Gulfbay Enterprise Limited was started on 28 Nov 2006 and issued a business number of 9429033726496. The registered LTD company has been managed by 1 director, named Owen Paul Walton - an active director whose contract began on 28 Nov 2006.
According to our information (last updated on 11 Jun 2025), this company registered 1 address: 31 Leeston Road, Springston, Springston, 7616 (category: physical, registered).
Up to 04 Jul 2012, Gulfbay Enterprise Limited had been using Farm Cottage, 506 Boundary Road, Rd4, Christchurch as their registered 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:
Walton, Anne-Marie (an individual) located at Springston, Springston postcode 7616.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Walton, Owen Paul - located at Springston, Springston. Gulfbay Enterprise Limited has been classified as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).
Principal place of activity
31 Leeston Road, Springston, Springston, 7616 New Zealand
Previous addresses
Address #1: Farm Cottage, 506 Boundary Road, Rd4, Christchurch New Zealand
Registered & physical address used from 10 Mar 2009 to 04 Jul 2012
Address #2: 606 Goulds Road, Springston Rd4, Christchurch
Physical & registered address used from 05 Sep 2008 to 10 Mar 2009
Address #3: 525 Lyndhurst Road, Hastings
Registered & physical address used from 16 Jan 2008 to 05 Sep 2008
Address #4: 54 Mcdonald Street, Napier South, Napier
Physical & registered address used from 16 Nov 2007 to 16 Jan 2008
Address #5: 54b William Street, Richmond, Nelson
Registered & physical address used from 06 Jun 2007 to 16 Nov 2007
Address #6: 31 Chamberlain Street, Tahunanui, Nelson
Physical & registered address used from 28 Nov 2006 to 06 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Walton, Anne-marie |
Springston Springston 7616 New Zealand |
06 Dec 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Walton, Owen Paul |
Springston Springston 7616 New Zealand |
06 Dec 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Adams, Reginald |
Havelock Havelock 7100 New Zealand |
13 Dec 2007 - 15 Dec 2021 |
| Individual | Walton, Owen Paul |
Richmond Nelson |
28 Nov 2006 - 29 May 2007 |
Owen Paul Walton - Director
Appointment date: 28 Nov 2006
Address: Springston, Springston, 7616 New Zealand
Address used since 26 Jun 2012
Ecoplumbers Limited
45 Leeston Road
Taylor Pump Servicing Limited
2 Leeston Road
User Research Limited
33b Leeston Road
Dave Hall Limited
49 Leeston Road
Sensemovegrow Trust Board
370 Ellesmele Junction Road
Mulqueen Investments Limited
14 Everest Way
2 Way Installations (2004) Limited
15 Rubicon Place
Anatoki Networks Limited
18 Burke Street
Kiwiwifi Limited
33a Byron Street
Madison Technologies Limited
Level 2, Ami House
Mimomax Wireless Limited
175 Roydvale Avenue
Total Wireless Limited
48 Showgate Avenue