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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mabey, Janet May |
Schnapper Rock Auckland 0632 New Zealand |
13 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mabey, Gary Burnard |
Schnapper Rock Auckland 0632 New Zealand |
13 Apr 2011 - 18 Sep 2023 |
Individual | Teague, John |
Milford, North Shore City 0620 |
03 Mar 2010 - 13 Apr 2011 |
Individual | Martin, Kevin |
Orakei, Auckland 1071 |
03 Mar 2010 - 13 Apr 2011 |
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
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