Shortcuts

Gourley Investments Limited

Type: NZ Limited Company (Ltd)
9429033975313
NZBN
1844803
Company Number
Registered
Company Status
Current address
Bosworth & Co Limited
462 Moray Place
Investment House, Dunedin 9016
New Zealand
Registered address used since 10 Jun 2015
143 Norwood Street
Normanby
Dunedin 9010
New Zealand
Physical & service address used since 07 Nov 2019

Gourley Investments Limited, a registered company, was registered on 26 Jul 2006. 9429033975313 is the NZ business identifier it was issued. The company has been managed by 6 directors: Lisa Bridget Garvin - an active director whose contract started on 28 Sep 2012,
Mark Strickson - an active director whose contract started on 28 Sep 2012,
Andrew Bosworth - an inactive director whose contract started on 12 May 2015 and was terminated on 12 Dec 2016,
Denise Anne Garvin - an inactive director whose contract started on 22 Mar 2011 and was terminated on 01 Dec 2012,
Mark Strickson - an inactive director whose contract started on 26 Jul 2006 and was terminated on 22 Mar 2011.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 143 Norwood Street, Normanby, Dunedin, 9010 (physical address),
143 Norwood Street, Normanby, Dunedin, 9010 (service address),
Bosworth & Co Limited, 462 Moray Place, Investment House, Dunedin, 9016 (registered address).
Gourley Investments Limited had been using Bosworth & Co Limited, 462 Moray Place, Investment House, Dunedin as their physical address up to 07 Nov 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: Bosworth & Co Limited, 462 Moray Place, Investment House, Dunedin, 9016 New Zealand

Physical address used from 10 Jun 2015 to 07 Nov 2019

Address #2: 16 William Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 09 Jul 2012 to 10 Jun 2015

Address #3: 9 Clark Street, Dunedin Central 9016 New Zealand

Physical address used from 04 Feb 2010 to 09 Jul 2012

Address #4: Flat1/313 High Street, Dunedin

Physical address used from 03 Jun 2008 to 04 Feb 2010

Address #5: 9 Clark Street, Dunedin

Physical address used from 07 Mar 2007 to 03 Jun 2008

Address #6: Bosworth & Co Limited, 462 Moray Place, Investment House, Dunedin New Zealand

Registered address used from 26 Jul 2006 to 10 Jun 2015

Address #7: Flat 1/313 High Street, Dunedin

Physical address used from 26 Jul 2006 to 07 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Strickson, Mark Normanby
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Garvin, Lisa Bridget Normanby
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garvin, Lisa Dunedin Central
Dunedin
9016
New Zealand
Directors

Lisa Bridget Garvin - Director

Appointment date: 28 Sep 2012

Address: Normanby, Dunedin, 9010 New Zealand

Address used since 06 Jun 2017

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 28 Sep 2012


Mark Strickson - Director

Appointment date: 28 Sep 2012

Address: Normanby, Dunedin, 9010 New Zealand

Address used since 06 Jun 2017

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 28 Sep 2012


Andrew Bosworth - Director (Inactive)

Appointment date: 12 May 2015

Termination date: 12 Dec 2016

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 12 May 2015


Denise Anne Garvin - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 01 Dec 2012

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 29 Jun 2012


Mark Strickson - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 22 Mar 2011

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 24 May 2010


Lisa Garvin - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 22 Mar 2011

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 24 May 2010

Nearby companies

Coth Holdings Limited
18 William Street

Utopia Body Workshop Limited
421 High Street

Elias George Trustees Limited
9 William Street

W R Camplin Limited
180 Maitland Street

Chisholm House Trustee Limited
10 Alva Street

Scorpion Club Incorporated
440 High Street