Gsquared Properties Limited (issued an NZBN of 9429045961656) was registered on 21 Feb 2017. 2 addresses are in use by the company: Suite 8, 6 Belfast Street, Mount Cook, Wellington, 6021 (type: physical, service). 51 Dudley Street, Lower Hutt, Lower Hutt had been their physical address, up to 23 Aug 2017. 100 shares are issued to 6 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 50 shares (50% of shares), namely:
Mk Trustee (Uttley Wilson) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Wilson, Grant Norton (a director) located at Seatoun, Wellington postcode 6022,
Uttley, Sarah (an individual) located at Seatoun, Wellington postcode 6022. In the second group, a total of 3 shareholders hold 50% of all shares (exactly 50 shares); it includes
Scott, Kate Elisabeth (an individual) - located at Island Bay, Wellington,
Taylor, Grant David (a director) - located at Hataitai, Wellington,
Rixon, Charlotte Anne (an individual) - located at Hataitai, Wellington. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Gsquared Properties Limited. Businesscheck's information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 8, 6 Belfast Street, Mount Cook, Wellington, 6021 | Physical & service & registered | 23 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Grant David Taylor
Hataitai, Wellington, 6021
Address used since 21 Feb 2017 |
Director | 21 Feb 2017 - current |
Grant Norton Wilson
Seatoun, Wellington, 6022
Address used since 07 Nov 2018
Seatoun, Wellington, 6022
Address used since 21 Feb 2017 |
Director | 21 Feb 2017 - current |
Previous address | Type | Period |
---|---|---|
51 Dudley Street, Lower Hutt, Lower Hutt, 5010 | Physical & registered | 21 Feb 2017 - 23 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mk Trustee (uttley Wilson) Limited Shareholder NZBN: 9429050070312 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
07 Feb 2023 - current |
Wilson, Grant Norton Director |
Seatoun Wellington 6022 |
21 Feb 2017 - current |
Uttley, Sarah Individual |
Seatoun Wellington 6022 |
21 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Kate Elisabeth Individual |
Island Bay Wellington 6023 |
21 Feb 2017 - current |
Taylor, Grant David Director |
Hataitai Wellington 6021 |
21 Feb 2017 - current |
Rixon, Charlotte Anne Individual |
Hataitai Wellington 6021 |
21 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Dean Andrew Individual |
Johnsonville Wellington 6037 |
21 Feb 2017 - 07 Feb 2023 |
Wilson Commercial Limited Suite 8, 6 Belfast Street |
|
Wilson Building (wgtn) Limited Suite 8, 6 Belfast Street |
|
Paul Reddish Decorators (2009) Limited Unit 5 |
|
New Zealand Deerstalkers' Association (wellington Branch) Incorporated 1st Floor |
|
Matresa Limited 45a Rugby Street |
|
Wall Consultants Limited 45a Rugby Street |
Big Feta Holdings Limited 45 Hania Street |
Lbr Investments Limited 43 Hania Street |
Bamonte Holdings Limited 12 Fifeshire Ave |
Adlam Properties Wellington (2012) Limited 39 Haining Street |
Arthur St Limited 19 Arthur Street Unit 1 |
L 2 Company Limited Level 2, 39-41 Ghuznee Street |