Gecko Property Ventures Limited was started on 27 Jul 2007 and issued an NZ business number of 9429033249568. The registered LTD company has been run by 6 directors: Craig Alister Woodham - an active director whose contract started on 27 Jul 2007,
Naomi Rona Woodham - an active director whose contract started on 27 Jul 2007,
Raewyn Margaret Dent - an active director whose contract started on 27 Jul 2007,
Robert Clive Dent - an active director whose contract started on 27 Jul 2007,
Hendrik George Bader - an inactive director whose contract started on 27 Jul 2007 and was terminated on 12 Jul 2013.
As stated in our database (last updated on 16 Oct 2020), this company registered 2 addresses: 57 Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 (physical address),
96 Shands Road, Hornby South, Christchurch, 8042 (registered address).
Up until 07 Jun 2013, Gecko Property Ventures Limited had been using Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140 as their registered address.
A total of 1500 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 375 shares are held by 1 entity, namely:
Naomi Woodham (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 375 shares) and includes
Craig Woodham - located at Kaiapoi, Kaiapoi.
The next share allotment (375 shares, 25%) belongs to 1 entity, namely:
Raewyn Dent, located at Waipara (an individual).
Previous addresses
Address #1: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140 New Zealand
Registered address used from 07 Aug 2008 to 07 Jun 2013
Address #2: 97 Harleston Road, Sefton, Rd2 Rangiora New Zealand
Physical address used from 27 Jul 2007 to 10 Aug 2016
Address #3: Polson Higgs, Cnr Worcester St / Oxford Tce, Christchurch
Registered address used from 27 Jul 2007 to 07 Aug 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 15 Aug 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Individual | Naomi Rona Woodham |
Kaiapoi Kaiapoi 7630 New Zealand |
27 Jul 2007 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Craig Alister Woodham |
Kaiapoi Kaiapoi 7630 New Zealand |
27 Jul 2007 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Raewyn Margaret Dent |
Waipara New Zealand |
27 Jul 2007 - |
Shares Allocation #4 Number of Shares: 375 | |||
Individual | Robert Clive Dent |
Waipara New Zealand |
27 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendrik George Bader |
Kaiapoi Christchurch 7630 New Zealand |
27 Jul 2007 - 31 Jul 2013 |
Individual | Richard John Matheson-crocker |
Kaiapoi Christchurch 7630 New Zealand |
27 Jul 2007 - 31 Jul 2013 |
Craig Alister Woodham - Director
Appointment date: 27 Jul 2007
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Aug 2016
Naomi Rona Woodham - Director
Appointment date: 27 Jul 2007
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Aug 2016
Raewyn Margaret Dent - Director
Appointment date: 27 Jul 2007
Address: Waipara, Amberley, 7483 New Zealand
Address used since 14 Aug 2015
Robert Clive Dent - Director
Appointment date: 27 Jul 2007
Address: Waipara, Amberley, 7483 New Zealand
Address used since 14 Aug 2015
Hendrik George Bader - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 12 Jul 2013
Address: Rd 1, Masterton, 5881 New Zealand
Address used since 16 Dec 2011
Richard John Matheson-crocker - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 12 Jul 2013
Address: Rd 1, Masterton, 5881 New Zealand
Address used since 16 Dec 2011
P And Jb 2008 Limited
40 Footbridge Terrace
Lifestyle Property Nz Limited
57 Footbridge Terrace
Holmes & Co Real Estate Limited
51 Silverstream Boulevard
Morgan Jones Construction Limited
6 Hayson Drive
Murray Trounson Consulting Limited
11 Peak Crescent
Christ Centred Fellowship Culverden
11 Batchelor Place