M W Gye Limited was registered on 20 Mar 2003 and issued an NZBN of 9429036116799. The registered LTD company has been managed by 4 directors: Michael William Gye - an active director whose contract started on 10 Dec 2003,
Micheal William Gye - an active director whose contract started on 10 Dec 2003,
Carl Geoffrey Wilson - an inactive director whose contract started on 20 Mar 2003 and was terminated on 31 Jan 2004,
Darrell Wayne Robinson - an inactive director whose contract started on 20 Mar 2003 and was terminated on 31 Jan 2004.
As stated in BizDb's information (last updated on 07 Apr 2024), this company filed 1 address: 18 Lagmhor Road, Tinwald, Ashburton, 7700 (types include: registered, physical).
Up to 10 Sep 2020, M W Gye Limited had been using 156-8 Stafford Street, Timaru, Timaru as their physical address.
BizDb identified previous names used by this company: from 20 Mar 2003 to 15 Dec 2003 they were called Education In Business Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gye, Michael William (a director) located at Tinwald, Ashburton postcode 7700.
Principal place of activity
18 Lagmhor Road, Tinwald, Ashburton, 7700 New Zealand
Previous addresses
Address: 156-8 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 10 Apr 2018 to 10 Sep 2020
Address: 1a Orbell Street, Highfield, Timaru, 7910 New Zealand
Registered & physical address used from 01 Nov 2017 to 10 Apr 2018
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Jul 2015 to 01 Nov 2017
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 22 Jul 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 24 May 2011 to 29 Feb 2012
Address: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand
Physical address used from 26 Aug 2008 to 24 May 2011
Address: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand
Registered address used from 07 Jul 2008 to 24 May 2011
Address: 16 Geraldine Street, St Albans, Christchurch
Registered address used from 20 Mar 2003 to 07 Jul 2008
Address: 16 Geraldine Street, St Albans, Christchurch
Physical address used from 20 Mar 2003 to 26 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gye, Michael William |
Tinwald Ashburton 7700 New Zealand |
20 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gye, Micheal William |
Ashburton Ashburton 7700 New Zealand |
31 May 2004 - 20 Jul 2017 |
Individual | Wilson, Carl Geoffrey |
St Albans Christchurch |
31 May 2004 - 27 Jun 2010 |
Individual | Robinson, Darrell Wayne |
St Albans Christchurch |
31 May 2004 - 31 May 2004 |
Michael William Gye - Director
Appointment date: 10 Dec 2003
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 02 Oct 2015
Micheal William Gye - Director
Appointment date: 10 Dec 2003
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 02 Oct 2015
Carl Geoffrey Wilson - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 31 Jan 2004
Address: St Albans, Christchurch,
Address used since 20 Mar 2003
Darrell Wayne Robinson - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 31 Jan 2004
Address: St Albans, Christchurch,
Address used since 20 Mar 2003
South Canterbury Hydraulics Limited
156-8 Stafford Street
David Fridd Limited
156-8 Stafford Street
Belem Group Limited
156-8 Stafford Street
Ataahua Developments Limited
156 Stafford Street
Tremayne Properties Limited
156-8 Stafford Street
Elizabeth Street Optometrists Limited
156 Stafford Street