Gutterman Nz Limited, a registered company, was incorporated on 13 May 2003. 9429036005765 is the number it was issued. The company has been managed by 3 directors: Hamish Alexander Watson - an active director whose contract started on 03 Dec 2004,
Charlotte Linzi Watson - an active director whose contract started on 08 Dec 2006,
Brett Alexander Watson - an inactive director whose contract started on 13 May 2003 and was terminated on 19 Mar 2019.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 242 Bank Street, Te Awamutu, 3800 (types include: physical, registered).
Gutterman Nz Limited had been using 195 Mahoe Street, Te Awamutu as their registered address up until 25 May 2018.
Former names for this company, as we managed to find at BizDb, included: from 13 May 2003 to 23 Jul 2004 they were named Discount Monitoring Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 25 Jun 2012 to 25 May 2018
Address: Gydewansbone, 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 15 Jun 2012 to 25 Jun 2012
Address: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 09 Aug 2010 to 15 Jun 2012
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 15 Jan 2010 to 09 Aug 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 16 Jan 2008 to 15 Jan 2010
Address: C/o Landrigan & Waite, 10 Young Street, New Plymouth
Registered & physical address used from 13 May 2003 to 16 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Watson, Charlotte Linzi |
Rd 2 Hamilton 3282 New Zealand |
08 Dec 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Watson, Hamish Alexander |
Rd 2 Hamilton 3282 New Zealand |
13 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Brett Alexander |
Te Awamutu |
13 May 2003 - 21 Aug 2006 |
Individual | Watson, Ruth Anne |
Te Awamutu 3800 |
13 May 2003 - 21 Aug 2006 |
Individual | O'shea, John Joseph |
Hamilton |
13 May 2003 - 21 Aug 2006 |
Hamish Alexander Watson - Director
Appointment date: 03 Dec 2004
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 12 Dec 2022
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 28 Aug 2012
Charlotte Linzi Watson - Director
Appointment date: 08 Dec 2006
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 12 Dec 2022
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 28 Aug 2012
Brett Alexander Watson - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 19 Mar 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 26 Feb 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 26 Feb 2019
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street