Shortcuts

Gold Index Properties Limited

Type: NZ Limited Company (Ltd)
9429031647076
NZBN
2413910
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
Level 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 02 Sep 2022
232 Schnapper Rock Road
Schnapper Rock
Auckland 0632
New Zealand
Registered & service address used since 06 Sep 2023

Gold Index Properties Limited was started on 03 Mar 2010 and issued an NZBN of 9429031647076. The registered LTD company has been supervised by 6 directors: Janet May Mabey - an active director whose contract started on 28 Feb 2011,
Gregory Nikitin Sallee - an active director whose contract started on 10 Apr 2019,
Gary Burnard Mabey - an inactive director whose contract started on 28 Feb 2011 and was terminated on 10 Apr 2023,
John Teague - an inactive director whose contract started on 01 Apr 2011 and was terminated on 10 Apr 2019,
John Teague - an inactive director whose contract started on 03 Mar 2010 and was terminated on 01 Apr 2011.
As stated in the BizDb information (last updated on 21 Mar 2024), the company registered 3 addresses: 232 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 (registered address),
232 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 (service address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (postal address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (office address) among others.
Until 06 Sep 2023, Gold Index Properties Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mabey, Janet May (a director) located at Schnapper Rock, Auckland postcode 0632.

Addresses

Principal place of activity

Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 19 Sep 2019 to 06 Sep 2023

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Nov 2014 to 01 Apr 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 10 Oct 2013 to 03 Nov 2014

Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 01 Nov 2012 to 03 Nov 2014

Address #6: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 01 Nov 2012 to 10 Oct 2013

Address #7: C/- Markhams, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2011 to 01 Nov 2012

Address #8: C/-markhams, Level 10 Q & V Bldg, 203 Queen Street, Auckland 1010 New Zealand

Physical & registered address used from 03 Mar 2010 to 10 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mabey, Janet May Schnapper Rock
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mabey, Gary Burnard Schnapper Rock
Auckland
0632
New Zealand
Individual Teague, John Milford, North Shore City 0620
Individual Martin, Kevin Orakei, Auckland 1071
Directors

Janet May Mabey - Director

Appointment date: 28 Feb 2011

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Sep 2022

Address: 30 Ambassador Glade, Orewa, 0931 New Zealand

Address used since 07 Sep 2021

Address: 30 Ambassador Glade, Orewa, 0931 New Zealand

Address used since 08 Aug 2019

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 14 Oct 2015


Gregory Nikitin Sallee - Director

Appointment date: 10 Apr 2019

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 09 Mar 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Apr 2019

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 17 Sep 2019


Gary Burnard Mabey - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 10 Apr 2023

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Sep 2022

Address: Orewa, Orewa, 0931 New Zealand

Address used since 07 Sep 2021

Address: 30 Ambassador Glade, Orewa, 0931 New Zealand

Address used since 08 Aug 2019

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 14 Oct 2015


John Teague - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 10 Apr 2019

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Apr 2011


John Teague - Director (Inactive)

Appointment date: 03 Mar 2010

Termination date: 01 Apr 2011

Address: Milford, North Shore City 0620,

Address used since 03 Mar 2010


Kevin Martin - Director (Inactive)

Appointment date: 03 Mar 2010

Termination date: 28 Feb 2011

Address: Orakei, Auckland 1071,

Address used since 03 Mar 2010

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2