Gaeth Investments Limited was incorporated on 08 Jun 2005 and issued an NZ business number of 9429034773741. The registered LTD company has been supervised by 2 directors: Andrae Charles Gaeth - an active director whose contract started on 08 Jun 2005,
Nerida Joy Gaeth - an inactive director whose contract started on 08 Jun 2005 and was terminated on 30 Aug 2012.
According to our database (last updated on 31 May 2025), the company registered 4 addresses: Apartment 202, 18 Carlton Mill Road, Merivale, Christchurch, 8014 (service address),
38 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
60 Hounslow St, Ilam, Christchurch, 8041 (physical address),
60 Hounslow St, Ilam, Christchurch, 8041 (service address) among others.
Up until 07 Jan 2025, Gaeth Investments Limited had been using 60 Hounslow Street, Ilam, Christchurch as their service address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Gaeth, Andrae Charles (an individual) located at Christchurch Central, Christchurch postcode 8013. Gaeth Investments Limited is categorised as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: Apartment 202, 18 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand
Service address used from 07 Jan 2025
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 60 Hounslow Street, Ilam, Christchurch, 8041 New Zealand
Service address used from 10 Jun 2024 to 07 Jan 2025
Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Service address used from 11 Apr 2024 to 10 Jun 2024
Address #3: 213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 10 Feb 2021 to 13 Apr 2022
Address #4: 60 Hounslow Street, Ilam, Christchurch, 8041 New Zealand
Physical address used from 04 May 2020 to 10 Feb 2021
Address #5: 48 Colwyn Street, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 10 Apr 2019 to 04 May 2020
Address #6: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 29 Sep 2015 to 10 Jun 2024
Address #7: 19 Platform Way, Prebbleton, Prebbleton, 7604 New Zealand
Physical address used from 30 Apr 2014 to 10 Apr 2019
Address #8: 15 Amyes Rd, Hornby, Christchurch, 8042 New Zealand
Physical address used from 06 May 2013 to 30 Apr 2014
Address #9: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 06 May 2013 to 29 Sep 2015
Address #10: 223 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 03 May 2012 to 06 May 2013
Address #11: 6a Lynfield Ave, Ilam, Christchurch, 8041 New Zealand
Physical address used from 27 Apr 2010 to 03 May 2012
Address #12: 44 Maidstone Rd, Ilam, Christchurch, 8041
Physical address used from 01 May 2007 to 27 Apr 2010
Address #13: 448 Barrington St, Spreydon, Christchurch
Physical address used from 14 Feb 2006 to 01 May 2007
Address #14: 54 English St, Upper Riccarton, Christchurch
Physical address used from 08 Jun 2005 to 14 Feb 2006
Address #15: 575 Colombo St, Christchurch New Zealand
Registered address used from 08 Jun 2005 to 06 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Gaeth, Andrae Charles |
Christchurch Central Christchurch 8013 New Zealand |
10 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gaeth, Andrae Charles |
Upper Riccarton Christchurch |
08 Jun 2005 - 27 Jun 2010 |
| Individual | Gaeth, Nerida Joy |
Upper Riccarton Christchurch 8041 New Zealand |
10 Apr 2006 - 30 Aug 2012 |
| Individual | Gaeth, Nerida Joy |
Upper Riccarton Christchurch |
08 Jun 2005 - 27 Jun 2010 |
Andrae Charles Gaeth - Director
Appointment date: 08 Jun 2005
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Apr 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Apr 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Feb 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Apr 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 18 Apr 2014
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 02 Apr 2019
Nerida Joy Gaeth - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 30 Aug 2012
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Apr 2012
Walnut Tree Property Limited
38 Birmingham Drive
Dotiom Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Brookland Investments Limited
38 Birmingham Drive
East Side Housing Limited
38 Birmingham Drive
Long Reef Holdings Limited
38 Birmingham Drive
Malchemy Limited
38 Birmingham Drive
Pura Vida Holdings Limited
38 Birmingham Drive
Robinson Rentals Limited
38 Birmingham Drive