Gutter Solutionz Services Limited was incorporated on 09 Apr 2013 and issued a New Zealand Business Number of 9429030280632. This registered LTD company has been supervised by 6 directors: Christopher Michael Heenan - an active director whose contract began on 04 Oct 2020,
Barry Prunty - an active director whose contract began on 01 Apr 2022,
Maximilian Oakley - an inactive director whose contract began on 01 Apr 2019 and was terminated on 19 Nov 2020,
Robert Joseph Keith Meili - an inactive director whose contract began on 01 Apr 2019 and was terminated on 25 Aug 2020,
Christopher Michael Heenan - an inactive director whose contract began on 09 Apr 2014 and was terminated on 01 Apr 2019.
According to our data (updated on 23 Apr 2024), this company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, physical).
Up until 03 Apr 2018, Gutter Solutionz Services Limited had been using Unit 8, 9 Craft Place, Middleton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Solutions Plus Group Limited (an entity) located at Middleton, Christchurch postcode 8024. Gutter Solutionz Services Limited has been categorised as "Business administrative service" (ANZSIC N729110).
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous address
Address: Unit 8, 9 Craft Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Apr 2013 to 03 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Solutions Plus Group Limited Shareholder NZBN: 9429032926798 |
Middleton Christchurch 8024 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gutter Solutionz Limited Shareholder NZBN: 9429034756034 Company Number: 1636879 |
09 Apr 2013 - 01 Apr 2019 | |
Individual | Meili, Robert |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2019 - 25 Aug 2020 |
Individual | Prunty, Barry |
C/- Winstone France, Christchurch 8024 New Zealand |
06 Apr 2022 - 08 Nov 2022 |
Entity | Oakley Investment Group Limited Shareholder NZBN: 9429030569928 Company Number: 3936578 |
01 Apr 2019 - 03 Nov 2020 | |
Entity | Gutter Solutionz Limited Shareholder NZBN: 9429034756034 Company Number: 1636879 |
09 Apr 2013 - 01 Apr 2019 | |
Entity | Gutter Solutionz Holdings Limited Shareholder NZBN: 9429034756034 Company Number: 1636879 |
09 Apr 2013 - 01 Apr 2019 | |
Individual | Oakley, Maximilian Gyles Peter |
Pakuranga Auckland 2010 New Zealand |
09 Apr 2013 - 15 Jun 2015 |
Entity | Oakley Investment Group Limited Shareholder NZBN: 9429030569928 Company Number: 3936578 |
East Tamaki Auckland 2013 New Zealand |
01 Apr 2019 - 03 Nov 2020 |
Entity | Oakley Investment Group Limited Shareholder NZBN: 9429030569928 Company Number: 3936578 |
East Tamaki Auckland 2013 New Zealand |
01 Apr 2019 - 03 Nov 2020 |
Director | Maximilian Gyles Peter Oakley |
Pakuranga Auckland 2010 New Zealand |
09 Apr 2013 - 15 Jun 2015 |
Ultimate Holding Company
Christopher Michael Heenan - Director
Appointment date: 04 Oct 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 01 May 2023
Address: Highfield, Timaru, 7910 New Zealand
Address used since 04 Oct 2020
Barry Prunty - Director
Appointment date: 01 Apr 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2022
Maximilian Oakley - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 19 Nov 2020
Address: Highbrook, Auckland, 2013 New Zealand
Address used since 01 Apr 2019
Robert Joseph Keith Meili - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 25 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Christopher Michael Heenan - Director (Inactive)
Appointment date: 09 Apr 2014
Termination date: 01 Apr 2019
Address: Timaru, 7974 New Zealand
Address used since 09 Apr 2014
Maximilian Gyles Peter Oakley - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 09 Apr 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 09 Apr 2013
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
A.r. Lovett Trustees No. 2 Limited
81 Treffers Road
Black And White Holdings (2012) Limited
38 Birmingham Drive
P & J Group Limited
87 Wrights Road
Panagoda Enterprises Limited
Unit 3, 21 Birmingham Drive
Simpson Enterprises Limited
38 Birmingham Drive
The Barn Company Marlborough Limited
1b 303 Blenheim Road