Shortcuts

Gsd Limited

Type: NZ Limited Company (Ltd)
9429030677012
NZBN
3812296
Company Number
Registered
Company Status
109170976
GST Number
J551405
Industry classification code
Film Or Video Post-production Services
Industry classification description
Current address
51a Totara Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Service & physical address used since 06 Dec 2021
51a Totara Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered address used since 07 Dec 2021

Gsd Limited, a registered company, was started on 16 May 2012. 9429030677012 is the NZBN it was issued. "Film or video post-production services" (ANZSIC J551405) is how the company has been categorised. This company has been supervised by 1 director, named Gareth Shaun Dick - an active director whose contract began on 16 May 2012.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 51A Totara Road, Te Atatu Peninsula, Auckland, 0610 (types include: registered, physical).
Gsd Limited had been using 4/27 Wright Road, Point Chevalier, Auckland as their physical address until 06 Dec 2021.
One entity owns all company shares (exactly 100 shares) - Dick, Gareth Shaun - located at 0610, Te Atatu Peninsula, Auckland.

Addresses

Previous addresses

Address #1: 4/27 Wright Road, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 01 Apr 2020 to 06 Dec 2021

Address #2: 4/27 Wright Road, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 01 Apr 2020 to 07 Dec 2021

Address #3: 18 Bridge View Rd, Herne Bay, Auckland, 0626 New Zealand

Registered & physical address used from 23 Oct 2018 to 01 Apr 2020

Address #4: 18 Bridge View Road, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 11 Oct 2018 to 23 Oct 2018

Address #5: 11/22 Curran Street, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 15 Jul 2016 to 11 Oct 2018

Address #6: 4a Jefferson Street, Glendowie, Auckland, 1071 New Zealand

Physical address used from 12 Oct 2015 to 15 Jul 2016

Address #7: 4a Jefferson Street, Glendowie, Auckland, 1071 New Zealand

Registered address used from 13 Oct 2014 to 15 Jul 2016

Address #8: 16a Edenvale Crescent, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 16 May 2012 to 13 Oct 2014

Address #9: 16a Edenvale Crescent, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 16 May 2012 to 12 Oct 2015

Contact info
64 21 2371455
03 Oct 2018 Phone
garethsd@gmail.com
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Dick, Gareth Shaun Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Gareth Shaun Dick - Director

Appointment date: 16 May 2012

Address: Te Atatū Peninsula, Auckland, 1061 New Zealand

Address used since 08 May 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Mar 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Oct 2016

Address: Bridge View Rd, Auckland, 0626 New Zealand

Address used since 03 Oct 2018

Nearby companies

South Pacific Securities Limited
Unit 5

Nigel Dean Valuation And Consultancy Limited
Flat 12, 22 Curran Street

City Investments Limited
32 Curran Street

Planetram Trustee Limited
29 Curran Street

Agile Planet Limited
29 Curran Street

Planetram Limited
29 Curran Street

Similar companies

Clb Media Limited
25 Georgina Street

Ditto With A Dot Limited
232 Jervois Road

Handy Productions Limited
4 Telpher Street

Proplus Limited
4 Margaret Street

Radiate Studios Limited
85 Jervois Road

Tutu Films Limited
34 Spring Street