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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9232 | |||
Entity (NZ Limited Company) | Mk Trustee 2016 Limited Shareholder NZBN: 9429041485101 |
Wellington Central Wellington 6011 New Zealand |
19 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nightingale, Simon Charles |
Seatoun Wellington New Zealand |
21 Mar 2005 - 17 Aug 2011 |
Individual | Cooper, Rohan Francis |
Johnsonville Wellington |
21 Mar 2005 - 29 May 2006 |
Individual | Gazley, Oliver Charles |
Owhiro Bay Wellington 6023 New Zealand |
08 Nov 2006 - 19 Apr 2017 |
Individual | Shillson, David Peter |
Seatoun Wellington New Zealand |
21 Mar 2005 - 17 Aug 2011 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington 6035 New Zealand |
21 Mar 2005 - 27 Jun 2010 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
08 Nov 2006 - 08 Nov 2006 |
Individual | Langford, John Anthony |
Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Jones, Belinda Cara |
Hataitai Wellington 6021 New Zealand |
04 May 2012 - 01 Nov 2016 |
Individual | Gazley, Raylene |
Owhiro Bay Wellington 6023 New Zealand |
04 May 2012 - 01 Nov 2016 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Hickman, Shaun Robert |
Hataitai Wellington 6021 New Zealand |
04 May 2012 - 01 Nov 2016 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
08 Nov 2006 - 08 Nov 2006 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Gazley, David John |
Kaiwharawhara Wellington |
21 Mar 2005 - 27 Jun 2010 |
Individual | Tulloch, Glenn Charles |
Roseneath Wellington |
21 Mar 2005 - 29 May 2006 |
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
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