Gaye Verlander Investments Limited, a registered company, was incorporated on 12 Nov 2001. 9429036712632 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 3 directors: Gaye Kristine Verlander - an active director whose contract started on 16 Apr 2005,
Douglas Cecil Smith - an inactive director whose contract started on 12 Nov 2001 and was terminated on 27 Apr 2005,
4 Wyber Place Smith Gaye Kristine - an inactive director whose contract started on 12 Nov 2001 and was terminated on 16 Apr 2005.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 114A Wellington Street, Picton, Picton, 7220 (category: delivery, postal).
Gaye Verlander Investments Limited had been using 5 Glentui Place, Waikawa, Picton as their physical address until 16 Apr 2019.
Past names used by the company, as we managed to find at BizDb, included: from 22 Nov 2001 to 10 Nov 2004 they were named Marshlands Garden Centre Limited, from 12 Nov 2001 to 22 Nov 2001 they were named Gardenways Marshlands 2001 Limited.
A single entity controls all company shares (exactly 10000 shares) - Verlander, Gaye Kristine - located at 7220, Picton, Picton.
Principal place of activity
114a Wellington Street, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: 5 Glentui Place, Waikawa, Picton, 7220 New Zealand
Physical & registered address used from 27 Apr 2012 to 16 Apr 2019
Address #2: 27 Bowie Drive, Woodend, Nth Canterbury 8255 New Zealand
Registered & physical address used from 24 Jun 2008 to 27 Apr 2012
Address #3: 101 Winara Ave, Waikanae, Kapiti Coast
Registered address used from 22 Apr 2005 to 24 Jun 2008
Address #4: 6 Kapanui Rd, Waikanae, Kapiti Coast
Physical address used from 22 Apr 2005 to 24 Jun 2008
Address #5: 4 Wyber Place, Kaiapoi, North Canterbury
Physical & registered address used from 12 Nov 2001 to 22 Apr 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Verlander, Gaye Kristine |
Picton Picton 7220 New Zealand |
17 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Gaye Kristine |
North Canterbury |
12 Nov 2001 - 17 Jun 2008 |
Gaye Kristine Verlander - Director
Appointment date: 16 Apr 2005
Address: Picton, Picton, 7220 New Zealand
Address used since 08 Apr 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 04 Apr 2012
Douglas Cecil Smith - Director (Inactive)
Appointment date: 12 Nov 2001
Termination date: 27 Apr 2005
Address: Kaiapoi, North Canterbury,
Address used since 12 Nov 2001
4 Wyber Place Smith Gaye Kristine - Director (Inactive)
Appointment date: 12 Nov 2001
Termination date: 16 Apr 2005
Address: Waikanae, Kapiti Coast,
Address used since 16 Apr 2005
Soundsnet Limited
29 Glentui Place
Creative Building Solutions Limited
29 Glentui Place
Huntley & Gill Enterprises Limited
17 Whitby Close
Werohia Community Trust
210 Waikawa Road
Tu Kaha Maori Literacy Services
210 Waikwa Road
Bike's Ski's Atv's Limited
8 Huia Street
Antares Holdings Limited
247c Waikawa Road
Azzurra Properties Limited
42 Port Underwood Road
Blueleaf Limited
175 Port Underwood Road
Earthbound Limited
157 Lindens Road
Pacific Property Limited
19a Milton Terrace
Vanquish Holdings Limited
102 Moana View Road