Shortcuts

Gc Furniture Limited

Type: NZ Limited Company (Ltd)
9429034800621
NZBN
1627687
Company Number
Registered
Company Status
Current address
19 Elgin Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 26 Jul 2021

Gc Furniture Limited, a registered company, was started on 26 Apr 2005. 9429034800621 is the NZ business number it was issued. The company has been run by 2 directors: Timothy John Cridge - an active director whose contract started on 26 Apr 2005,
Tony Ross Cottrell - an inactive director whose contract started on 26 Apr 2005 and was terminated on 22 Dec 2017.
Updated on 12 May 2024, our database contains detailed information about 1 address: 19 Elgin Street, Sydenham, Christchurch, 8023 (type: registered, physical).
Gc Furniture Limited had been using 80 Durham Street, Sydenham, Christchurch as their registered address up to 26 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 90 shares (90 per cent).

Addresses

Previous addresses

Address: 80 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 15 Jul 2014 to 26 Jul 2021

Address: Be Smart Accounting, 3a / 301 Lincoln Road, Christchurch, 8024 New Zealand

Physical & registered address used from 02 Aug 2013 to 15 Jul 2014

Address: Acumen Accountancy Limited, 3a / 301 Lincoln Road, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Jun 2011 to 02 Aug 2013

Address: 80 Durham Street, Sydenham, Christchurch New Zealand

Physical address used from 29 Jul 2008 to 17 Jun 2011

Address: Accounting Solutions Limited, Level 1, 22 Foster Street, Christchurch New Zealand

Registered address used from 24 Nov 2005 to 17 Jun 2011

Address: Accounting Solutions Limited, Level 1, 22 Foster Street, Christchurch

Physical address used from 24 Nov 2005 to 29 Jul 2008

Address: 80 Durham Street, Sydenham, Christchurch

Registered & physical address used from 26 Apr 2005 to 24 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 22 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Cridge, Gina Rd 4
Prebbleton
7674
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Cridge, Timothy John Rd 4
Prebbleton
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cottrell, Tony Ross Halswell
Christchurch
Individual Cridge, Timothy John Spreydon
Christchurch
Directors

Timothy John Cridge - Director

Appointment date: 26 Apr 2005

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 26 Apr 2005

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 26 Jul 2018

Address: Rd 4, Prebbleton, 7674 New Zealand

Address used since 23 Jun 2019


Tony Ross Cottrell - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 22 Dec 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 26 Apr 2005

Nearby companies

Michaelides Holdings Limited
26 Sandyford St

Lahmajou Company Limited
26 Sandyford Street

Cy-pres Family Trustees Limited
26 Sandyford Street

Admire Commercial (1986) Limited
68 Durham Street

City Central Car Sales Limited
88 Orbell Street

Loft Beauty Lounge Limited
81 Durham Street