Gist Communication Services Limited, a registered company, was started on 22 Jan 2004. 9429035591849 is the NZ business number it was issued. The company has been run by 4 directors: Brian Dawson - an active director whose contract started on 22 Jan 2004,
Patricia Dawson - an active director whose contract started on 22 Jan 2004,
Fraser Scott - an inactive director whose contract started on 22 Jan 2004 and was terminated on 08 Jan 2007,
Debbie Scott - an inactive director whose contract started on 22 Jan 2004 and was terminated on 08 Jan 2007.
Updated on 27 Mar 2024, our data contains detailed information about 4 addresses this company registered, specifically: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Gist Communication Services Limited had been using C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim as their physical address until 20 Oct 2008.
A total of 600 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 300 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (50%).
Other active addresses
Address #4: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 11 Feb 2020
Previous addresses
Address #1: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim
Physical & registered address used from 01 Feb 2007 to 20 Oct 2008
Address #2: 7 Hawkwood Place, Blenheim
Registered & physical address used from 09 Mar 2006 to 01 Feb 2007
Address #3: 5 Tereice Street, Blenheim
Physical & registered address used from 20 Apr 2005 to 09 Mar 2006
Address #4: 18 Holford Place, Somerset Heights, Hamilton
Registered & physical address used from 22 Jan 2004 to 20 Apr 2005
Basic Financial info
Total number of Shares: 600
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Dawson, Patricia |
Blenheim New Zealand |
22 Jan 2004 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Dawson, Brian |
Blenheim New Zealand |
22 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Debbie |
Aidanfield Christchurch |
22 Jan 2004 - 02 Mar 2006 |
Individual | Scott, Fraser |
Aidanfield Christchurch |
22 Jan 2004 - 02 Mar 2006 |
Brian Dawson - Director
Appointment date: 22 Jan 2004
Address: Blenheim, 7201 New Zealand
Address used since 29 Oct 2015
Patricia Dawson - Director
Appointment date: 22 Jan 2004
Address: Blenheim, 7201 New Zealand
Address used since 29 Oct 2015
Fraser Scott - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 08 Jan 2007
Address: Aidanfield, Christchurch,
Address used since 02 Mar 2006
Debbie Scott - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 08 Jan 2007
Address: Aidanfield, Christchurch,
Address used since 02 Mar 2006
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House