Gomack Limited, a removed company, was launched on 26 Jun 2003. 9429035906629 is the business number it was issued. The company has been managed by 4 directors: Philip Vernon Mackley - an active director whose contract started on 22 Nov 2007,
Sandra Mararet Mackley - an active director whose contract started on 22 Nov 2007,
Owen Forrester Mackley - an inactive director whose contract started on 26 Jun 2003 and was terminated on 22 Nov 2007,
Gavin Ian Mackley - an inactive director whose contract started on 26 Jun 2003 and was terminated on 26 Jun 2006.
Updated on 06 Sep 2023, BizDb's database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Gomack Limited had been using 268 Cranford Street, St Albans, Christchurch as their registered address up until 02 Dec 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 06 Jul 2011 to 02 Dec 2016
Address: 4th Floor, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 26 Jun 2003 to 06 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 09 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mackley, Philip Vernon |
Rangiora 7476 New Zealand |
26 Jun 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mackley, Sandra Margaret |
Rangiora 7476 New Zealand |
29 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackley, Owen Forrester |
Brookhaven, Ferrymead Christchurch |
26 Jun 2003 - 26 Jun 2006 |
Individual | Mackley, Gavin Ian |
Brookhaven, Ferrymead Christchurch |
26 Jun 2003 - 26 Jun 2006 |
Individual | Mackley, Owen Forrester |
Brookhaven, Ferrymead Christchurch |
12 Sep 2006 - 27 Jun 2010 |
Individual | Mackley, Sandra Margaret |
Richmond Christchurch |
26 Jun 2006 - 12 Sep 2006 |
Philip Vernon Mackley - Director
Appointment date: 22 Nov 2007
Address: Rangiora, 7476 New Zealand
Address used since 27 Jun 2017
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 27 May 2015
Sandra Mararet Mackley - Director
Appointment date: 22 Nov 2007
Address: Rangiora, 7476 New Zealand
Address used since 27 Jun 2017
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 27 May 2015
Owen Forrester Mackley - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 22 Nov 2007
Address: Brookhaven, Ferrymead, Christchurch,
Address used since 26 Jun 2003
Gavin Ian Mackley - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 26 Jun 2006
Address: Brookhaven, Ferrymead, Christchurch,
Address used since 26 Jun 2003
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive