Gap Property Services Limited was incorporated on 30 Nov 2007 and issued an NZ business number of 9429033013343. The registered LTD company has been managed by 4 directors: Paul Robert Alexander - an active director whose contract started on 30 Nov 2007,
Gregory Watson Hedges - an active director whose contract started on 30 Nov 2007,
Anthony Bruce Holtham - an inactive director whose contract started on 30 Nov 2007 and was terminated on 17 Jul 2009,
Nicola Miranda Stott-Holtham - an inactive director whose contract started on 30 Nov 2007 and was terminated on 17 Jul 2009.
According to our database (last updated on 28 Mar 2024), the company registered 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: physical, registered).
Up to 13 Dec 2018, Gap Property Services Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address.
BizDb identified previous names for the company: from 13 Aug 2010 to 05 Dec 2018 they were called 50 Manchester Street Limited, from 30 Nov 2007 to 13 Aug 2010 they were called Stott Holtham Properties Limited.
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:
Lesmau Investments Limited (an entity) located at Papanui, Christchurch postcode 8053.
Previous address
Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 30 Nov 2007 to 13 Dec 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lesmau Investments Limited Shareholder NZBN: 9429034471098 |
Papanui Christchurch 8053 New Zealand |
15 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stott-holtham, Nicola Miranda |
Queenspark Christchurch |
30 Nov 2007 - 08 Jul 2009 |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
30 Nov 2007 - 15 Mar 2018 |
Individual | Holtham, Anthony Bruce |
Queenspark Christchurch |
30 Nov 2007 - 08 Jul 2009 |
Individual | Hedges, Lesley Jean Mcdougall Rooke |
Fendalton Christchurch New Zealand |
30 Nov 2007 - 15 Mar 2018 |
Individual | Hedges, Gregory Watson |
Fendalton Christchurch |
30 Nov 2007 - 15 Mar 2018 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
30 Nov 2007 - 15 Mar 2018 |
Paul Robert Alexander - Director
Appointment date: 30 Nov 2007
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Gregory Watson Hedges - Director
Appointment date: 30 Nov 2007
Address: Fendalton, Christchurch, New Zealand
Address used since 30 Nov 2007
Anthony Bruce Holtham - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 17 Jul 2009
Address: Queenspark, Christchurch,
Address used since 30 Nov 2007
Nicola Miranda Stott-holtham - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 17 Jul 2009
Address: Queenspark, Christchurch,
Address used since 30 Nov 2007
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street