Gaje Holdings Limited, a registered company, was incorporated on 11 Jul 2006. 9429034016138 is the business number it was issued. This company has been supervised by 3 directors: Jon Edward Evans - an active director whose contract began on 11 Jul 2006,
Gregory Mark Adams - an active director whose contract began on 11 Jul 2006,
Deane Foster Manley - an inactive director whose contract began on 20 Apr 2009 and was terminated on 01 Feb 2022.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 12 Manukorihi Drive, Kawerau, Kawerau, 3127 (registered address),
12 Manukorihi Drive, Kawerau, Kawerau, 3127 (physical address),
12 Manukorihi Drive, Kawerau, Kawerau, 3127 (service address),
Po Box 55, Kawerau, Kawerau, 3169 (postal address) among others.
Gaje Holdings Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 27 Jun 2019.
A total of 1200 shares are issued to 8 shareholders (5 groups). The first group consists of 598 shares (49.83 per cent) held by 2 entities. Moving on the second group includes 3 shareholders in control of 598 shares (49.83 per cent). Lastly the next share allotment (1 share 0.08 per cent) made up of 1 entity.
Principal place of activity
12 Manukorihi Drive, Kawerau, Kawerau, 3127 New Zealand
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jun 2019 to 27 Jun 2019
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Mar 2016 to 13 Jun 2019
Address #3: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, Wellington New Zealand
Registered & physical address used from 11 Sep 2009 to 07 Mar 2016
Address #4: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane
Registered & physical address used from 11 Jul 2006 to 11 Sep 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 598 | |||
Entity (NZ Limited Company) | Lpt Trustees No. 29 Limited Shareholder NZBN: 9429034167090 |
Taupo |
11 Jul 2006 - |
Individual | Evans, Jon Edward |
Ngongotaha Rotorua |
11 Jul 2006 - |
Shares Allocation #2 Number of Shares: 598 | |||
Individual | Adams, Veronica Jane |
Tikitere Rotorua New Zealand |
11 Jul 2006 - |
Individual | Adams, Gregory Mark |
Tikitere Rotorua |
11 Jul 2006 - |
Entity (NZ Limited Company) | Lpt Trustees No.22 Limited Shareholder NZBN: 9429034231005 |
Taupo |
11 Jul 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Adams, Gregory Mark |
Tikitere Rotorua |
11 Jul 2006 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Evans, Jon Edward |
Ngongotaha Rotorua |
11 Jul 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Adams, Veronica Jane |
Tikitere Rotorua New Zealand |
11 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howard, Ann Christine |
Ngongotaha Rotorua New Zealand |
11 Jul 2006 - 07 Jul 2010 |
Jon Edward Evans - Director
Appointment date: 11 Jul 2006
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 22 Jun 2010
Gregory Mark Adams - Director
Appointment date: 11 Jul 2006
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 22 Jun 2010
Deane Foster Manley - Director (Inactive)
Appointment date: 20 Apr 2009
Termination date: 01 Feb 2022
Address: Kerikeri, 0230 New Zealand
Address used since 16 Dec 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 22 Jun 2010
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Sep 2018
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House