Gat Services Limited, a registered company, was registered on 08 Jul 2005. 9429034665435 is the NZ business number it was issued. The company has been supervised by 3 directors: Gregory James Lancaster - an active director whose contract began on 08 Jul 2005,
Tim Justin Mountjoy - an active director whose contract began on 08 Jul 2005,
Anselm Maurice Waterfield - an active director whose contract began on 08 Jul 2005.
Last updated on 26 May 2025, the BizDb data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: registered, physical).
Gat Services Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address until 26 Feb 2020.
A total of 999 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 333 shares (33.33%). Lastly we have the next share allotment (333 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 26 Feb 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 24 Mar 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltld, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical address used from 26 Mar 2010 to 24 Mar 2011
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered address used from 26 Mar 2010 to 24 Mar 2011
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical address used from 08 May 2006 to 26 Mar 2010
Address: C/-hall & Parsons Ca Ltld, Chartered Accountants, 145 Kitchener Road, Milford
Registered address used from 08 May 2006 to 26 Mar 2010
Address: C/-alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 08 Jul 2005 to 08 May 2006
Basic Financial info
Total number of Shares: 999
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Lancaster, Gregory James |
Castlecrag Nsw 2068, Australia |
08 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Mountjoy, Tim Justin |
Castlecrag Nsw 2068, Australia |
08 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Individual | Waterfield, Trudee Maree |
Middle Cove Nsw 2068, Australia |
01 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Waterfield, Anselm Maurice |
Middle Cove Nsw 2068, Australia |
08 Jul 2005 - 27 Jun 2010 |
Gregory James Lancaster - Director
Appointment date: 08 Jul 2005
Address: Castlecrag, Nsw 2068, Australia
Address used since 08 Jul 2005
Tim Justin Mountjoy - Director
Appointment date: 08 Jul 2005
ASIC Name: Agt Group Pty Ltd
Address: Castlecrag, Nsw 2068, Australia
Address used since 08 Jul 2005
Address: Mosman, New South Wales, 2088 Australia
Address: Mosman, New South Wales, 2088 Australia
Anselm Maurice Waterfield - Director
Appointment date: 08 Jul 2005
ASIC Name: Roadrunner Systems Pty Ltd
Address: 599 Military Road, Mosman, New South Wales, 2068 Australia
Address: 599 Military Road, Mosman, New South Wales, 2068 Australia
Address: Middle Cove, Nsw 2068, Australia
Address used since 08 Jul 2005
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road