Shortcuts

Das Gebaude Holdings Limited

Type: NZ Limited Company (Ltd)
9429030678699
NZBN
3809517
Company Number
Registered
Company Status
L671110
Industry classification code
Apartment Renting Or Leasing - Except Holiday Apartment
Industry classification description
Current address
25d Victoria Avenue
Invercargill 9810
New Zealand
Physical & registered & service address used since 14 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Crowley, Maree Alice Carmichael Road, Thornbury, Rd3
Riverton
9883
New Zealand
Shares Allocation #2 Number of Shares: 1198
Director Hughes, Peter James Carmichael Road, Thornbury, Rd 3
Riverton
9883
New Zealand
Director Crowley, Maree Alice Carmichael Road, Thornbury, Rd3
Riverton
9883
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Hughes, Peter James Carmichael Road, Thornbury, Rd 3
Riverton
9883
New Zealand
Directors

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

Nearby companies
Similar companies

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