Shortcuts

Gustav And Co Limited

Type: NZ Limited Company (Ltd)
9429036904617
NZBN
1137726
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 22 Jun 2022

Gustav and Co Limited, a registered company, was started on 18 May 2001. 9429036904617 is the NZ business identifier it was issued. This company has been run by 2 directors: Lynette Catherine Parkinson - an active director whose contract began on 15 Feb 2004,
David John Parkinson - an inactive director whose contract began on 18 May 2001 and was terminated on 15 Feb 2004.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Gustav and Co Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 22 Jun 2022.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group includes 10 shares (1 per cent) held by 1 entity. Next there is the second group which consists of 4 shareholders in control of 495 shares (49.5 per cent).

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 30 May 2017 to 22 Jun 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 26 Apr 2016 to 30 May 2017

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jun 2012 to 26 Apr 2016

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 02 Aug 2011 to 27 Jun 2012

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 02 Aug 2011 to 27 Jun 2012

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 Sep 2006 to 02 Aug 2011

Address: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address: 4 Oxford Terrace (3rd Floor), Christchurch

Registered & physical address used from 18 May 2001 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Parkinson, Lynette Catherine Akaroa
Akaroa
7520
New Zealand
Shares Allocation #2 Number of Shares: 495
Individual Parkinson, Lynette Catherine Akaroa
Akaroa
7520
New Zealand
Individual Parkinson, Hamish Akaroa
Akaroa
7520
New Zealand
Individual Parkinson, Meg Akaroa
Akaroa
7520
New Zealand
Individual Parkinson, Rose Akaroa
Akaroa
7520
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, David Kenneth Christchurch
Individual Brown, David Kenneth Christchurch
Individual Robertson, Robert William Akaroa
Akaroa
7520
New Zealand
Individual Jones, Kenneth James Christchurch
Individual Parkinson, David John Christchurch
Individual Jones, Kenneth James Christchurch
Directors

Lynette Catherine Parkinson - Director

Appointment date: 15 Feb 2004

Address: Akaroa, 7520 New Zealand

Address used since 17 Jun 2016


David John Parkinson - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 15 Feb 2004

Address: Christchurch,

Address used since 18 May 2001

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One