Gd1 Seed Fund Nominees Limited was registered on 04 Apr 2012 and issued a number of 9429030719132. The registered LTD company has been managed by 4 directors: Scott Kelly Turner - an active director whose contract started on 13 Sep 2017,
Robert Andrew Hamilton - an inactive director whose contract started on 04 Apr 2012 and was terminated on 20 Oct 2022,
Mark Langdale Macleod-Smith - an inactive director whose contract started on 23 Mar 2016 and was terminated on 13 Sep 2017,
John Mcdonald - an inactive director whose contract started on 01 Sep 2012 and was terminated on 27 Sep 2016.
As stated in BizDb's database (last updated on 23 Feb 2024), the company registered 1 address: Level 4, 117-125 St Georges, Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
Up until 30 Jan 2015, Gd1 Seed Fund Nominees Limited had been using Level 2, 117-125 St Georges, Bay Road, Parnell, Auckland as their registered address.
BizDb found old names used by the company: from 03 Apr 2012 to 06 Mar 2014 they were named Gd1 Nominees Limited.
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:
Icehouse Ventures Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
Previous address
Address: Level 2, 117-125 St Georges, Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 04 Apr 2012 to 30 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Icehouse Ventures Limited Shareholder NZBN: 9429033908489 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
04 Apr 2012 - |
Ultimate Holding Company
Scott Kelly Turner - Director
Appointment date: 13 Sep 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 13 Sep 2017
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 20 Oct 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2012
Mark Langdale Macleod-smith - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 13 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Mar 2016
John Mcdonald - Director (Inactive)
Appointment date: 01 Sep 2012
Termination date: 27 Sep 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Sep 2012
72 The Concourse Limited
Level 1, 144 Parnell Road
Renovation Franchise International Limited
287 Parnell Road
Sharenet Limited
Level 3, 27 Bath St
Orange Roughy Futures Limited
Level 1, 10 Heather Street
Johnloui Trustee Company Limited
Level 1, 10 Heather Street
Traffic Investments Limited
287 Parnell Road