Shortcuts

Ground Control 2000 Limited

Type: NZ Limited Company (Ltd)
9429037045418
NZBN
1108588
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 29 Sep 2017

Ground Control 2000 Limited, a registered company, was launched on 21 Dec 2000. 9429037045418 is the NZBN it was issued. The company has been run by 4 directors: Marie Mcfarland - an active director whose contract started on 01 Jul 2014,
Sarah Mcfarland - an inactive director whose contract started on 31 Aug 2010 and was terminated on 14 Jul 2014,
Marie Mcfarland - an inactive director whose contract started on 03 Dec 2009 and was terminated on 31 Aug 2010,
Robin Stuart Mcfarland - an inactive director whose contract started on 21 Dec 2000 and was terminated on 03 Dec 2009.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (category: physical, registered).
Ground Control 2000 Limited had been using Unit1 B, 303 Blenheim Road, Christchurch as their registered address up to 29 Sep 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51 per cent).

Addresses

Previous addresses

Address: Unit1 B, 303 Blenheim Road, Christchurch New Zealand

Registered & physical address used from 06 Jan 2009 to 29 Sep 2017

Address: 392 Moorhouse Avenue, Christchurch

Registered & physical address used from 21 May 2007 to 06 Jan 2009

Address: 392 Moorhoude Avenue, Christchurch

Physical address used from 21 May 2007 to 21 May 2007

Address: Main Road, Tai Tapu

Physical & registered address used from 08 Oct 2003 to 21 May 2007

Address: 109 Kinloch Rd, Little River, Banks Peninsula

Registered & physical address used from 10 Sep 2002 to 08 Oct 2003

Address: 10 Avonside Dr, Avonside, Christchurch

Physical & registered address used from 21 Dec 2000 to 10 Sep 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Mcfarland, Marie Rhoda Banks Peninsula

New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Mcfarland, Robin Stuart Banks Peninsula

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfarland, Rene Andre Ian Heathcote
Christchurch
Directors

Marie Mcfarland - Director

Appointment date: 01 Jul 2014

Address: Canterbury, 7541 New Zealand

Address used since 01 Jul 2014


Sarah Mcfarland - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 14 Jul 2014

Address: Little River, New Zealand

Address used since 31 Aug 2010


Marie Mcfarland - Director (Inactive)

Appointment date: 03 Dec 2009

Termination date: 31 Aug 2010

Address: Banks Peninsula,

Address used since 03 Dec 2009


Robin Stuart Mcfarland - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 03 Dec 2009

Address: Little River,

Address used since 30 Mar 2009

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street