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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Johnson, Clive Ashley |
New Lynn Auckland 0600 New Zealand |
17 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Old Kent Properties Limited Shareholder NZBN: 9429037710071 Company Number: 936542 |
Waimauku Waimauku 0812 New Zealand |
06 Jan 2011 - 17 Aug 2024 |
| Individual | Parore, David Charles |
Bucklands Beach Auckland New Zealand |
20 Aug 2007 - 06 Jan 2011 |
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
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