Gsi Trading Limited, a registered company, was started on 30 Mar 2005. 9429034880715 is the NZ business identifier it was issued. This company has been run by 2 directors: Gareth Lee Isbister - an active director whose contract started on 30 Mar 2005,
Sarah Diane Isbister - an active director whose contract started on 23 Mar 2007.
Last updated on 14 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Gsi Trading Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address up until 14 Aug 2024.
Previous names used by the company, as we found at BizDb, included: from 30 Mar 2005 to 12 Sep 2007 they were called Te Hua Taki Farm Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 03 Mar 2021 to 14 Aug 2024
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 03 Mar 2021
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Aug 2017 to 20 Jun 2018
Address #4: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 May 2016 to 21 Aug 2017
Address #5: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Jun 2015 to 10 May 2016
Address #6: Crowe Horwath, 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 23 Aug 2013 to 22 Jun 2015
Address #7: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 17 Aug 2011 to 23 Aug 2013
Address #8: Whk, 6-10 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 10 Aug 2010 to 17 Aug 2011
Address #9: Scott & Co Limited, 10 Coquet Street, Oamaru New Zealand
Physical address used from 16 Aug 2007 to 10 Aug 2010
Address #10: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru New Zealand
Registered address used from 16 Aug 2007 to 10 Aug 2010
Address #11: Scott & Co, 27a Coquet St, Oamaru
Physical & registered address used from 30 Mar 2005 to 16 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Isbister, Gareth Lee |
Rd 16d Oamaru 9492 New Zealand |
30 Mar 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Isbister, Sarah Diane |
Rd 16d Oamaru 9492 New Zealand |
23 Mar 2007 - |
Gareth Lee Isbister - Director
Appointment date: 30 Mar 2005
Address: Rd 16d, Oamaru, 9492 New Zealand
Address used since 22 Aug 2016
Sarah Diane Isbister - Director
Appointment date: 23 Mar 2007
Address: Rd 16d, Oamaru, 9492 New Zealand
Address used since 22 Aug 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street