Gavin Sloane Enterprises Limited, a registered company, was incorporated on 05 Sep 2005. 9429034563786 is the New Zealand Business Number it was issued. "Turkish bath operation" (ANZSIC S953965) is how the company has been categorised. The company has been run by 5 directors: Christine Joanne Macleod - an active director whose contract began on 23 Feb 2018,
Jared Daniel Solomon - an inactive director whose contract began on 14 Feb 2022 and was terminated on 14 Feb 2022,
Terry Alexander Mckenna - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Mar 2018,
Brendon Goble - an inactive director whose contract began on 19 Jan 2015 and was terminated on 01 Apr 2015,
Gavin Sloane - an inactive director whose contract began on 05 Sep 2005 and was terminated on 19 Jan 2015.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 241 Bankwood Road, Chartwell, Hamilton, 3210 (types include: registered, service).
Gavin Sloane Enterprises Limited had been using 39 Thackeray Street, Hamilton as their registered address up to 08 Apr 2021.
Former names for this company, as we managed to find at BizDb, included: from 10 Apr 2015 to 14 Feb 2022 they were called Gavin Sloane Enterprises Limited, from 05 Sep 2005 to 10 Apr 2015 they were called Guyz Limited.
One entity controls all company shares (exactly 100 shares) - Macleod, Christine Joanne - located at 3210, Chartwell, Hamilton.
Previous addresses
Address #1: 39 Thackeray Street, Hamilton New Zealand
Registered & physical address used from 28 Sep 2005 to 08 Apr 2021
Address #2: 856a Victoria Street, Hamilton
Registered address used from 05 Sep 2005 to 28 Sep 2005
Address #3: 856a Victoria Strret, Hamilton 2001
Physical address used from 05 Sep 2005 to 28 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macleod, Christine Joanne |
Chartwell Hamilton 3210 New Zealand |
26 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenna, Terry Alexander |
Hamilton Lake Hamilton 3204 New Zealand |
01 Apr 2015 - 26 Feb 2018 |
Individual | Sloane, Gavin |
Hamilton 3216 New Zealand |
05 Sep 2005 - 19 Jan 2015 |
Individual | Goble, Brendon |
Huntington Hamilton 3210 New Zealand |
19 Jan 2015 - 01 Apr 2015 |
Christine Joanne Macleod - Director
Appointment date: 23 Feb 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 29 Mar 2018
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 23 Feb 2018
Jared Daniel Solomon - Director (Inactive)
Appointment date: 14 Feb 2022
Termination date: 14 Feb 2022
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 14 Feb 2022
Terry Alexander Mckenna - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Mar 2018
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 01 Apr 2015
Brendon Goble - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 01 Apr 2015
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 19 Jan 2015
Gavin Sloane - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 19 Jan 2015
Address: Hamilton, 3216 New Zealand
Address used since 11 Nov 2008
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Checkmate Limited
178 Clyde Street
Galerio4 Limited
44 York Place
The Fire Engine Company Limited
153 Mairangi Road