Shortcuts

Gdp Foundation Limited

Type: NZ Limited Company (Ltd)
9429032341157
NZBN
2220610
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 07 Nov 2019

Gdp Foundation Limited was registered on 19 Mar 2009 and issued an NZBN of 9429032341157. This registered LTD company has been managed by 4 directors: Dean Leslie Poole - an active director whose contract began on 05 Oct 2022,
George Ivan Poole - an inactive director whose contract began on 19 May 2010 and was terminated on 05 Oct 2022,
Dean Leslie Poole - an inactive director whose contract began on 19 Mar 2009 and was terminated on 21 May 2010,
Gina Lorraine Poole - an inactive director whose contract began on 19 Mar 2009 and was terminated on 21 May 2010.
According to BizDb's information (updated on 11 Mar 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 07 Nov 2019, Gdp Foundation Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Poole, Dean Leslie (an individual) located at Christchurch postcode 8083.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Oct 2016 to 07 Nov 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 17 Dec 2015 to 28 Oct 2016

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 May 2015 to 17 Dec 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 13 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Registered & physical address used from 19 Mar 2009 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Poole, Dean Leslie Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poole, Gina Lorraine North New Brighton
Christchurch
8083
New Zealand
Directors

Dean Leslie Poole - Director

Appointment date: 05 Oct 2022

Address: Christchurch, 8083 New Zealand

Address used since 31 Mar 2023

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 05 Oct 2022


George Ivan Poole - Director (Inactive)

Appointment date: 19 May 2010

Termination date: 05 Oct 2022

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 14 Oct 2021

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 09 Jun 2015


Dean Leslie Poole - Director (Inactive)

Appointment date: 19 Mar 2009

Termination date: 21 May 2010

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 20 Aug 2009


Gina Lorraine Poole - Director (Inactive)

Appointment date: 19 Mar 2009

Termination date: 21 May 2010

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 20 Aug 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street