Shortcuts

Gai Limited

Type: NZ Limited Company (Ltd)
9429035145301
NZBN
1563744
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
27 Eltham Road
Kohimarama
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 20 May 2016
34 Dingle Road
St Heliers
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 05 Apr 2017
34 Dingle Road
St Heliers
Auckland 1071
New Zealand
Physical & registered address used since 13 Apr 2017

Gai Limited, a registered company, was started on 07 Oct 2004. 9429035145301 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been managed by 4 directors: Sarah Anne Yock - an active director whose contract started on 07 Oct 2004,
Simon David Yock - an active director whose contract started on 07 Oct 2004,
Graham Dallas Watson - an active director whose contract started on 07 Oct 2004,
Barbara Watson - an active director whose contract started on 14 Feb 2017.
Last updated on 07 Jan 2021, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 34 Dingle Road, St Heliers, Auckland, 1071 (physical address),
34 Dingle Road, St Heliers, Auckland, 1071 (registered address),
34 Dingle Road, St Heliers, Auckland, 1071 (other address),
27 Eltham Road, Kohimarama, Auckland, 1071 (other address) among others.
Gai Limited had been using 27 Eltham Road, Kohimarama, Auckland as their physical address up to 13 Apr 2017.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Lastly the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

34 Dingle Road, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address #1: 27 Eltham Road, Kohimarama, Auckland, 1071 New Zealand

Physical address used from 04 Apr 2014 to 13 Apr 2017

Address #2: 27 Eltham Road, Kohimarama, Auckland, 1071 New Zealand

Physical address used from 25 Nov 2013 to 04 Apr 2014

Address #3: 27 Eltham Road, Kohimarama, Auckland, 1071 New Zealand

Registered address used from 25 Nov 2013 to 13 Apr 2017

Address #4: Level 8, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 May 2011 to 25 Nov 2013

Address #5: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 19 Nov 2007 to 16 May 2011

Address #6: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland

Physical & registered address used from 07 Oct 2004 to 19 Nov 2007

Contact info
64 21 366010
Phone
graham@15huron.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Graham Dallas Watson Waipu
Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Sarah Anne Yock St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Barbara Watson Waipu
Waipu
0582
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Simon David Yock St Heliers
Auckland
1071
New Zealand
Directors

Sarah Anne Yock - Director

Appointment date: 07 Oct 2004

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 May 2016


Simon David Yock - Director

Appointment date: 07 Oct 2004

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 May 2016


Graham Dallas Watson - Director

Appointment date: 07 Oct 2004

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2012

Address: Waipu, Waipu, 0582 New Zealand

Address used since 25 Nov 2015


Barbara Watson - Director

Appointment date: 14 Feb 2017

Address: Waipu, Waipu, 0582 New Zealand

Address used since 14 Feb 2017

Nearby companies

Chem Compounds Limited
5 - 11 Averill Avenue

Der Metz Restaurant Limited
7 Averill Avenue

Don Alfredo Pizzeria Limited
5 Averill Avenue

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

Similar companies

Ambassador Developments Limited
88a Kohimarama Road

Blackjack Limited
Apartment 3

Huron Company Limited
27 Eltham Road

Newlando Company Limited
14b Eltham Road

Tyrone Investments Limited
2/24 Eltham Road

Willpower Investments Limited
58a Kohimarama Road