Gunton Holdings Limited, a registered company, was incorporated on 26 Jun 1996. 9429038288616 is the business number it was issued. The company has been managed by 3 directors: Brenda Ann Bright - an active director whose contract started on 21 Apr 2022,
Richard Eldon Bright - an inactive director whose contract started on 29 Jul 1996 and was terminated on 21 Apr 2022,
Patrick William Wilson - an inactive director whose contract started on 26 Jun 1996 and was terminated on 29 Jul 1996.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Victoria Street, Cambridge, Cambridge, 3434 (type: delivery, postal).
Gunton Holdings Limited had been using 103 London Street, Hamilton as their physical address up until 28 Feb 2017.
More names used by the company, as we managed to find at BizDb, included: from 26 Jun 1996 to 23 Jul 1996 they were named Corinthians Incorporations Limited.
A single entity controls all company shares (exactly 100 shares) - Bright, Brenda Ann - located at 3434, Leamington, Cambridge.
Other active addresses
Address #4: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Delivery address used from 07 Aug 2023
Principal place of activity
19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 103 London Street, Hamilton, 3210 New Zealand
Physical & registered address used from 03 Sep 2012 to 28 Feb 2017
Address #2: Robertson Fulton Accountants, 960 Victoria Street, Hamilton New Zealand
Registered & physical address used from 10 Oct 2008 to 03 Sep 2012
Address #3: Stace Hammond Grace, Stace Hammond House, Caro Street, Hamilton
Registered address used from 11 Apr 2000 to 10 Oct 2008
Address #4: Stace Hammond Grace, Stace Hammond House, Caro Street, Hamilton
Physical address used from 26 Jun 1996 to 10 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bright, Brenda Ann |
Leamington Cambridge 3432 New Zealand |
21 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bright, Richard Eldon |
Leamington Cambridge 3432 New Zealand |
26 Jun 1996 - 21 Apr 2022 |
Brenda Ann Bright - Director
Appointment date: 21 Apr 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Apr 2022
Richard Eldon Bright - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 21 Apr 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 24 Aug 2011
Patrick William Wilson - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 29 Jul 1996
Address: R D 3, Hamilton,
Address used since 26 Jun 1996
Benn Road Limited
19 Victoria Street
Robinsons Nursery Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street