Gulf Kap Limited, a registered company, was incorporated on 16 May 2007. 9429033392721 is the number it was issued. This company has been managed by 5 directors: Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 16 May 2007 and was terminated on 21 Oct 2021,
Brett Allan Cruickshank - an inactive director whose contract began on 16 May 2007 and was terminated on 17 Jul 2008,
Peter John Haworth - an inactive director whose contract began on 16 May 2007 and was terminated on 20 Mar 2008,
Bruce Barrington Waters - an inactive director whose contract began on 16 May 2007 and was terminated on 15 Nov 2007.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (type: physical, registered).
Gulf Kap Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their physical address up until 24 Jul 2019.
Other names for the company, as we managed to find at BizDb, included: from 02 Jul 2020 to 10 Nov 2021 they were named Kapiti Central Limited, from 16 May 2007 to 02 Jul 2020 they were named Dormant Six Limited.
One entity owns all company shares (exactly 10 shares) - Landco Limited - located at 1072, Mount Wellington, Auckland.
Previous addresses
Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 31 Jul 2018 to 24 Jul 2019
Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 16 Dec 2015 to 31 Jul 2018
Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 24 Sep 2008 to 16 Dec 2015
Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland City
Registered address used from 16 May 2007 to 24 Sep 2008
Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 16 May 2007 to 24 Sep 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Landco Limited Shareholder NZBN: 9429037352899 |
Mount Wellington Auckland 1072 New Zealand |
16 May 2007 - |
Errol Wayne Bailey - Director
Appointment date: 21 Oct 2021
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 21 Oct 2021
Gregory Martin Olliver - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 21 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jan 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Brett Allan Cruickshank - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 17 Jul 2008
Address: St Heliers, Auckland,
Address used since 16 May 2007
Peter John Haworth - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 20 Mar 2008
Address: St Heliers, Auckland,
Address used since 16 May 2007
Bruce Barrington Waters - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 15 Nov 2007
Address: Epsom, Auckland,
Address used since 16 May 2007
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Lornie & Co Accountants Limited
237c Tamaki Drive
Prictor Holdings Limited
237c Tamaki Drive