Shortcuts

Gazley Holdings Limited

Type: NZ Limited Company (Ltd)
9429034868898
NZBN
1614530
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Feb 2020

Gazley Holdings Limited was started on 21 Mar 2005 and issued a New Zealand Business Number of 9429034868898. This registered LTD company has been supervised by 4 directors: Myles Joshua Gazley - an active director whose contract started on 21 Mar 2005,
Simon Charles Nightingale - an inactive director whose contract started on 21 Mar 2005 and was terminated on 11 Aug 2011,
Anthony John Howard - an inactive director whose contract started on 18 Jun 2007 and was terminated on 06 May 2009,
Glenn Charles Tulloch - an inactive director whose contract started on 21 Mar 2005 and was terminated on 06 Apr 2006.
As stated in our data (updated on 25 Apr 2024), this company filed 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical).
Until 05 Feb 2020, Gazley Holdings Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address.
BizDb found former names used by this company: from 16 Aug 2012 to 26 May 2014 they were called Gazley Motor Group Limited, from 18 Apr 2007 to 16 Aug 2012 they were called Gazley Tory Motor Group Limited and from 21 Mar 2005 to 18 Apr 2007 they were called Tory Motor Group Limited.
A total of 9232 shares are issued to 1 group (1 sole shareholder). In the first group, 9232 shares are held by 1 entity, namely:
Mk Trustee 2016 Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 19 Oct 2016 to 05 Feb 2020

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 Nov 2011 to 19 Oct 2016

Address: C/-miller Dean Chartered Accountants, Level 5, 203 Willis Street, Wellington New Zealand

Registered & physical address used from 22 Jun 2006 to 09 Nov 2011

Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington

Physical address used from 13 Oct 2005 to 22 Jun 2006

Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Welllington

Registered address used from 13 Oct 2005 to 22 Jun 2006

Address: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered & physical address used from 21 Mar 2005 to 13 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 9232

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9232
Entity (NZ Limited Company) Mk Trustee 2016 Limited
Shareholder NZBN: 9429041485101
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nightingale, Simon Charles Seatoun
Wellington

New Zealand
Individual Cooper, Rohan Francis Johnsonville
Wellington
Individual Gazley, Oliver Charles Owhiro Bay
Wellington
6023
New Zealand
Individual Shillson, David Peter Seatoun
Wellington

New Zealand
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
6035
New Zealand
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Langford, John Anthony Wellington
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Jones, Belinda Cara Hataitai
Wellington
6021
New Zealand
Individual Gazley, Raylene Owhiro Bay
Wellington
6023
New Zealand
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Hickman, Shaun Robert Hataitai
Wellington
6021
New Zealand
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Gazley, David John Kaiwharawhara
Wellington
Individual Tulloch, Glenn Charles Roseneath
Wellington
Directors

Myles Joshua Gazley - Director

Appointment date: 21 Mar 2005

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 07 Oct 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Jul 2018

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 21 Mar 2005


Simon Charles Nightingale - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 11 Aug 2011

Address: Seatoun, 6022 New Zealand

Address used since 21 Mar 2005


Anthony John Howard - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 06 May 2009

Address: St Marys Bay, Auckland,

Address used since 18 Jun 2007


Glenn Charles Tulloch - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 06 Apr 2006

Address: Mt Victoria, Wellington,

Address used since 28 Nov 2005

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street