Shortcuts

Ghe New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035754572
NZBN
1405579
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G423115
Industry classification code
Building Supplies Retailing Nec
Industry classification description
Current address
608a Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 26 Sep 2018
Po Box 7045
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 06 Sep 2019
608a Rosebank Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 06 Sep 2019

Ghe New Zealand Limited, a registered company, was started on 23 Sep 2003. 9429035754572 is the New Zealand Business Number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company was classified. This company has been run by 5 directors: Peter Martin Huston - an active director whose contract began on 23 Sep 2003,
Glen Wynn Gordon - an active director whose contract began on 25 Aug 2010,
Stephen Robert Ebert - an active director whose contract began on 16 Dec 2016,
Patrick Michael Lee Lo - an inactive director whose contract began on 28 Aug 2010 and was terminated on 08 Dec 2014,
Pauline Eunice Huston - an inactive director whose contract began on 23 Sep 2003 and was terminated on 27 Aug 2010.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 7045, Wellesley Street, Auckland, 1141 (types include: postal, office).
Ghe New Zealand Limited had been using 20 - 22 Gundry Street, Newton, Auckland as their registered address up to 26 Sep 2018.
Previous names for the company, as we identified at BizDb, included: from 30 Jul 2010 to 30 Jul 2010 they were called Batten and Cradle Acoustic Flooring Limited, from 22 Jan 2010 to 30 Jul 2010 they were called Batten & Cradle Flooring Systems Limited and from 22 Feb 2005 to 22 Jan 2010 they were called Jimistopper Plastering Services Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 333 shares (33.3 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 333 shares (33.3 per cent). Finally the next share allotment (334 shares 33.4 per cent) made up of 2 entities.

Addresses

Principal place of activity

608a Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 20 - 22 Gundry Street, Newton, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2011 to 26 Sep 2018

Address #2: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 06 Oct 2010 to 21 Jun 2011

Address #3: 106 Vivian Street, New Plymouth New Zealand

Registered & physical address used from 23 Sep 2003 to 06 Oct 2010

Contact info
64 9 3022380
06 Sep 2019 Phone
accounts@tps.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 333
Entity (NZ Limited Company) Gordon Investment Trust Limited
Shareholder NZBN: 9429036233748
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 333
Entity (NZ Limited Company) Strassegeld Trustee Company Limited
Shareholder NZBN: 9429033067520
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 334
Individual Huston, Peter Martin New Plymouth
Individual Huston, Pauline Eunice New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, David Bernard Lower Hutt
Lower Hutt
5010
New Zealand
Individual Lee Lo, Patrick Michael Mount Eden
Auckland
1024
New Zealand
Individual Garlick, Robyn Lesley Lower Hutt
Lower Hutt
5010
New Zealand
Directors

Peter Martin Huston - Director

Appointment date: 23 Sep 2003

Address: New Plymouth, 4310 New Zealand

Address used since 03 Sep 2015


Glen Wynn Gordon - Director

Appointment date: 25 Aug 2010

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 25 Aug 2010


Stephen Robert Ebert - Director

Appointment date: 16 Dec 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 16 Dec 2016


Patrick Michael Lee Lo - Director (Inactive)

Appointment date: 28 Aug 2010

Termination date: 08 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Sep 2014


Pauline Eunice Huston - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 27 Aug 2010

Address: New Plymouth, 4310 New Zealand

Address used since 23 Sep 2003

Nearby companies

Langdon Consulting Limited
24 Gundry Street

21c Skills Lab Limited
24 Gundry Street

Olitino Limited
27a Edinburgh Street

The Edwardian Orthodox Church Of New Zealand
27a Edinburgh St

Tumeke Cycle Space Incorporated
27 Edinburgh Street

Lyn Mcallister Music Limited
14 Gundry Street

Similar companies

2020 Tt Global Limited
194 Great North Road

Industrial Procurement Services Limited
91a Williamson Avenue

Juted Holdings Limited
46 View Road

Merx Pacific Limited
601/8 Nugent St

Tauco Building Products Limited
50 Pollen Street

Waipu International Limited
Level 2, 1 College Hill Road