Shortcuts

Gizmo Holdings Limited

Type: NZ Limited Company (Ltd)
9429035592822
NZBN
1473459
Company Number
Registered
Company Status
G425130
Industry classification code
Menswear Retailing
Industry classification description
Current address
77 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Physical address used since 17 Jul 2018
42 Bridge Street
Nelson
Nelson 7010
New Zealand
Postal & delivery address used since 05 Sep 2019
257a Queen Street
Richmond 7020
New Zealand
Registered & service address used since 04 Oct 2023

Gizmo Holdings Limited, a registered company, was incorporated on 12 Jan 2004. 9429035592822 is the NZ business identifier it was issued. "Menswear retailing" (business classification G425130) is how the company was categorised. The company has been managed by 1 director, named Timothy Bryan Kelly - an active director whose contract began on 12 Jan 2004.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 257A Queen Street, Richmond, 7020 (registered address),
257A Queen Street, Richmond, 7020 (service address),
42 Bridge Street, Nelson, Nelson, 7010 (postal address),
42 Bridge Street, Nelson, Nelson, 7010 (delivery address) among others.
Gizmo Holdings Limited had been using 77 Tahunanui Drive, Tahunanui, Nelson as their registered address up until 04 Oct 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & service address used from 17 Jul 2018 to 04 Oct 2023

Address #2: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 07 Oct 2014 to 17 Jul 2018

Address #3: C/- First Class Accounts, 77 Tahunanui Drive, Nelson, 7011 New Zealand

Physical & registered address used from 01 Nov 2013 to 07 Oct 2014

Address #4: 677 Aniseed Valley Road, Rd 1, Richmond, 7081 New Zealand

Registered address used from 25 Sep 2012 to 01 Nov 2013

Address #5: 205b Queen Street, Richmond, Richmond, 7020 New Zealand

Physical address used from 25 Sep 2012 to 01 Nov 2013

Address #6: 132 Muritai Street, Tahunanui New Zealand

Registered address used from 10 Jun 2010 to 25 Sep 2012

Address #7: 4 Ledbury Road, Atawhai, Nelson

Registered address used from 29 Sep 2005 to 10 Jun 2010

Address #8: 141 Dodsons Valley Road, Nelson

Registered address used from 15 Dec 2004 to 29 Sep 2005

Address #9: 111 Bridge Street, Nelson New Zealand

Physical address used from 15 Dec 2004 to 25 Sep 2012

Address #10: 96 Aranui Road, Mapua, Nelson

Registered address used from 12 Jan 2004 to 15 Dec 2004

Address #11: C/o Gizmo Good Gear, 137a Bridge Street, Nelson

Physical address used from 12 Jan 2004 to 15 Dec 2004

Contact info
64 27 3248555
05 Sep 2018 Phone
john@ifigure.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Kelly, Angela Catherine Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kelly, Timothy Bryan Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourke, Kylie Marie Nelson
Directors

Timothy Bryan Kelly - Director

Appointment date: 12 Jan 2004

Address: Nelson, Nelson, 7010 New Zealand

Address used since 23 Sep 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 09 Oct 2015

Nearby companies

Eat Healthy Limited
77 Tahunanui Drive

Gunna Farm Limited
77 Tahunanui Drive

T C Construction Limited
77 Tahunanui Drive

Pg Richmond Builders Limited
77 Tahunanui Drive

Lorraine Crowhen Limited
77 Tahunanui Drive

Coast Fm Limited
77 Tahunanui Drive

Similar companies

Forward Three Limited
Suite 1, 126 Trafalgar Street

Last & Loom Limited
54 Argentine Avenue

Man To Man Limited
8 Willis St

Murrow-rewi Enterprises Limited
7 Hazelwood Avenue

Suited Limited
38 Buller Street

Whitfield Group Limited
114 Lambton Quay