Gustav and Co Limited, a registered company, was started on 18 May 2001. 9429036904617 is the NZ business identifier it was issued. This company has been run by 2 directors: Lynette Catherine Parkinson - an active director whose contract began on 15 Feb 2004,
David John Parkinson - an inactive director whose contract began on 18 May 2001 and was terminated on 15 Feb 2004.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Gustav and Co Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 22 Jun 2022.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group includes 10 shares (1 per cent) held by 1 entity. Next there is the second group which consists of 4 shareholders in control of 495 shares (49.5 per cent).
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 30 May 2017 to 22 Jun 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Apr 2016 to 30 May 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Jun 2012 to 26 Apr 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 27 Jun 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 02 Aug 2011 to 27 Jun 2012
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 22 Sep 2006 to 02 Aug 2011
Address: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 22 Sep 2006
Address: 4 Oxford Terrace (3rd Floor), Christchurch
Registered & physical address used from 18 May 2001 to 09 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Parkinson, Lynette Catherine |
Akaroa Akaroa 7520 New Zealand |
18 May 2001 - |
Shares Allocation #2 Number of Shares: 495 | |||
Individual | Parkinson, Lynette Catherine |
Akaroa Akaroa 7520 New Zealand |
18 May 2001 - |
Individual | Parkinson, Hamish |
Akaroa Akaroa 7520 New Zealand |
13 Dec 2016 - |
Individual | Parkinson, Meg |
Akaroa Akaroa 7520 New Zealand |
13 Dec 2016 - |
Individual | Parkinson, Rose |
Akaroa Akaroa 7520 New Zealand |
13 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, David Kenneth |
Christchurch |
18 May 2001 - 13 Dec 2016 |
Individual | Brown, David Kenneth |
Christchurch |
18 May 2001 - 13 Dec 2016 |
Individual | Robertson, Robert William |
Akaroa Akaroa 7520 New Zealand |
13 Dec 2016 - 13 Dec 2016 |
Individual | Jones, Kenneth James |
Christchurch |
18 May 2001 - 13 Dec 2016 |
Individual | Parkinson, David John |
Christchurch |
18 May 2001 - 08 Jun 2005 |
Individual | Jones, Kenneth James |
Christchurch |
18 May 2001 - 13 Dec 2016 |
Lynette Catherine Parkinson - Director
Appointment date: 15 Feb 2004
Address: Akaroa, 7520 New Zealand
Address used since 17 Jun 2016
David John Parkinson - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 15 Feb 2004
Address: Christchurch,
Address used since 18 May 2001
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One