Shortcuts

Gsr Funds Limited

Type: NZ Limited Company (Ltd)
9429031140607
NZBN
3353493
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
104 Te Wahapu Road
Rd 1
Russell 0272
New Zealand
Physical & service & registered address used since 04 Aug 2021

Gsr Funds Limited, a registered company, was registered on 20 Apr 2011. 9429031140607 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. This company has been managed by 8 directors: Guy Brook Holroyd - an active director whose contract started on 20 Apr 2011,
Sharon June Norman - an inactive director whose contract started on 28 May 2013 and was terminated on 23 Nov 2017,
Peter Boyd Guise - an inactive director whose contract started on 20 Apr 2011 and was terminated on 31 Aug 2016,
Allan John Wadams - an inactive director whose contract started on 20 Apr 2011 and was terminated on 31 Aug 2016,
Marc Michael Fisher - an inactive director whose contract started on 17 Jun 2013 and was terminated on 15 Mar 2015.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 104 Te Wahapu Road, Rd 1, Russell, 0272 (type: physical, service).
Gsr Funds Limited had been using Flat 6, 32 Marau Crescent, Mission Bay, Auckland as their registered address up until 04 Aug 2021.
Former names used by this company, as we found at BizDb, included: from 02 Apr 2013 to 31 Mar 2015 they were named Gottex Sr Funds Limited, from 08 Apr 2011 to 02 Apr 2013 they were named Staples Rodway Funds Limited.
One entity owns all company shares (exactly 1 share) - Holroyd, Guy Brook - located at 0272, Orakei, Auckland.

Addresses

Previous addresses

Address: Flat 6, 32 Marau Crescent, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 21 Oct 2020 to 04 Aug 2021

Address: 28 Ngapipi Road, Orakei, Auckland, 1071 New Zealand

Registered & physical address used from 02 Aug 2019 to 21 Oct 2020

Address: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Jan 2014 to 02 Aug 2019

Address: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 20 Apr 2011 to 23 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Financial report filing month: January

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Holroyd, Guy Brook Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auckland Trustees & Executors Limited
Shareholder NZBN: 9429032913538
Company Number: 2092992
Epsom
Auckland
1023
New Zealand
Entity Auckland Trustees & Executors Limited
Shareholder NZBN: 9429032913538
Company Number: 2092992
Epsom
Auckland
1023
New Zealand
Other Null - Gottex Fund Management Sarl
Entity Staples Rodway Asset Management Limited
Shareholder NZBN: 9429037402976
Company Number: 1007352
Entity Staples Rodway Wealth Limited
Shareholder NZBN: 9429041043431
Company Number: 4869939
Individual Holroyd, Donna Remuera
Auckland
1050
New Zealand
Other Gottex Fund Management Sarl
Individual Holroyd, Donna Remuera
Auckland
1050
New Zealand
Entity Staples Rodway Wealth Limited
Shareholder NZBN: 9429041043431
Company Number: 4869939
Entity Staples Rodway Asset Management Limited
Shareholder NZBN: 9429037402976
Company Number: 1007352
Directors

Guy Brook Holroyd - Director

Appointment date: 20 Apr 2011

Address: Rd 1, Russell, 0272 New Zealand

Address used since 27 Jul 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 05 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2015


Sharon June Norman - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 23 Nov 2017

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 28 May 2013


Peter Boyd Guise - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 31 Aug 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jan 2014


Allan John Wadams - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 31 Aug 2016

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 20 Apr 2011


Marc Michael Fisher - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 15 Mar 2015

Address: 3 Tregunter Path, Mid-levels, Hong Kong, 999077 Hong Kong SAR China

Address used since 17 Jun 2013


Timothy Stephen Roniger - Director (Inactive)

Appointment date: 22 Jul 2014

Termination date: 15 Mar 2015

Address: Blonay, 1807 Switzerland

Address used since 22 Jul 2014


William L. - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 24 Jun 2014

Address: Southborogh, Ma, 01772 United States

Address used since 17 Jun 2013


James Scarr - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 28 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Apr 2011

Similar companies