Gandil Consulting Limited was started on 28 Nov 2011 and issued a business number of 9429030869172. This registered LTD company has been supervised by 2 directors: Geoff David Leigh - an active director whose contract began on 28 Nov 2011,
Ilse Leigh - an active director whose contract began on 28 Nov 2011.
According to our information (updated on 14 Mar 2024), the company registered 1 address: 5A Melia Place, Stanmore Bay, Whangaparaoa, 0932 (category: postal, office).
Until 23 Aug 2021, Gandil Consulting Limited had been using 347 Pinecrest Drive, Gulf Harbour, Whangaparaoa as their registered address.
BizDb identified previous names for the company: from 25 Nov 2011 to 12 Mar 2018 they were named Dreamchaser Solutions Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Leigh, Geoff David (a director) located at Stanmore Bay, Whangaparaoa postcode 0932.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Leigh, Ilse - located at Stanmore Bay, Whangaparaoa. Gandil Consulting Limited has been classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
29 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 347 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 12 Aug 2020 to 23 Aug 2021
Address #2: 64 Watkins Drive, Rangiora, 7400 New Zealand
Physical & registered address used from 01 Jul 2019 to 12 Aug 2020
Address #3: 135 Infinity Drive, Pegasus, Pegasus, 7612 New Zealand
Physical & registered address used from 30 Apr 2019 to 01 Jul 2019
Address #4: 29 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 18 May 2016 to 30 Apr 2019
Address #5: 91/7 Kelvin Hart Drive, Botany Downs, Auckland, 2013 New Zealand
Physical & registered address used from 23 Sep 2013 to 18 May 2016
Address #6: 45 Simmental Crescent, Somerville, Auckland, 2014 New Zealand
Physical & registered address used from 28 Nov 2011 to 23 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Leigh, Geoff David |
Stanmore Bay Whangaparaoa 0932 New Zealand |
28 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Leigh, Ilse |
Stanmore Bay Whangaparaoa 0932 New Zealand |
28 Nov 2011 - |
Geoff David Leigh - Director
Appointment date: 28 Nov 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 04 Aug 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Aug 2020
Address: Rangiora, 7400 New Zealand
Address used since 19 Jun 2019
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 08 Mar 2017
Ilse Leigh - Director
Appointment date: 28 Nov 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 04 Aug 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Aug 2020
Address: Rangiora, 7400 New Zealand
Address used since 19 Jun 2019
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 08 Mar 2017
Redhot Creative And Renovations Limited
27 Hobbs Road
Patterson Properties 2006 Limited
27 Hobbs Rd
Limono Holdings Limited
22 Hobbs Road
Lingam Contracting Limited
20 Hobbs Road
Kotara Holdings Limited
14a Clayden Drive
Global Testing Services Nz Limited
12 Clayden Drive
Atakama Wine Workshop Limited
9 Waterside Crescent
Corporate Factor International Limited
1111 Whangaparaoa Road
Ellbo Investments Limited
16/595 Lauriesouthwick Pde
Fuzean Limited
11 Bella Vista Drive
Sea Y Limited
1088 Whangaparaoa Road
Thexton Armstrong Saunders Limited
72 Balboa Drive