Shortcuts

Gutter Solutions Limited

Type: NZ Limited Company (Ltd)
9429036739240
NZBN
1168003
Company Number
Registered
Company Status
Current address
23 Paparata Road
Bombay
Auckland
Other address (Address for Records) used since 16 Feb 2005
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 27 Mar 2018
46 Jellicoe Street
Whanganui East
Whanganui 4500
New Zealand
Physical & service address used since 17 Mar 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Milligan, Julia Ann Whanganui East
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Milligan, Geoffrey Stuart Whanganui East
Whanganui
4500
New Zealand
Directors

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

Nearby companies

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