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.
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
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 | Period |
---|---|---|---|
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 |
25 Aug 2010 - |
Shares Allocation #2 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Strassegeld Trustee Company Limited Shareholder NZBN: 9429033067520 |
New Plymouth 4310 New Zealand |
25 Aug 2010 - |
Shares Allocation #3 Number of Shares: 334 | |||
Individual | Huston, Peter Martin |
New Plymouth |
23 Sep 2003 - |
Individual | Huston, Pauline Eunice |
New Plymouth |
23 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, David Bernard |
Lower Hutt Lower Hutt 5010 New Zealand |
28 Aug 2010 - 26 Jun 2015 |
Individual | Lee Lo, Patrick Michael |
Mount Eden Auckland 1024 New Zealand |
25 Aug 2010 - 26 Jun 2015 |
Individual | Garlick, Robyn Lesley |
Lower Hutt Lower Hutt 5010 New Zealand |
25 Aug 2010 - 26 Jun 2015 |
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
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
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