G & L Partnership Limited was incorporated on 25 Nov 2010 and issued an NZ business number of 9429031294485. The registered LTD company has been managed by 2 directors: Grant Matthew Fussell - an active director whose contract started on 25 Nov 2010,
Scott Andrew Fussell - an inactive director whose contract started on 25 Nov 2010 and was terminated on 16 Aug 2017.
As stated in BizDb's database (last updated on 02 Mar 2024), this company registered 2 addresses: 1341 Back Ormond Road, Rd 1, Gisborne, 4071 (physical address),
1341 Back Ormond Road, Rd 1, Gisborne, 4071 (service address),
60 Esplanade, Kaiti, Gisborne, 4010 (registered address).
Up until 20 Sep 2021, G & L Partnership Limited had been using 15 Seymour Road, Inner Kaiti, Gisborne as their physical address.
BizDb found old names for this company: from 25 Nov 2010 to 24 Aug 2017 they were called G & S Brothers Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Fussell, Grant Matthew (a director) located at Rd 1, Gisborne postcode 4071.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Fussell, Linda May - located at Rd 1, Gisborne. G & L Partnership Limited is categorised as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address #1: 15 Seymour Road, Inner Kaiti, Gisborne, 4010 New Zealand
Physical address used from 19 Jul 2021 to 20 Sep 2021
Address #2: 44 Reads Quay, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 13 Jun 2017 to 19 Jul 2021
Address #3: 337 Childers Road, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 17 Jul 2013 to 13 Jun 2017
Address #4: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered & physical address used from 19 Jun 2012 to 17 Jul 2013
Address #5: 393 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Registered & physical address used from 25 Nov 2010 to 19 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fussell, Grant Matthew |
Rd 1 Gisborne 4071 New Zealand |
25 Nov 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fussell, Linda May |
Rd 1 Gisborne 4071 New Zealand |
04 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fussell, Scott Andrew |
Whataupoko Gisborne 4010 New Zealand |
25 Nov 2010 - 16 Aug 2017 |
Director | Scott Andrew Fussell |
Whataupoko Gisborne 4010 New Zealand |
25 Nov 2010 - 16 Aug 2017 |
Grant Matthew Fussell - Director
Appointment date: 25 Nov 2010
Address: Rd 1, Gisborne, 4071 New Zealand
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 25 Nov 2010
Scott Andrew Fussell - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 16 Aug 2017
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 Jul 2011
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay
Bhawani New Zealand Limited
393 Gladstone Road
Hatz Off Limited
Cnr Wainui Road & The Esplanade
Indian Palace Limited
55 Gladstone Road
Layton Gemmell Limited
63 Clyde Road
The Favid Company Limited
6 Reads Quay
The Vines @ Bushmere Estate Limited
Cnr Wainui Road & The Esplanade