Shortcuts

Gst Limited

Type: NZ Limited Company (Ltd)
9429036618248
NZBN
1189714
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
38 Branksome Place
Aokautere 4471
New Zealand
Registered & physical & service address used since 25 Sep 2017
38 Branksome Place
Aokautere 4471
New Zealand
Office & delivery address used since 24 Jul 2019
38 Branksome Place
Aokautere 4471
New Zealand
Postal address used since 05 Jul 2020

Gst Limited was registered on 26 Feb 2002 and issued an NZ business identifier of 9429036618248. This registered LTD company has been supervised by 3 directors: Christopher Collins Powlesland - an active director whose contract began on 26 Feb 2002,
Liam Joseph Mcbride - an active director whose contract began on 26 Feb 2002,
Andrew James Procter - an active director whose contract began on 26 Feb 2002.
As stated in BizDb's data (updated on 11 Apr 2024), the company uses 1 address: 38 Branksome Place, Aokautere, 4471 (types include: postal, office).
Up to 25 Sep 2017, Gst Limited had been using 38 Matipo Street, Tokomaru as their physical address.
A total of 1050 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 350 shares are held by 1 entity, namely:
Powlesland, Christopher Collins (an individual) located at Ngaio, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 350 shares) and includes
Procter, Andrew James - located at Port Melbourne, Victoria.
The third share allotment (350 shares, 33.33%) belongs to 1 entity, namely:
Mcbride, Liam Joseph, located at Aokautere (an individual).

Addresses

Principal place of activity

38 Branksome Place, Aokautere, 4471 New Zealand


Previous addresses

Address #1: 38 Matipo Street, Tokomaru, 5450 New Zealand

Physical & registered address used from 26 Apr 2006 to 25 Sep 2017

Address #2: 2/520 Church Street, Palmerston North

Registered & physical address used from 08 Nov 2005 to 26 Apr 2006

Address #3: 3e 192 Willis Street, Wellington

Registered & physical address used from 26 Feb 2002 to 08 Nov 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1050

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 350
Individual Powlesland, Christopher Collins Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Procter, Andrew James Port Melbourne
Victoria
3207
Australia
Shares Allocation #3 Number of Shares: 350
Individual Mcbride, Liam Joseph Aokautere
4471
New Zealand
Directors

Christopher Collins Powlesland - Director

Appointment date: 26 Feb 2002

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 11 Jul 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 26 Jul 2010


Liam Joseph Mcbride - Director

Appointment date: 26 Feb 2002

Address: Aokautere, 4471 New Zealand

Address used since 17 Sep 2017

Address: Tokomaru, Horowhenua, 4864 New Zealand

Address used since 05 Jul 2015


Andrew James Procter - Director

Appointment date: 26 Feb 2002

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 26 Jul 2014

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 17 Feb 2018

Nearby companies

Temuchin Limited
38 Branksome Place

Treblecone Securities Limited
38 Branksome Place

Agrippa Limited
38 Branksome Place

Jonovy Enterprises Limited
32 Branksome Place

Jc & Yj Trewavas Limited
32 Branksome Place

N&m Holdings Limited
63 Polson Hill Drive