Das Gebaude Holdings Limited, a registered company, was incorporated on 08 May 2012. 9429030678699 is the business number it was issued. "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110) is how the company is classified. The company has been supervised by 2 directors: Peter James Hughes - an active director whose contract started on 08 May 2012,
Maree Alice Crowley - an active director whose contract started on 08 May 2012.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (type: physical, registered).
Das Gebaude Holdings Limited had been using 117 Spey Street, Invercargill as their physical address until 14 Aug 2018.
A total of 1200 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0.08%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 1198 shares (99.83%). Finally there is the next share allocation (1 share 0.08%) made up of 1 entity.
Previous addresses
Address: 117 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 28 Aug 2017 to 14 Aug 2018
Address: 28 Mersey Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 08 May 2012 to 28 Aug 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Crowley, Maree Alice |
Carmichael Road, Thornbury, Rd3 Riverton 9883 New Zealand |
08 May 2012 - |
Shares Allocation #2 Number of Shares: 1198 | |||
Director | Hughes, Peter James |
Carmichael Road, Thornbury, Rd 3 Riverton 9883 New Zealand |
08 May 2012 - |
Director | Crowley, Maree Alice |
Carmichael Road, Thornbury, Rd3 Riverton 9883 New Zealand |
08 May 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hughes, Peter James |
Carmichael Road, Thornbury, Rd 3 Riverton 9883 New Zealand |
08 May 2012 - |
Peter James Hughes - Director
Appointment date: 08 May 2012
Address: Carmichael Road, Thornbury, Rd 3, Riverton, 9883 New Zealand
Address used since 08 May 2012
Maree Alice Crowley - Director
Appointment date: 08 May 2012
Address: Carmichael Road, Thornbury, Rd3, Riverton, 9883 New Zealand
Address used since 08 May 2012
Leithen Holdings Limited
28 Mersey Street
Pomahaka Water Care Group Incorporated
C/o Agrifocus Limited
International Private Wealth Holdings Limited
12 Mersey Street
South Coast Bulls Limited
12 Mersey Street
Red Gum Flats Pty Limited
12 Mersey Street
Nz Shopping.com Co Limited
12 Mersey Stree
21 Queenstown Real Estate Limited
1 Church Lane
Gardens View No. 10 Limited
11 Hotop Place
Giggles Enterprises Limited
334 Racecourse Road
Glover Builders Limited
17-19 John Street
Mardav Investments Limited
97a Main South Road
Teepo Limited
17-19 John Street