G.a.s.e.d. Performance Vehicles Limited was incorporated on 27 Apr 2004 and issued a business number of 9429035429586. The registered LTD company has been run by 6 directors: Glenn Michael Gibbons - an active director whose contract began on 01 Nov 2010,
Travis Heath Cross - an inactive director whose contract began on 01 Nov 2010 and was terminated on 28 Aug 2013,
Kelvin William Gibbons - an inactive director whose contract began on 27 Apr 2004 and was terminated on 01 Nov 2010,
Christine Joy Gibbons - an inactive director whose contract began on 27 Apr 2004 and was terminated on 01 Nov 2010,
Tania Joy Gibbons - an inactive director whose contract began on 27 Apr 2004 and was terminated on 25 Apr 2007.
As stated in our information (last updated on 19 Apr 2024), the company uses 1 address: 43 Restal Road, Rd 3, Waimauku, 0883 (type: registered, physical).
Up to 22 Sep 2015, G.a.s.e.d. Performance Vehicles Limited had been using 97 Wake Road, Rd 3, Albany as their registered address.
BizDb found former names used by the company: from 04 Jul 2011 to 01 Dec 2014 they were named Saltwater Experience Limited, from 27 Apr 2004 to 04 Jul 2011 they were named Gibbons Group Limited.
A total of 150 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Gibbons, Glenn Michael (an individual) located at Rd 3, Waimauku postcode 0883.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 50 shares) and includes
Gibbons, Glenn Michael - located at Rd 3, Waimauku. G.a.s.e.d. Performance Vehicles Limited has been classified as "Hairdressing service" (business classification S951130).
Previous addresses
Address: 97 Wake Road, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 15 Jun 2011 to 22 Sep 2015
Address: 38 Rotoiti Ave, Pakuranga, Auckland New Zealand
Registered address used from 12 Sep 2005 to 15 Jun 2011
Address: 38 Rotoiti Avenue, Pakuranga, Auckland New Zealand
Physical address used from 27 Apr 2004 to 15 Jun 2011
Address: 38 Rotoiti Avenue, Pakuranga, Auckland
Registered address used from 27 Apr 2004 to 12 Sep 2005
Basic Financial info
Total number of Shares: 150
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Gibbons, Glenn Michael |
Rd 3 Waimauku 0883 New Zealand |
07 Jun 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gibbons, Glenn Michael |
Rd 3 Waimauku 0883 New Zealand |
07 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbons, Tania Joy |
Hillcrest Auckland |
27 Apr 2004 - 27 Jun 2010 |
Individual | Gibbons, Glenn Michael |
Hillcrest Auckland |
27 Apr 2004 - 27 Jun 2010 |
Individual | Gibbons, Kelvin William |
Pakuranga Auckland |
27 Apr 2004 - 07 Jun 2011 |
Individual | Cross, Travis Heath |
Castor Bay Auckland 0620 New Zealand |
07 Jun 2011 - 03 Oct 2013 |
Individual | Gibbons, Christine Joy |
Pakuranga Auckland |
27 Apr 2004 - 07 Jun 2011 |
Glenn Michael Gibbons - Director
Appointment date: 01 Nov 2010
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 19 Aug 2015
Travis Heath Cross - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 28 Aug 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Sep 2012
Kelvin William Gibbons - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 01 Nov 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Apr 2004
Christine Joy Gibbons - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 01 Nov 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Apr 2004
Tania Joy Gibbons - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 25 Apr 2007
Address: Hillcrest, Auckland,
Address used since 27 Apr 2004
Glenn Michael Gibbons - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 25 Apr 2007
Address: Hillcrest, Auckland,
Address used since 27 Apr 2004
Gibbons Limited
43 Restal Road
NgĀ Maunga Whakahii O Kaipara Ngahere Limited
71 Restall Road
Te Rau Manga Limited
Restall Road
Millennium Maintenance Limited
1526 S/h 16
Wire All Electrical Services Limited
1548 State Highway 16
Q.s.w.s Trustee Limited
91 Twin Springs Drive
B Scene Hairdesign Limited
86 Trig Road
Enviro Hair Co Limited
Shop B9, 5-19 Factory Rd
Fuchsia Hair Design Limited
104 Ireland Road
Maria Bunn Limited
6 Domain Crescent
Roxstar Enterprises Limited
85 Commercial Road
Samuel Paul Limited
63a Riverland Road