Shortcuts

Gas Engineering Services Limited

Type: NZ Limited Company (Ltd)
9429036389841
NZBN
1229178
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Apr 2021

Gas Engineering Services Limited was incorporated on 02 Aug 2002 and issued a number of 9429036389841. This registered LTD company has been run by 5 directors: David Charles Browne - an active director whose contract began on 02 Aug 2002,
Marshall Johnstone Weenink - an active director whose contract began on 01 Feb 2006,
Russell Gary Eastgate - an active director whose contract began on 10 Jun 2014,
Jerome Koenraad Raateland - an inactive director whose contract began on 01 Feb 2006 and was terminated on 20 Aug 2019,
Sylvia Mary Browne - an inactive director whose contract began on 02 Aug 2002 and was terminated on 10 Jun 2014.
According to our database (updated on 25 Mar 2024), the company uses 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Until 14 Apr 2021, Gas Engineering Services Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 102 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Gas Engineering Services Limited (an entity) located at 299 Durham Street North, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 14.71 per cent shares (exactly 15 shares) and includes
Eastgate, Russell Gary - located at Clarkville, Rd 2, Kaiapoi.
The 3rd share allocation (65 shares, 63.73%) belongs to 2 entities, namely:
Browne, David Charles, located at Parklands, Christchurch (an individual),
Dorrance, Paul Joseph, located at 148 Victoria Street, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Mar 2014 to 14 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 12 May 2011 to 05 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 26 Aug 2009 to 12 May 2011

Address: Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 13 Jun 2006 to 26 Aug 2009

Address: 236 Armagh Street, Christchurch

Registered & physical address used from 02 Aug 2002 to 13 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Gas Engineering Services Limited
Shareholder NZBN: 9429036389841
299 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Eastgate, Russell Gary Clarkville, Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 65
Individual Browne, David Charles Parklands
Christchurch
8083
New Zealand
Individual Dorrance, Paul Joseph 148 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Weenink, Marshall Johnstone Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Browne, David Charles Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Browne, Sylvia Mary Parklands
Christchurch
8083
New Zealand
Individual Raateland, Jerome Koenraad Halswell
Christchurch
8025
New Zealand
Individual Lay, Dennis Michael Avonhead
Christchurch 8042

New Zealand
Individual Browne, Sylvia Mary Parklands
Christchurch
8083
New Zealand
Individual Lay, Dennis Michael Christchurch
Individual Browne, Sylvia Mary Christchurch
Individual Browne, Sylvia Mary Parklands
Christchurch
8083
New Zealand
Directors

David Charles Browne - Director

Appointment date: 02 Aug 2002

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 24 Oct 2014


Marshall Johnstone Weenink - Director

Appointment date: 01 Feb 2006

Address: Christchurch, 8025 New Zealand

Address used since 03 Feb 2023

Address: Rolleston, 7614 New Zealand

Address used since 11 Feb 2021

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 15 Jun 2016


Russell Gary Eastgate - Director

Appointment date: 10 Jun 2014

Address: Clarkville, Rd 2, Kaiapoi, 7692 New Zealand

Address used since 12 Jan 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 28 Apr 2016


Jerome Koenraad Raateland - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 20 Aug 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 27 Aug 2012


Sylvia Mary Browne - Director (Inactive)

Appointment date: 02 Aug 2002

Termination date: 10 Jun 2014

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 19 Aug 2010