Shortcuts

Tuam Os Gco Limited

Type: NZ Limited Company (Ltd)
9429032921120
NZBN
2091415
Company Number
Registered
Company Status
Current address
70a Jeffreys Rd
Christchurch 8052
Other address (Address For Share Register) used since 17 Feb 2009
70a Jeffreys Road
Fendalton
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 27 Mar 2018
9 Tillman Avenue
Strowan
Christchurch 8052
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 29 Mar 2019

Tuam Os Gco Limited, a registered company, was incorporated on 03 Mar 2008. 9429032921120 is the business number it was issued. This company has been run by 3 directors: Douglas Vernon Walker - an active director whose contract began on 31 Jan 2024,
Andrew Roman Bendemski - an inactive director whose contract began on 19 Dec 2023 and was terminated on 01 Mar 2024,
Nicholas Mark Gee - an inactive director whose contract began on 03 Mar 2008 and was terminated on 19 Dec 2023.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (physical address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
9 Tillman Avenue, Strowan, Christchurch, 8052 (other address) among others.
Tuam Os Gco Limited had been using Suite 4B, 48 Fitzgerald Avenue, Christchurch Central, Christchurch as their registered address up to 10 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 30 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35 shares (35%).

Addresses

Other active addresses

Address #4: 836 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical & service address used from 10 Mar 2022

Previous addresses

Address #1: Suite 4b, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Mar 2021 to 10 Mar 2022

Address #2: 9 Tillman Avenue, Strowan, Christchurch, 8052 New Zealand

Physical & registered address used from 08 Apr 2019 to 18 Mar 2021

Address #3: 70a Jeffreys Road, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 05 Apr 2011 to 08 Apr 2019

Address #4: 70a Jeffreys Rd, Christchurch 8052 New Zealand

Registered & physical address used from 24 Feb 2009 to 05 Apr 2011

Address #5: 16 Whitewash Head Road, Christchurch

Registered & physical address used from 03 Mar 2008 to 24 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Sq7 Limited
Shareholder NZBN: 9429048899499
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 35
Entity (NZ Limited Company) Gco Group Limited
Shareholder NZBN: 9429042451969
Level One
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gee, Nicholas Mark Strowan
Christchurch
8052
New Zealand
Individual Gee, William Hugh Scarborough
Christchurch
8081
New Zealand
Individual Gee, Nicholas Mark Strowan
Christchurch
8052
New Zealand
Directors

Douglas Vernon Walker - Director

Appointment date: 31 Jan 2024

Address: Christchurch, 8011 New Zealand

Address used since 26 Mar 2024

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 31 Jan 2024


Andrew Roman Bendemski - Director (Inactive)

Appointment date: 19 Dec 2023

Termination date: 01 Mar 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Dec 2023


Nicholas Mark Gee - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 19 Dec 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 29 Mar 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Mar 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Mar 2016

Nearby companies