Shortcuts

Ghe Australia Limited

Type: NZ Limited Company (Ltd)
9429031566353
NZBN
2463830
Company Number
Registered
Company Status
Current address
608a Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 21 Nov 2018
608a Rosebank Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 07 Jan 2020
Po Box 7045
Victoria St West
Auckland 1141
New Zealand
Postal address used since 04 Oct 2022

Ghe Australia Limited, a registered company, was incorporated on 21 Apr 2010. 9429031566353 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Peter Martin Huston - an active director whose contract started on 21 Apr 2010,
Glen Wynn Gordon - an active director whose contract started on 24 Jan 2013,
Stephen Robert Ebert - an active director whose contract started on 16 Dec 2016,
Patrick Michael Lee Lo - an inactive director whose contract started on 24 Jan 2013 and was terminated on 08 Dec 2014,
Patrick Michael Lee-Lo - an inactive director whose contract started on 25 Jan 2013 and was terminated on 25 Jan 2013.
Last updated on 06 May 2024, BizDb's data contains detailed information about 1 address: Po Box 7045, Victoria St West, Auckland, 1141 (type: postal, office).
Ghe Australia Limited had been using 20-22 Gundry Street, Newton, Auckland as their registered address up until 21 Nov 2018.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 333 shares (33.3 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 333 shares (33.3 per cent). Finally the third share allocation (334 shares 33.4 per cent) made up of 2 entities.

Addresses

Principal place of activity

608a Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 20-22 Gundry Street, Newton, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jan 2012 to 21 Nov 2018

Address #2: C/-staples Rodway Taranaki Ltd, Level 3, 109-113 Powderham Str, New Plymouth, 4340 New Zealand

Registered address used from 15 Jun 2010 to 05 Jan 2012

Address #3: C/-staples Rodway Taranaki Ltd, Level 3, 109-113 Powderham Str, New Plymouth, 4310 New Zealand

Physical address used from 15 Jun 2010 to 05 Jan 2012

Address #4: 109 Powderham Street, New Plymouth 4310

Registered & physical address used from 21 Apr 2010 to 15 Jun 2010

Contact info
64 9 3022380
07 Jan 2020 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Entity (NZ Limited Company) Gordon Investment Trust Limited
Shareholder NZBN: 9429036233748
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 333
Entity (NZ Limited Company) Strassegeld Trustee Company Limited
Shareholder NZBN: 9429033067520
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 334
Individual Huston, Pauline Eunice New Plymouth 4310

New Zealand
Individual Huston, Peter Martin New Plymouth 4310

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, David Bernard Hutt Central
Lower Hutt
5010
New Zealand
Individual Garlick, Robyn Lesley Woburn
Lower Hutt
5010
New Zealand
Individual Lee-lo, Patrick Michael St Heliers
Auckland
1071
New Zealand
Directors

Peter Martin Huston - Director

Appointment date: 21 Apr 2010

Address: New Plymouth, 4310 New Zealand

Address used since 01 Oct 2015


Glen Wynn Gordon - Director

Appointment date: 24 Jan 2013

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 24 Jan 2013


Stephen Robert Ebert - Director

Appointment date: 16 Dec 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 16 Dec 2016


Patrick Michael Lee Lo - Director (Inactive)

Appointment date: 24 Jan 2013

Termination date: 08 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Oct 2014


Patrick Michael Lee-lo - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 25 Jan 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Jan 2013


Pauline Eunice Huston - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 24 Jan 2013

Address: New Plymouth 4310,

Address used since 21 Apr 2010

Nearby companies

Langdon Consulting Limited
24 Gundry Street

21c Skills Lab Limited
24 Gundry Street

Olitino Limited
27a Edinburgh Street

The Edwardian Orthodox Church Of New Zealand
27a Edinburgh St

Tumeke Cycle Space Incorporated
27 Edinburgh Street

Lyn Mcallister Music Limited
14 Gundry Street