Gamma-Theta Limited, a registered company, was incorporated on 14 Apr 2008. 9429032844917 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. This company has been run by 2 directors: Peter James Burn - an active director whose contract started on 14 Apr 2008,
Paul John Morrison - an active director whose contract started on 17 Apr 2008.
Updated on 04 Jun 2025, our database contains detailed information about 1 address: 36 Knowles Street, St Albans, Christchurch, 8052 (types include: physical, registered).
Gamma-Theta Limited had been using 40 Knowles Street, Christchurch as their physical address up to 02 Apr 2020.
One entity owns all company shares (exactly 1 share) - Houston, David James - located at 8052, Riccarton, Christchurch.
Previous address
Address: 40 Knowles Street, Christchurch New Zealand
Physical & registered address used from 14 Apr 2008 to 02 Apr 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 17 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Houston, David James |
Riccarton Christchurch 8011 New Zealand |
14 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Deans, James |
Riccarton Christchurch 8011 New Zealand |
14 Apr 2008 - 21 May 2015 |
Peter James Burn - Director
Appointment date: 14 Apr 2008
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Mar 2016
Paul John Morrison - Director
Appointment date: 17 Apr 2008
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Mar 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 Mar 2019
Prokiwi International Limited
37 Knowles Street
Rafe Hammett Agencies Limited
37 Knowles Street
Coffeys Property Limited
60 Knowles Street
Coffeys Tourism Property Brokers Limited
60 Knowles Street
Hamish Grant Trustee Company Limited
30 Weston Road
Ed Hub Limited
66 Murray Place
Chertsey Land Company Limited
51 Mansfield Avenue
Inscar Properties Limited
35 Mcdougall Avenue
Martens Limited
51 Mansfield Avenue
Paradise Properties 2017 Limited
30 Hawkesbury Avenue
Pateva Properties Limited
51 Mansfield Avenue
Yashvikhushvraj Properties Limited
137 Heaton Street