Gutter Solutions Limited, a registered company, was incorporated on 23 Oct 2001. 9429036739240 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Julia Ann Milligan - an active director whose contract began on 23 Oct 2001,
Geoffrey Stuart Milligan - an active director whose contract began on 23 Oct 2001.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 46 Jellicoe Street, Whanganui East, Whanganui, 4500 (physical address),
46 Jellicoe Street, Whanganui East, Whanganui, 4500 (service address),
6 Queen Street, Waiuku, Waiuku, 2123 (registered address),
23 Paparata Road, Bombay, Auckland (other address) among others.
Gutter Solutions Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 27 Mar 2018.
Previous names used by this company, as we found at BizDb, included: from 23 Oct 2001 to 03 Nov 2016 they were named Associated Spouting Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 24 Apr 2017 to 27 Mar 2018
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 12 May 2014 to 24 Apr 2017
Address #3: 23 Paparata Road, Bombay, Auckland New Zealand
Physical address used from 23 Feb 2005 to 17 Mar 2021
Address #4: 23 Paparata Road, Bombay, Auckland New Zealand
Registered address used from 23 Feb 2005 to 12 May 2014
Address #5: Gardiner Reaney Limited, Maritime Building, Cnr Browning & Byron Streets, Napier
Registered & physical address used from 23 Oct 2001 to 23 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Milligan, Julia Ann |
Whanganui East Whanganui 4500 New Zealand |
08 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Milligan, Geoffrey Stuart |
Whanganui East Whanganui 4500 New Zealand |
08 Mar 2004 - |
Julia Ann Milligan - Director
Appointment date: 23 Oct 2001
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 09 Mar 2021
Address: Bombay, Auckland, 2675 New Zealand
Address used since 01 May 2003
Geoffrey Stuart Milligan - Director
Appointment date: 23 Oct 2001
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 09 Mar 2021
Address: Bombay, Auckland, 2675 New Zealand
Address used since 01 May 2003
Sinclair Engineering Services Limited
16 Paparata Road
Elce Holdings Limited
8 Jayar Heights
Djr Enterprises Limited
8 Jayar Heights
Sj Holdings Limited
9 Bernora Crescent
Orme Consulting Limited
16 Bernora Crescent
Bach Cove Limited
16 Bernora Crescent