Shortcuts

Gh Chch South Land Limited

Type: NZ Limited Company (Ltd)
9429030085220
NZBN
4615600
Company Number
Registered
Company Status
Current address
Level 1
247 Cameron Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 22 Oct 2019

Gh Chch South Land Limited, a registered company, was incorporated on 03 Sep 2013. 9429030085220 is the NZ business identifier it was issued. The company has been run by 5 directors: Evan James Beker - an active director whose contract began on 03 Sep 2013,
Craig Hopkins - an active director whose contract began on 27 Jul 2023,
David William Mansel - an inactive director whose contract began on 21 Nov 2013 and was terminated on 07 Aug 2023,
Graham Ross Hockly - an inactive director whose contract began on 23 Jun 2016 and was terminated on 19 Sep 2016,
Kevin John Atkinson - an inactive director whose contract began on 03 Sep 2013 and was terminated on 03 Jun 2014.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: registered, physical).
Gh Chch South Land Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address up to 22 Oct 2019.
Previous names for this company, as we managed to find at BizDb, included: from 26 Aug 2013 to 09 Dec 2021 they were named Gh Chch South Developments Limited.
A single entity controls all company shares (exactly 1000 shares) - Gh (Christchurch South) Limited - located at 3110, Tauranga.

Addresses

Previous address

Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 03 Sep 2013 to 22 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Gh (christchurch South) Limited
Shareholder NZBN: 9429030869615
Tauranga
3110
New Zealand
Directors

Evan James Beker - Director

Appointment date: 03 Sep 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Oct 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Sep 2013


Craig Hopkins - Director

Appointment date: 27 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2023


David William Mansel - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 07 Aug 2023

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 31 Oct 2022

Address: Tauranga, 3110 New Zealand

Address used since 21 Nov 2013


Graham Ross Hockly - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 19 Sep 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 23 Jun 2016


Kevin John Atkinson - Director (Inactive)

Appointment date: 03 Sep 2013

Termination date: 03 Jun 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 03 Sep 2013

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road