Shortcuts

The Georgina Company Limited

Type: NZ Limited Company (Ltd)
9429036197811
NZBN
1264297
Company Number
Registered
Company Status
Current address
91 Rapata Road
Hikurangi 0184
New Zealand
Registered & physical & service address used since 16 Jul 2021

The Georgina Company Limited, a registered company, was registered on 16 Dec 2002. 9429036197811 is the NZ business identifier it was issued. This company has been managed by 9 directors: Craig William Duncan - an active director whose contract began on 05 Sep 2023,
Nathan Rodger Williamson - an active director whose contract began on 28 Sep 2023,
Adrienne Charlotte Speakman - an inactive director whose contract began on 16 Jul 2021 and was terminated on 29 Sep 2023,
Ryan Joseph Ashworth Holmes - an inactive director whose contract began on 16 Jul 2021 and was terminated on 03 Nov 2021,
Hamish John Walton - an inactive director whose contract began on 24 Jul 2015 and was terminated on 16 Jul 2021.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 91 Rapata Road, Hikurangi, 0184 (types include: registered, physical).
The Georgina Company Limited had been using 41 Forest Heights, Wanaka, Wanaka as their registered address up until 16 Jul 2021.
A total of 1100000 shares are allocated to 12 shareholders (11 groups). The first group is comprised of 100000 shares (9.09%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000 shares (9.09%). Lastly the 3rd share allotment (100000 shares 9.09%) made up of 1 entity.

Addresses

Previous addresses

Address: 41 Forest Heights, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 14 Jul 2020 to 16 Jul 2021

Address: 92 Lismore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 01 Aug 2016 to 14 Jul 2020

Address: 38 Studholme Road, Rd 2, Wanaka, 9382 New Zealand

Physical & registered address used from 29 Jul 2010 to 01 Aug 2016

Address: 38 Studholme Rd, Rd1, Wanaka New Zealand

Registered address used from 19 Jun 2007 to 29 Jul 2010

Address: C/-philip Jay, Chartered Accountant, 38 Studholme Rd, Rd1, Wanaka New Zealand

Physical address used from 19 Jun 2007 to 29 Jul 2010

Address: C/-philip Jay, Chartered Accountant, 92 Lismore Street, Wanaka

Registered & physical address used from 08 Dec 2005 to 19 Jun 2007

Address: C/-ibbotson Cooney Limited, Level1, 69 Tarbert Street, Alexandra

Physical & registered address used from 06 Sep 2004 to 08 Dec 2005

Address: C/-j Bell, 87 Mount Barker Road, R D 1, Wanaka

Registered & physical address used from 19 Aug 2004 to 06 Sep 2004

Address: C/- Murray Crossman & Patners, Chartered Accountant, First Floor, 132 First Avenue, Tauranga

Physical & registered address used from 16 Dec 2002 to 19 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Warren, Rhys Anthony Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Duncan, Craig William Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 100000
Entity (NZ Limited Company) Point Seventy Limited
Shareholder NZBN: 9429046534019
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 100000
Other (Other) The Ramarama Trust Rd 6
Christchurch
7676
New Zealand
Shares Allocation #5 Number of Shares: 100000
Individual Wilson, Robert David Rd 4
Waipawa
4278
New Zealand
Shares Allocation #6 Number of Shares: 100000
Individual Schick, Jonathon Edward Rd 3
Ohaupo
3495
New Zealand
Shares Allocation #7 Number of Shares: 100000
Individual Yeoman, Alister Graeme Willowby
Ashburton
7773
New Zealand
Shares Allocation #8 Number of Shares: 100000
Individual Johnstone, Robert Lloyd Wanaka
Wanaka
9305
New Zealand
Shares Allocation #9 Number of Shares: 100000
Individual Ansley, Bruce Robin Wanaka
Wanaka
9382
New Zealand
Shares Allocation #10 Number of Shares: 100000
Individual Ferguson, Lloyd Edwin Rd2
Wanaka
9382
New Zealand
Director Lloyd Edwin Ferguson Rd2
Wanaka
9382
New Zealand
Shares Allocation #11 Number of Shares: 100000
Individual Bell, Jeremy Arthur Wanaka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warren, Rhys Roger Kohimarama
Auckland
1071
New Zealand
Individual Speakman, Ross Haddon Rd 1
Queenstown
9371
New Zealand
Individual Speakman, Adrienne Charlotte Rd 1
Queenstown
9371
New Zealand
Individual Walton, Hamish John Wainui
Gisborne
4010
New Zealand
Entity Tin Shed Company Limited
Shareholder NZBN: 9429037457624
Company Number: 984103
Entity Tin Shed Company Limited
Shareholder NZBN: 9429037457624
Company Number: 984103
Entity Tin Shed Company Limited
Shareholder NZBN: 9429037457624
Company Number: 984103
Individual Dempsey, Julian Rd2
Wanaka
Individual Gamble, Steve Rd2
Wanaka
Individual Holmes, Ryan Joseph Ashworth Rotorua
Rotorua
3010
New Zealand
Individual Robertson, Robert Wanaka

New Zealand
Individual Day, Stephen William Rd 2
Wanaka
9382
New Zealand
Entity Tin Shed Company Limited
Shareholder NZBN: 9429037457624
Company Number: 984103
Individual Ferguson, Lloyd Edwin Wanaka
Directors

Craig William Duncan - Director

Appointment date: 05 Sep 2023

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 05 Sep 2023


Nathan Rodger Williamson - Director

Appointment date: 28 Sep 2023

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 28 Sep 2023


Adrienne Charlotte Speakman - Director (Inactive)

Appointment date: 16 Jul 2021

Termination date: 29 Sep 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 16 Jul 2021


Ryan Joseph Ashworth Holmes - Director (Inactive)

Appointment date: 16 Jul 2021

Termination date: 03 Nov 2021

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 16 Jul 2021


Hamish John Walton - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 16 Jul 2021

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 24 Jul 2015


Stephen William Day - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 05 Feb 2020

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 24 Jul 2015


Jeremy Arthur Bell - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 30 Jun 2017

Address: Rd2, Wanaka, 9382 New Zealand

Address used since 24 Jul 2015


Lloyd Edwin Ferguson - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 24 Jul 2015

Address: Rd2, Wanaka, 9382 New Zealand

Address used since 13 Jan 2011


Robert Robertson - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 11 Jul 2015

Address: Wanaka, New Zealand

Address used since 01 Jun 2007

Nearby companies

Willgamin Limited
92 Lismore Street

Shift 4 Limited
92 Lismore Street

Upper Clutha Postal Services Limited
92 Lismore Street

Mt Aspiring Company Limited
Mount Aspiring

Clifton Creek Limited
Unit J, 37 Lakeside Road

Urlwin Associates Limited
Unit J, 37 Lakeside Road