Gonzaga Holdings Limited, a registered company, was incorporated on 18 Jun 2008. 9429032687781 is the number it was issued. "Commission selling service" (business classification G432010) is how the company was classified. The company has been run by 3 directors: Geoffrey Fusin Gonzaga - an active director whose contract began on 18 Jun 2008,
Geoffrey Gonzaga - an active director whose contract began on 18 Jun 2008,
Christine Ann Dayao Gonzaga - an inactive director whose contract began on 09 Sep 2016 and was terminated on 04 Jan 2018.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 451 Ti Rakau Drive, Golflands, Auckland, 2013 (type: postal, office).
Gonzaga Holdings Limited had been using Unit F 8-16 Torrens Road, Burswood Drive, Auckland as their registered address up to 14 Aug 2018.
More names used by this company, as we managed to find at BizDb, included: from 27 Mar 2009 to 28 Jul 2016 they were named Geoff's Music Limited, from 19 Feb 2009 to 27 Mar 2009 they were named Artcubes Entertainment Limited and from 18 Jun 2008 to 19 Feb 2009 they were named Artcubes Design Limited.
A single entity controls all company shares (exactly 1 share) - Gonzaga, Geoffrey - located at 2013, Golflands (Shop 8 New Eat Asian Bldg), Auckland.
Principal place of activity
28 Raphoe Road, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Unit F 8-16 Torrens Road, Burswood Drive, Auckland, 2013 New Zealand
Registered address used from 19 Sep 2016 to 14 Aug 2018
Address #2: 28 Raphoe Road, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 09 May 2014 to 19 Sep 2016
Address #3: 28 Raphoe Road, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 09 May 2014 to 14 Aug 2018
Address #4: 1/192 Te Irirangi Drive, Flat Bush, Auckland, 2023 New Zealand
Physical address used from 10 Jun 2013 to 09 May 2014
Address #5: 163 Te Irirangi Drive, Flat Bush, Auckland, 2023 New Zealand
Physical address used from 06 Jun 2013 to 10 Jun 2013
Address #6: 163 Te Irirangi Drive, Flat Bush, Auckland, 2023 New Zealand
Registered address used from 15 Jun 2011 to 09 May 2014
Address #7: 1/192 Te Irirangi Drive, Flat Bush, Manukau New Zealand
Registered address used from 19 Jan 2009 to 15 Jun 2011
Address #8: 1/192 Te Irirangi Drive, Flat Bush, Manukau New Zealand
Physical address used from 19 Jan 2009 to 06 Jun 2013
Address #9: 8a Omagh Avenue, Papatoetoe, Manukau City
Physical & registered address used from 18 Jun 2008 to 19 Jan 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 29 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Gonzaga, Geoffrey |
Golflands (shop 8 New Eat Asian Bldg) Auckland 2013 New Zealand |
04 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gonzaga, Christine Ann |
Flat Bush Auckland 2016 New Zealand |
27 Apr 2009 - 04 Jan 2018 |
Individual | Gonzaga, Geoffrey |
Manukau City |
18 Jun 2008 - 27 Jun 2010 |
Geoffrey Fusin Gonzaga - Director
Appointment date: 18 Jun 2008
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2014
Geoffrey Gonzaga - Director
Appointment date: 18 Jun 2008
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2014
Christine Ann Dayao Gonzaga - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 04 Jan 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 09 Sep 2016
Load & Haul Limited
22 Raphoe Road
Hussain Bros Limited
22 Raphoe Road
Load & Move Limited
22 Raphoe Road
Aa Produce & Spices Limited
37 Raphoe Road
R J S Construction Limited
29 Raphoe Road
Sita Driving School & Taxis Limited
Liscooly Place
Good Health Food Limited
33/2 Bishop Dunn Place
Manna Christian Stores Limited
40d Cavendish Drive
New Zealand Bio Technology Company Limited
38 Kinnard Lane
Nexus Solutions Limited
144 Cyril French Drive
Paradise Contractors Limited
16 Rimini Place
Revelation Group Limited
9 Hawkley Close