May 2006 - 16 Dec 2015 |
Zrk Limited Unit 1, 41 Sawyers Arms Road |
|
Ashgrove Holdings Chch Limited Unit 1, 41 Sawyers Arms Road |
|
South Beach Forest Land Limited Unit 1, 41 Sawyers Arms Road |
|
Tasman Holdings (chch) Limited Unit 1, 41 Sawyers Arms Road |
|
Alexander Holdings Limited 41a Sawyers Arms Road |
|
Green Fern Accounting Limited Flat 1, 42 Sawyers Arms Road |
Northbrook Investments Limited 472 Cranford Street |
Innes Trustees Limited 5 Taunton Green |
Adul Investments Limited 5 Taunton Green |
Mushtaq Limited 5 Taunton Green |
87 Manchester Limited 5 Taunton Green |
Marshland Holdings Limited 98 Windermere Road |