Geosil Holdings Limited was launched on 20 Sep 2002 and issued a number of 9429036327393. This registered LTD company has been supervised by 4 directors: Mitch Plaw - an active director whose contract started on 20 Sep 2002,
Phillip Wight - an active director whose contract started on 20 Sep 2002,
Peter Mcglone - an inactive director whose contract started on 01 Jul 2003 and was terminated on 25 Jun 2005,
Gerry Gorevan - an inactive director whose contract started on 20 Sep 2002 and was terminated on 01 Jul 2003.
According to BizDb's database (updated on 30 Apr 2024), this company uses 1 address: 56B Sonia Avenue, Remuera, Auckland, 1050 (types include: delivery, postal).
Up to 01 Sep 2005, Geosil Holdings Limited had been using 8B Churton Street, Parnell, Auckland as their physical address.
A total of 6500000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 4875000 shares are held by 1 entity, namely:
Profile Ventures Limited (an entity) located at Rd 1, Cambridge postcode 3493.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 1625000 shares) and includes
Tyche Ventures Limited - located at 192 Anglesea Street, Hamilton. Geosil Holdings Limited was classified as "Chemical wholesaling nec" (ANZSIC F332315).
Principal place of activity
56b Sonia Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 8b Churton Street, Parnell, Auckland
Physical & registered address used from 24 Aug 2004 to 01 Sep 2005
Address #2: 110 Clarence Street, Ponsonby, Auckland
Physical address used from 26 Sep 2002 to 24 Aug 2004
Address #3: 110 Clarence Street, Ponsonby, Auckland
Registered address used from 20 Sep 2002 to 24 Aug 2004
Basic Financial info
Total number of Shares: 6500000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4875000 | |||
Entity (NZ Limited Company) | Profile Ventures Limited Shareholder NZBN: 9429036436088 |
Rd 1 Cambridge 3493 New Zealand |
20 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1625000 | |||
Entity (NZ Limited Company) | Tyche Ventures Limited Shareholder NZBN: 9429036439195 |
192 Anglesea Street Hamilton 3204 New Zealand |
16 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcglone, Peter |
Ponsonby Auckland |
20 Sep 2002 - 23 Nov 2005 |
Other | Tyche Ventures Limited | 20 Sep 2002 - 31 May 2006 | |
Individual | Mgglone, Norma |
Ponsonby Auckland |
20 Sep 2002 - 23 Nov 2005 |
Other | Null - Tyche Ventures Limited | 20 Sep 2002 - 31 May 2006 |
Mitch Plaw - Director
Appointment date: 20 Sep 2002
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 03 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2005
Phillip Wight - Director
Appointment date: 20 Sep 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2005
Peter Mcglone - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 25 Jun 2005
Address: Auckland City, Auckland,
Address used since 17 Aug 2004
Gerry Gorevan - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 01 Jul 2003
Address: Glasgow G129jd, United Kingdom,
Address used since 20 Sep 2002
Fuburn Limited
3 Churton Street
The Who Am I Trust
7 Churton Street
Logitech New Zealand Co. Limited
1a Farnham Street
Marathon Nominees Limited
14 Bradford Street
C & C Property Management Limited
Flat 2a, 8 Farnham Street
Gdrh Limited
Flat 6b, 8 Farnham Street
Aurora Elements Limited
Flat 3, 272 Parnell Road
Connell Bros Company Australasia Limited
Ernst & Young
Gcp (new Zealand) Limited
80 Queen Street
Geosil Pacific Limited
8b Churton Street
Rosmac Limited
Level 6
Water Control Limited
Level 1, 7 Falcon Street