Shortcuts

G I Media Limited

Type: NZ Limited Company (Ltd)
9429034316986
NZBN
1765742
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 01 Mar 2016
6 Ariel Place
Snells Beach
Snells Beach 0920
New Zealand
Physical & service address used since 26 Feb 2018

G i Media Limited, a registered company, was registered on 15 Feb 2006. 9429034316986 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Diane Susan Rice - an active director whose contract started on 15 Feb 2006,
Tracey Anne Lane - an active director whose contract started on 15 Feb 2006.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 6 Ariel Place, Snells Beach, Snells Beach, 0920 (physical address),
6 Ariel Place, Snells Beach, Snells Beach, 0920 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
G i Media Limited had been using 83B Ingram Road, Rd 3, Drury as their physical address up to 26 Feb 2018.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly we have the next share allocation (4999 shares 49.99%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 01 Mar 2016 to 26 Feb 2018

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered & physical address used from 12 Nov 2013 to 01 Mar 2016

Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 23 Apr 2013 to 12 Nov 2013

Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 18 Mar 2013 to 12 Nov 2013

Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 16 Oct 2012 to 23 Apr 2013

Address #6: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 16 Oct 2012 to 18 Mar 2013

Address #7: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Physical & registered address used from 29 Apr 2008 to 16 Oct 2012

Address #8: C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 15 Feb 2006 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Lane, Tracey Anne Titirangi
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rice, Diane Susan Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #3 Number of Shares: 4999
Individual Newman-watt, Vianney Louise 80e Wyndham Street
Auckland
1010
New Zealand
Individual Rice, Diane Susan Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerrigan, Sandra Anne Orakei
Auckland

New Zealand
Individual Shuttleworth, Lindy Orakei
Auckland
1071
New Zealand
Directors

Diane Susan Rice - Director

Appointment date: 15 Feb 2006

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 22 Feb 2017


Tracey Anne Lane - Director

Appointment date: 15 Feb 2006

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Feb 2016

Nearby companies