Shortcuts

Gordon & Smith Limited

Type: NZ Limited Company (Ltd)
9429033191041
NZBN
1975678
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Physical & registered & service address used since 08 Aug 2022
282 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & service address used since 23 Apr 2025

Gordon & Smith Limited was registered on 20 Aug 2007 and issued a number of 9429033191041. This registered LTD company has been supervised by 3 directors: Clive Ashley Johnson - an active director whose contract started on 20 Aug 2010,
Raymond William Roussell - an inactive director whose contract started on 30 Sep 2011 and was terminated on 02 Mar 2012,
David Charles Parore - an inactive director whose contract started on 20 Aug 2007 and was terminated on 20 Aug 2010.
According to BizDb's database (updated on 12 May 2025), this company registered 1 address: 282 High Street, Hutt Central, Lower Hutt, 5010 (type: registered, service).
Up until 08 Aug 2022, Gordon & Smith Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address.
BizDb found previous names for this company: from 20 Aug 2007 to 07 Jan 2011 they were named Parore Nominees Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Johnson, Clive Ashley (a director) located at New Lynn, Auckland postcode 0600.

Addresses

Previous addresses

Address #1: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 02 Aug 2021 to 08 Aug 2022

Address #2: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 02 Nov 2017 to 02 Aug 2021

Address #3: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 01 Sep 2015 to 02 Nov 2017

Address #4: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 05 Sep 2011 to 01 Sep 2015

Address #5: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 16 Aug 2010 to 05 Sep 2011

Address #6: 86 Nelson Street, Auckland Central New Zealand

Physical & registered address used from 20 Aug 2007 to 16 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Johnson, Clive Ashley New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Old Kent Properties Limited
Shareholder NZBN: 9429037710071
Company Number: 936542
Waimauku
Waimauku
0812
New Zealand
Individual Parore, David Charles Bucklands Beach
Auckland

New Zealand
Directors

Clive Ashley Johnson - Director

Appointment date: 20 Aug 2010

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 17 Aug 2024

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017


Raymond William Roussell - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 02 Mar 2012

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 30 Sep 2011


David Charles Parore - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 20 Aug 2010

Address: Bucklands Beach, Auckland, New Zealand

Address used since 20 Aug 2007

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Mcindoe Urban Limited
Level 1, 79 Taranaki Street