Gtl Holdings Limited, a registered company, was incorporated on 25 Jun 1999. 9429037546939 is the NZBN it was issued. This company has been supervised by 2 directors: Garry William Pegler - an active director whose contract started on 25 Jun 1999,
Richard Thomas Salisbury - an inactive director whose contract started on 25 Jun 1999 and was terminated on 25 Jun 1999.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 217 Ongare Point Road, Katikati, 3170 (type: physical, registered).
Gtl Holdings Limited had been using 294 Beach Road, Katikati as their physical address until 13 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 294 Beach Road, Katikati, 3178 New Zealand
Physical address used from 06 Sep 2018 to 13 May 2021
Address #2: 1172 East Coast Road, Rd 4, Albany, 0794 New Zealand
Physical address used from 17 Aug 2012 to 06 Sep 2018
Address #3: 1172 East Coast Road, Rd 4, Albany, 0794 New Zealand
Registered address used from 17 Aug 2012 to 13 May 2021
Address #4: 1172 East Coast Road, Rd 4, Albany New Zealand
Physical & registered address used from 25 Aug 2008 to 17 Aug 2012
Address #5: Clarkes, Chartered Accountants, First Floor, The Village, 294 Main Road, Orewa
Physical & registered address used from 05 May 2004 to 25 Aug 2008
Address #6: Eaves & Clarke (c A), First Floor, The Village, 294 Hibiscus Coast Highway, Orewa
Registered address used from 12 Apr 2000 to 05 May 2004
Address #7: Eaves & Clarke (c A), First Floor, The Village, 294 Hibiscus Coast Highway, Orewa
Physical address used from 25 Jun 1999 to 05 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pegler, Garry William |
Katikati 3170 New Zealand |
25 Jun 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pegler, Trudie Anne |
Katikati 3170 New Zealand |
25 Jun 1999 - |
Garry William Pegler - Director
Appointment date: 25 Jun 1999
Address: Katikati, 3170 New Zealand
Address used since 05 May 2021
Address: Rd 4, Albany, 0794 New Zealand
Address used since 25 Jun 1999
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 25 Jun 1999
Termination date: 25 Jun 1999
Address: Hamilton,
Address used since 25 Jun 1999
Dancy Family Company Limited
1166 East Coast Road
Lucent Communication Limited
1186 East Coast Road
Raptor Distributors Limited
1190 East Coast Road
Sundew Enterprises Limited
1201 East Coast Road
Roofing Works Services Limited
1158 East Coast Road
World Class Tourism Limited
197 Wright Road