Geoservices Holdings Limited was launched on 07 May 2009 and issued an NZBN of 9429032271089. The registered LTD company has been run by 4 directors: Peter Frederico Manuel Vidal Missingham - an active director whose contract began on 16 Sep 2011,
Timothy John Macavoy - an inactive director whose contract began on 01 Dec 2009 and was terminated on 16 Sep 2011,
David Robert Bryan - an inactive director whose contract began on 01 Jul 2009 and was terminated on 01 Dec 2009,
Gavin Scott - an inactive director whose contract began on 07 May 2009 and was terminated on 01 Jul 2009.
As stated in BizDb's information (last updated on 16 Apr 2024), the company uses 1 address: Level 9, 151 Queen Street, Auckland, 1010 (types include: physical, registered).
Until 13 Jun 2018, Geoservices Holdings Limited had been using Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their physical address.
BizDb identified old names used by the company: from 11 Dec 2014 to 12 Mar 2015 they were called Geoservices Limited, from 04 Dec 2009 to 11 Dec 2014 they were called Geoservices Nz Limited and from 07 May 2009 to 04 Dec 2009 they were called 5M No.1 Limited.
A total of 1000000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 999900 shares are held by 1 entity, namely:
Investment Holdings Australia Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 100 shares) and includes
Investment Holdings Australia Limited - located at Wellington Central, Wellington.
Principal place of activity
Level 9, 151 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 15 Dec 2009 to 13 Jun 2018
Address #2: Level 4, 520 Queen Street, Auckland
Registered & physical address used from 07 May 2009 to 15 Dec 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999900 | |||
Entity (NZ Limited Company) | Investment Holdings Australia Limited Shareholder NZBN: 9429049550382 |
Wellington Central Wellington 6011 New Zealand |
06 Apr 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Investment Holdings Australia Limited Shareholder NZBN: 9429049550382 |
Wellington Central Wellington 6011 New Zealand |
06 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Deloitte Nominee Company Limited Shareholder NZBN: 9429040551289 Company Number: 85467 |
05 Jun 2018 - 06 Apr 2022 | |
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
Level 4, Kpmg Centre 18 Viaduct Harbour Avenue, Auckland |
04 Dec 2009 - 05 Jun 2018 |
Entity | Deloitte Nominee Company Limited Shareholder NZBN: 9429040551289 Company Number: 85467 |
Auckland Central Auckland 1010 New Zealand |
05 Jun 2018 - 06 Apr 2022 |
Entity | Deloitte Nominee Company Limited Shareholder NZBN: 9429040551289 Company Number: 85467 |
Auckland Central Auckland 1010 New Zealand |
05 Jun 2018 - 06 Apr 2022 |
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
Level 4, Kpmg Centre 18 Viaduct Harbour Avenue, Auckland |
04 Dec 2009 - 05 Jun 2018 |
Entity | Hanover Finance Limited Shareholder NZBN: 9429039915603 Company Number: 251225 |
07 May 2009 - 27 Jun 2010 | |
Entity | Hanover Finance Limited Shareholder NZBN: 9429039915603 Company Number: 251225 |
07 May 2009 - 27 Jun 2010 |
Peter Frederico Manuel Vidal Missingham - Director
Appointment date: 16 Sep 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Sep 2011
Timothy John Macavoy - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 16 Sep 2011
Address: Remuera, Auckland, 1050,
Address used since 01 Dec 2009
David Robert Bryan - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 01 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jul 2009
Gavin Scott - Director (Inactive)
Appointment date: 07 May 2009
Termination date: 01 Jul 2009
Address: Herne Bay, Auckland, New Zealand
Address used since 07 May 2009
Fresco Nz Limited
Level 4
Yokogawa New Zealand Limited
Level 4
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue