Ganet Investments Limited, a registered company, was launched on 06 May 1980. 9429032248661 is the NZBN it was issued. The company has been run by 3 directors: Neil William Webber - an active director whose contract began on 30 Oct 1989,
Clinton Neil Webber - an inactive director whose contract began on 03 Sep 2009 and was terminated on 03 Oct 2009,
Heather Jean Webber - an inactive director whose contract began on 30 Oct 1989 and was terminated on 01 Feb 2002.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Ganet Investments Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
A total of 1161800 shares are issued to 4 shareholders (2 groups). The first group consists of 1161450 shares (99.97%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 350 shares (0.03%).
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 23 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 18 Oct 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2014 to 23 Aug 2021
Address #4: Apartment 3205, Metropolis Ascot Hotel, 1 Courthouse Lane, Auckland 1010 New Zealand
Registered & physical address used from 05 Nov 2008 to 17 Dec 2014
Address #5: C/-neil Webber Pharmacy Ltd, Glenfield Shopping Centre, North Shore City 0629
Physical & registered address used from 21 Feb 2007 to 05 Nov 2008
Address #6: C/- Neil Webber Pharmacy, Glenfield Shopping Centre, Glenfield, Auckland
Physical address used from 27 Feb 1998 to 21 Feb 2007
Address #7: Neil Webber Pharmacy Ltd, Glenfield Shopping Cntr, Glenfield, Auckland 10
Registered address used from 30 Jun 1997 to 21 Feb 2007
Basic Financial info
Total number of Shares: 1161800
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1161450 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
24 Aug 2017 - |
Individual | Taylor, Richard |
Grafton Auckland 1010 New Zealand |
06 May 1980 - |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
24 Aug 2017 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Webber, Neil William |
Auckland Central Auckland 1010 New Zealand |
06 May 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Warwick Dartnall |
Remuera Auckland 1050 New Zealand |
06 May 1980 - 24 Aug 2017 |
Entity | Red Heron Investments Limited Shareholder NZBN: 9429034787960 Company Number: 1630245 |
15 Feb 2006 - 30 Mar 2009 | |
Entity | Red Heron Investments Limited Shareholder NZBN: 9429034787960 Company Number: 1630245 |
15 Feb 2006 - 30 Mar 2009 |
Neil William Webber - Director
Appointment date: 30 Oct 1989
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2012
Clinton Neil Webber - Director (Inactive)
Appointment date: 03 Sep 2009
Termination date: 03 Oct 2009
Address: Kohimarama, Auckland 1153,
Address used since 03 Sep 2009
Heather Jean Webber - Director (Inactive)
Appointment date: 30 Oct 1989
Termination date: 01 Feb 2002
Address: Milford,
Address used since 30 Oct 1989
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street