Gabitense Limited was registered on 30 Mar 2006 and issued an NZ business identifier of 9429034204849. The registered LTD company has been supervised by 2 directors: Carole Canler - an active director whose contract started on 30 Mar 2006,
Michael Tucker - an active director whose contract started on 30 Mar 2006.
According to our data (last updated on 10 Apr 2024), this company registered 4 addresses: 27 Palmerston Road, Birkenhead, Auckland, 0626 (postal address),
27 Palmerston Road, Birkenhead, Auckland, 0626 (office address),
27 Palmerston Road, Birkenhead, Auckland, 0626 (delivery address),
27 Palmerston Road, Birkenhead, Auckland, 0626 (physical address) among others.
Up to 20 Jul 2018, Gabitense Limited had been using 99 Grange Road, Otumoetai, Tauranga as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Canler, Carole (an individual) located at Birkenhead Point, Auckland.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tucker, Michael - located at Birkenhead Point, Auckland. Gabitense Limited is classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 27 Palmerston Road, Birkenhead, Auckland, 0626 New Zealand
Postal & office & delivery address used from 22 Jul 2019
Principal place of activity
27 Palmerston Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 99 Grange Road, Otumoetai, Tauranga, 3110 New Zealand
Physical address used from 31 Aug 2015 to 20 Jul 2018
Address #2: 99 Grange Road, Otumoetai, Tauranga, 3110 New Zealand
Registered address used from 19 Aug 2015 to 20 Jul 2018
Address #3: 27 Palmerston Road, Birkenhead Point, Auckland, 0626 New Zealand
Registered address used from 14 Oct 2014 to 19 Aug 2015
Address #4: 27 Palmerston Road, Birkenhead Point, Auckland New Zealand
Registered address used from 30 Mar 2006 to 14 Oct 2014
Address #5: 27 Palmerston Road, Birkenhead Point, Auckland New Zealand
Physical address used from 30 Mar 2006 to 31 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Canler, Carole |
Birkenhead Point Auckland |
30 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tucker, Michael |
Birkenhead Point Auckland |
30 Mar 2006 - |
Carole Canler - Director
Appointment date: 30 Mar 2006
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Jul 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Jul 2015
Michael Tucker - Director
Appointment date: 30 Mar 2006
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Jul 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Jul 2015
Healthy Options Charitable Trust
100 Grange Road
Insignia Design & Architecture Limited
110 Grange Road
Ten Plus Limited
69c Grange Road
New Zealand Music Examinations Board
119 Grange Road
Trading Services Limited
170 Vale Street
Krw Limited
170 Vale Street
G B Rental Solutions Limited
53 Grange Road
Green Tomato Investments Limited
30 Apollo Street
Janbre Enterprises Limited
101 Grange Road
Lambole & Sons Limited
21 Karaka Road
Ruslen Limited
2 Apollo Street
Ten Five Limited
6 Pillans Road