Lp Gisborne (2013) Limited was launched on 14 Dec 2012 and issued an NZBN of 9429030403321. This registered LTD company has been run by 4 directors: Paul James Morrison - an active director whose contract began on 14 Dec 2012,
William Patrick Raggett - an active director whose contract began on 14 Dec 2012,
Gary Allan Wallace - an active director whose contract began on 14 Dec 2012,
Wendy Jayne Wallace - an active director whose contract began on 30 Jan 2013.
According to BizDb's information (updated on 28 Feb 2024), this company registered 1 address: 300 Childers Road, Gisborne, 4010 (types include: physical, registered).
A total of 1000 shares are allocated to 4 groups (8 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Wallace, Wendy Jayne (a director) located at Te Hapara, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Wallace, Gary Allan - located at Te Hapara, Gisborne.
The next share allocation (250 shares, 25%) belongs to 3 entities, namely:
Morrison, Tina Rochelle, located at Inner Kaiti, Gisborne (an individual),
Emms, Stephen Paul, located at Makaraka, Gisborne (an individual),
Morrison, Paul James, located at Inner Kaiti, Gisborne (a director). Lp Gisborne (2013) Limited has been categorised as "Plumbing - except marine" (ANZSIC E323150).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Wallace, Wendy Jayne |
Te Hapara Gisborne 4010 New Zealand |
19 Dec 2022 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Wallace, Gary Allan |
Te Hapara Gisborne 4010 New Zealand |
19 Dec 2022 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Morrison, Tina Rochelle |
Inner Kaiti Gisborne 4010 New Zealand |
11 Nov 2016 - |
Individual | Emms, Stephen Paul |
Makaraka Gisborne 4010 New Zealand |
11 Nov 2016 - |
Director | Morrison, Paul James |
Inner Kaiti Gisborne 4010 New Zealand |
11 Nov 2016 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Raggett, Diane Sharni |
Whataupoko Gisborne 4010 New Zealand |
11 Nov 2016 - |
Director | Raggett, William Patrick |
Whataupoko Gisborne 4010 New Zealand |
11 Nov 2016 - |
Individual | Jones, Wynne John |
Rd 1 Gisborne 4071 New Zealand |
11 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gaztech Limited Shareholder NZBN: 9429030405868 Company Number: 4170159 |
Gisborne 4040 New Zealand |
14 Dec 2012 - 19 Dec 2022 |
Entity | Surf City Investments Limited Shareholder NZBN: 9429036070077 Company Number: 1285687 |
14 Dec 2012 - 11 Nov 2016 | |
Entity | Surf City Investments Limited Shareholder NZBN: 9429036070077 Company Number: 1285687 |
14 Dec 2012 - 11 Nov 2016 |
Paul James Morrison - Director
Appointment date: 14 Dec 2012
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 14 Dec 2012
William Patrick Raggett - Director
Appointment date: 14 Dec 2012
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 14 Dec 2012
Gary Allan Wallace - Director
Appointment date: 14 Dec 2012
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 14 Dec 2012
Wendy Jayne Wallace - Director
Appointment date: 30 Jan 2013
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 30 Jan 2013
Wild Stems Florist 20/13 Limited
300 Childers Road
Wairoa Spreaders (2013) Limited
300 Childers Road
Evolution Wireless Limited
300 Childers Road
Tti Success Insights Pty Ltd
300 Childers Road
1st Class Decorators Limited
300 Childers Road
Ahc Limited
300 Childers Road
Anytime Plumbing And Drainage Limited
699 Tiniroto Road
Baty Plumbing & Drainage Limited
73 Carnarvon Street
Dtrm Limited
135a Birrell Street
Fletcher Plumbing Limited
307 Whitaker Street
Sccsd Limited
337 Childers Road
Steve Wolter Plumbing Limited
31 Riverside Road