G 8 Ways Limited, a removed company, was registered on 21 Jan 2005. 9429034991817 is the number it was issued. This company has been supervised by 2 directors: Michael John Preece - an active director whose contract started on 21 Jan 2005,
Kerry Margaret Boyde-Preece - an active director whose contract started on 01 Apr 2008.
Last updated on 18 Jun 2023, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Level 1, 3 Cobham Road, Kerikeri, 0230 (registered address),
2 Blue Penguin Drive, Kerikeri, 0294 (registered address),
71 Oromahoe Road, Opua, Opua, 0200 (physical address),
71 Oromahoe Road, Opua, Opua, 0200 (service address) among others.
G 8 Ways Limited had been using 13 Homestead Road, Kerikeri, Kerikeri as their registered address up to 01 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 21 Jun 2019 to 01 Apr 2021
Address #2: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand
Physical & registered address used from 29 Jan 2019 to 21 Jun 2019
Address #3: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 18 Jan 2018 to 29 Jan 2019
Address #4: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical address used from 17 Jan 2018 to 29 Jan 2019
Address #5: 9 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 01 Dec 2014 to 18 Jan 2018
Address #6: 9 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Physical address used from 01 Dec 2014 to 17 Jan 2018
Address #7: Pkf Poutsma Lemon Limited, 1st Floor, 9 Hosbon Avenue, Kerikeri New Zealand
Physical address used from 12 Dec 2008 to 01 Dec 2014
Address #8: Pkf Poutsma Lemon Limited, 1st Floor, 9 Hobson Avenue, Kerikeri New Zealand
Registered address used from 12 Dec 2008 to 01 Dec 2014
Address #9: Horwath Poutsma Ardern Limited, 1st Floor, 9 Hobson Avenue, Kerikeri
Physical & registered address used from 20 Mar 2008 to 12 Dec 2008
Address #10: Horwath Poutsma Ardern Limited, Williams Road, Paihia
Registered & physical address used from 21 Jan 2005 to 20 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Boyde-preece, Kerry Margaret |
Opua Opua 0200 New Zealand |
27 May 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Preece, Michael John |
Opua Opua 0200 New Zealand |
21 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyde, Kerry Margaret |
Opua |
03 Jul 2008 - 03 Jul 2008 |
Individual | Boyd, Kerry Margaret |
Opua |
03 Jul 2008 - 03 Jul 2008 |
Michael John Preece - Director
Appointment date: 21 Jan 2005
Address: Opua, Opua, 0200 New Zealand
Address used since 30 Nov 2015
Kerry Margaret Boyde-preece - Director
Appointment date: 01 Apr 2008
Address: Opua, Opua, 0200 New Zealand
Address used since 29 Nov 2012
Camino Limited
368a Kerikeri Road
North Build (2015) Limited
368a Kerikeri Road
Bell Construction Limited
389 Kerikeri Road
Designer Jewellery New Zealand Limited
394b Kerikeri Road
Oryx Technologies Limited
394b Kerikeri Road
Optimum Services Limited
394b Kerikeri Road