Gloucester Enterprise Limited, a registered company, was started on 28 May 2001. 9429036888320 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. The company has been supervised by 2 directors: Jin Sub Kim - an active director whose contract started on 28 May 2001,
Chun Oke Kim - an active director whose contract started on 28 May 2001.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 332 Gloucester Street, Christchurch Central, Christchurch, 8011 (physical address),
332 Gloucester Street, Christchurch Central, Christchurch, 8011 (service address),
11 Gazelle Lane, Redcliffs, Christchurch, 8081 (postal address),
11 Gazelle Lane, Redcliffs, Christchurch, 8081 (office address) among others.
Gloucester Enterprise Limited had been using 11 Gazelle Lane, Redcliffs, Christchurch as their physical address until 14 Nov 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 11 Gazelle Lane, Redcliffs, Christchurch, 8081 New Zealand
Postal & office & delivery address used from 19 Sep 2019
Address #5: 332 Gloucester Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & service address used from 14 Nov 2019
Principal place of activity
11 Gazelle Lane, Redcliffs, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 11 Gazelle Lane, Redcliffs, Christchurch, 8081 New Zealand
Physical address used from 24 Dec 2018 to 14 Nov 2019
Address #2: 10 Gazelle Lane, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 18 Dec 2018 to 24 Dec 2018
Address #3: 332a Gloucester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Nov 2017 to 18 Dec 2018
Address #4: 22 Guys Road, Rd 6, Christchurch, 7676 New Zealand
Registered & physical address used from 04 Jan 2017 to 10 Nov 2017
Address #5: Shop 22 16 Nelson Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Sep 2016 to 04 Jan 2017
Address #6: 3b 137 Hereford Street, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Nov 2010 to 15 Sep 2016
Address #7: 3b 137 Hereford Street, Christchurch New Zealand
Registered & physical address used from 07 Dec 2009 to 10 Nov 2010
Address #8: Level 1, 68 Oxford Tce, Christchurch
Registered & physical address used from 14 Dec 2005 to 07 Dec 2009
Address #9: Peter Hong & Associates, Level 3, 728 Colombo St, Christchurch
Registered & physical address used from 28 Nov 2002 to 14 Dec 2005
Address #10: Peters & Co, Level-3, 728 Colombo Street, Christchurch
Physical & registered address used from 28 May 2001 to 28 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kim, Jin-sup |
Redcliffs Christchurch 8081 New Zealand |
28 May 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kim, Chun Oke |
Redcliffs Christchurch 8081 New Zealand |
05 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Chun-oke |
Hornby Christchurch 8042 New Zealand |
28 May 2001 - 05 Sep 2017 |
Jin Sub Kim - Director
Appointment date: 28 May 2001
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Dec 2018
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 07 Sep 2016
Chun Oke Kim - Director
Appointment date: 28 May 2001
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Dec 2018
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 07 Sep 2016
Yaldhurst Tennis Club Incorporated
The Clubhouse
Ashbrook Properties Limited
90 Guys Road
D R Miles Holdings Limited
339 Haskett Road
Wired Internet Ventures Limited
14 Coringa Road
Wired Internet Group Limited
14 Coringa Road
Wired Internet Solutions Limited
14 Coringa Road
Armagh 58 Limited
92 Russley Road
Canterbury Property Investments Limited
92 Russley Road
Gorjamnuchesty Limited
92 Russley Road
Quinns Fashions Limited
92 Russley Road
Summer Skin Limited
92 Russley Road
Vpmprop Limited
92 Russley Road