Gordons Painters & Decorators Limited was incorporated on 28 Feb 2007 and issued a business number of 9429033570303. This registered LTD company has been run by 1 director, named Steven John Gordon - an active director whose contract started on 28 Feb 2007.
According to the BizDb information (updated on 02 Apr 2024), this company registered 6 addresess: 262 Hepburn Road, Glendene, Auckland 0602, 262 Hepburn Road, Auckland, 0602 (physical address),
262 Hepburn Road, Glendene, Auckland 0602, 262 Hepburn Road, Auckland, 0602 (service address),
262 Hepburn Road, Glendene, Auckland 0602, 262 Hepburn Road, Auckland, 0602 (registered address),
262 Hepburn Road, Glendene, Auckland, 0602 (other address) among others.
Until 08 Apr 2022, Gordons Painters & Decorators Limited had been using 448 Huia Road, Laingholm, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gordon, Steven John (an individual) located at Glendene, Auckland postcode 0602.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gordon, Lee-Ann - located at Glendene, Auckland. Gordons Painters & Decorators Limited is categorised as "House painting" (business classification E324410).
Other active addresses
Address #4: 262 Hepburn Road, Glendene, Auckland, 0602 New Zealand
Other (Address for Records) & records address (Address for Records) used from 31 Mar 2022
Address #5: 262 Hepburn Road, Glendene, Auckland 0602, 262 Hepburn Road, Auckland, 0602 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 31 Mar 2022
Address #6: 262 Hepburn Road, Glendene, Auckland 0602, 262 Hepburn Road, Auckland, 0602 New Zealand
Physical & service & registered address used from 08 Apr 2022
Principal place of activity
448 Huia Road, Laingholm, Auckland, 0604 New Zealand
Previous addresses
Address #1: 448 Huia Road, Laingholm, Auckland, 0604 New Zealand
Physical & registered address used from 15 Apr 2020 to 08 Apr 2022
Address #2: 31 Victory Road, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 26 Sep 2018 to 15 Apr 2020
Address #3: 33 Minnehaha Avenue, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 20 Jan 2016 to 26 Sep 2018
Address #4: 33 Waima Crescent, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 07 Feb 2014 to 20 Jan 2016
Address #5: 55 Laingholm Drive, Laingholm, Auckland, 0604 New Zealand
Physical & registered address used from 26 Nov 2013 to 07 Feb 2014
Address #6: 55 Laingholm Drive, Laingholm New Zealand
Registered & physical address used from 28 Feb 2007 to 26 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gordon, Steven John |
Glendene Auckland 0602 New Zealand |
28 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gordon, Lee-ann |
Glendene Auckland 0602 New Zealand |
28 Feb 2007 - |
Steven John Gordon - Director
Appointment date: 28 Feb 2007
Address: Glendene, Auckland, 0602 New Zealand
Address used since 31 Mar 2022
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Apr 2021
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Apr 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Jan 2016
The Electronic Media Foundation Aotearoa New Zealand Trust
10 Minnehaha Avenue
Murrow + Co Limited
27 Minnehaha Avenue
Macron Limited
27 Minnehaha Avenue
Still Water Rising Trust
23 Sylvan Valley Avenue
Judo Education Limited
16 Minnehaha Avenue
That's It Builders Limited
288 Huia Road
Avancez Contracting Limited
149c Glengarry Road
Hoeksema Decorating Limited
402f Titirangi Road
Monaghan Painters Limited
11 Victory Road
Reside Limited
3 Armour Road
Scope Painting Limited
Flat 2, 231 Konini Road
Sergeant Decorators Limited
187 Laingholm Drive, Laingholm