Gelpax New Zealand Limited, a removed company, was launched on 17 Apr 2007. 9429033459554 is the number it was issued. The company has been run by 3 directors: Douglas Gordon White - an active director whose contract began on 17 Apr 2007,
Andrea Kathryn Tracey Schubert - an inactive director whose contract began on 28 Oct 2015 and was terminated on 14 May 2017,
Joanne Bower - an inactive director whose contract began on 15 Aug 2011 and was terminated on 28 Oct 2015.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Mill Grove, Riverhead, Riverhead, 0820 (types include: physical, registered).
Gelpax New Zealand Limited had been using 24 Tamaki Street, Tahunanui, Nelson as their physical address up to 12 Mar 2018.
Previous aliases used by the company, as we established at BizDb, included: from 17 Apr 2007 to 14 Nov 2014 they were named Seafish Systems Limited.
A single entity controls all company shares (exactly 50 shares) - White, Douglas Gordon - located at 0820, Riverhead, Riverhead.
Principal place of activity
24 Tamaki Street, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address: 24 Tamaki Street, Tahunanui, Nelson, 7011 New Zealand
Physical & registered address used from 06 Jan 2016 to 12 Mar 2018
Address: 55 Lynden Avenue, Hillcrest, Auckland, 0627 New Zealand
Physical address used from 23 Sep 2011 to 06 Jan 2016
Address: 55 Lynden Avenue, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 26 Aug 2011 to 06 Jan 2016
Address: 18 Homewood Place, Chatswood, North Shore City 0626 New Zealand
Registered address used from 17 Apr 2007 to 26 Aug 2011
Address: 18 Homewood Place, Chatswood, North Shore City 0626 New Zealand
Physical address used from 17 Apr 2007 to 23 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | White, Douglas Gordon |
Riverhead Riverhead 0820 New Zealand |
17 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schubert, Andrea Kathryn Tracey |
Nelson South Nelson 7010 New Zealand |
02 Nov 2015 - 15 May 2017 |
Individual | Bower, Joanne |
Hillcrest Auckland 0627 New Zealand |
29 Sep 2011 - 02 Nov 2015 |
Director | Joanne Bower |
Hillcrest Auckland 0627 New Zealand |
29 Sep 2011 - 02 Nov 2015 |
Director | Andrea Kathryn Tracey Schubert |
Nelson South Nelson 7010 New Zealand |
02 Nov 2015 - 15 May 2017 |
Douglas Gordon White - Director
Appointment date: 17 Apr 2007
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 03 Mar 2018
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 12 Mar 2014
Andrea Kathryn Tracey Schubert - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 14 May 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Oct 2015
Joanne Bower - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 28 Oct 2015
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 15 Aug 2011
Egl Limited
58 Tosswill Road
Thinkshop Thinking Resources Limited
28 Tamaki Street
South Island Secondary Schools Netball Association Incorporated
22 Tamaki Street
Paul Morgan Associates (2006) Limited
3 Orakei Street
Inglis Forestry Limited
15 Tamaki Street
Haring Investments Limited
7 Orakei Street