Ghost Street Limited was registered on 25 Jul 2013 and issued a number of 9429030126114. The registered LTD company has been run by 2 directors: Timothy Geoffrey Dawson - an active director whose contract started on 25 Jul 2013,
Jordan Bullivant - an active director whose contract started on 04 Nov 2013.
As stated in BizDb's database (last updated on 17 Apr 2024), the company uses 1 address: Level 2, 33 Federal Street, Auckland Central, Auckland, 1010 (category: postal, office).
Up to 23 Nov 2021, Ghost Street Limited had been using 26 Norwich Street, Eden Terrace, Auckland as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Stone, Richard Lee (an individual) located at Waiake, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 0.8 per cent shares (exactly 8 shares) and includes
Dawson, Robyn Tempie - located at Panmure, Auckland.
The third share allotment (280 shares, 28%) belongs to 1 entity, namely:
Bullivant, Jordan, located at Forrest Hill, Auckland (a director). Ghost Street Limited was classified as "Internet website design service" (business classification M700040).
Principal place of activity
Level 2, 33 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 26 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 19 Nov 2019 to 23 Nov 2021
Address #2: 26 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 19 Nov 2019 to 22 Nov 2021
Address #3: Flat 3, 1 Cross Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Nov 2014 to 19 Nov 2019
Address #4: Suite 2.05 Ironbank Building, 150 Karangahape Road, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jul 2013 to 19 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Stone, Richard Lee |
Waiake Auckland 0630 New Zealand |
14 Jun 2021 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Dawson, Robyn Tempie |
Panmure Auckland 1072 New Zealand |
02 Aug 2016 - |
Shares Allocation #3 Number of Shares: 280 | |||
Director | Bullivant, Jordan |
Forrest Hill Auckland 0620 New Zealand |
11 Nov 2013 - |
Shares Allocation #4 Number of Shares: 512 | |||
Director | Dawson, Timothy Geoffrey |
Panmure Auckland 1072 New Zealand |
25 Jul 2013 - |
Timothy Geoffrey Dawson - Director
Appointment date: 25 Jul 2013
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Nov 2022
Address: Auckland, 1027 New Zealand
Address used since 01 Jan 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2016
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Nov 2014
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 18 Oct 2019
Jordan Bullivant - Director
Appointment date: 04 Nov 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 Nov 2023
Address: Panmure, Auckland, 1072 New Zealand
Address used since 03 Nov 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 31 Oct 2020
Address: Auckland, 1010 New Zealand
Address used since 18 Nov 2015
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 Nov 2019
Epsilon Law Limited
Suite 2, 1 Cross Street
Treehouse Of Pirates Limited
2b / 2 Mercury Lane
Pkpdrx Limited
3d/238 Karangahape Road
Metrolab Limited
1/h 238 Karangahape Road
Advanced Microsystems Limited
1p, 238 Karangahape Rd
Brybo Trustees Limited
Flat 3i, 238 Karangahape Road
Deconstruct Limited
Suite 1, 321 Karangahape Road
New Zealand Motorsport Limited
Flat 4b, 14 Upper Queen Street
Silicon Dream Limited
Level 1 Abbotts Chambers
Super Duper Limited
Suite 302, Ironbank Building
The Fold Limited
Flat 302, 150 Karangahape Road
We Are Almond Limited
Flat 2n, 14 Upper Queen Street