Gloss Boats Marine Spraying Specialists Limited, a registered company, was registered on 15 Dec 2000. 9429037052690 is the number it was issued. The company has been managed by 5 directors: Louise Mary Herring - an active director whose contract started on 09 Dec 2016,
David Malcolm Lourie - an active director whose contract started on 09 Dec 2016,
Adrien De Croy - an inactive director whose contract started on 15 Dec 2000 and was terminated on 09 Dec 2016,
William Trevor Griggs - an inactive director whose contract started on 15 Dec 2000 and was terminated on 09 Sep 2004,
Emma Jane Griggs - an inactive director whose contract started on 15 Dec 2000 and was terminated on 09 Sep 2004.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1140 (type: physical, registered).
Gloss Boats Marine Spraying Specialists Limited had been using Level 8, 120 Albert Street, Albert Street, Auckland as their physical address up until 09 Feb 2017.
Previous aliases for the company, as we found at BizDb, included: from 31 Oct 2005 to 03 Nov 2005 they were named Gloss Boats Marine Spraying Specialists Limited, from 15 Dec 2000 to 31 Oct 2005 they were named Eat Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Kapadalo Trustee Limited (an entity) located at 4 Graham Street, Auckland postcode 1010,
Herring, Louise Mary (a director) located at Whenuapai, Auckland postcode 0618,
Lourie, David Malcolm (a director) located at Whenuapai, Auckland postcode 0618.
Previous addresses
Address: Level 8, 120 Albert Street, Albert Street, Auckland, 0620 New Zealand
Physical & registered address used from 24 Dec 2015 to 09 Feb 2017
Address: Level 8, Bdo Auckland, Albert Street, Auckland, 0620 New Zealand
Registered & physical address used from 17 Apr 2014 to 24 Dec 2015
Address: 96a Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 24 Mar 2014 to 17 Apr 2014
Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 05 May 2010 to 24 Mar 2014
Address: B.d.o Spicers, Level 8, 120 Albert Street, Auckland
Registered & physical address used from 01 Aug 2003 to 05 May 2010
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 14 Sep 2001 to 01 Aug 2003
Address: C/- Fraser Powrie, 5 Fenton Street, Eden Terrace, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 14 Sep 2001 to 01 Aug 2003
Address: C/- Bdo Auckland, Level 13 Quay Tower, 29 Customs Street West, Auckland
Registered address used from 31 Jul 2001 to 14 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kapadalo Trustee Limited Shareholder NZBN: 9429043397143 |
4 Graham Street Auckland 1010 New Zealand |
20 Dec 2016 - |
Director | Herring, Louise Mary |
Whenuapai Auckland 0618 New Zealand |
20 Dec 2016 - |
Director | Lourie, David Malcolm |
Whenuapai Auckland 0618 New Zealand |
20 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gower, Craig Andrew |
Milford Auckland 0620 New Zealand |
15 Dec 2000 - 20 Dec 2016 |
Individual | Griggs, Emma Jane |
Albany Auckland |
15 Dec 2000 - 13 Sep 2004 |
Individual | De Croy, Adrien |
Epsom Auckland New Zealand |
15 Dec 2000 - 20 Dec 2016 |
Individual | Griggs, William Trevor |
Albany Auckland |
15 Dec 2000 - 13 Sep 2004 |
Louise Mary Herring - Director
Appointment date: 09 Dec 2016
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Jul 2017
Address: 160 Hobsonville Point Road, Hobsonville, Auckland, 0618 New Zealand
Address used since 09 Dec 2016
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 24 Jul 2018
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 24 Jul 2019
David Malcolm Lourie - Director
Appointment date: 09 Dec 2016
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Jul 2017
Address: 160 Hobsonville Point Road, Hobsonville, Auckland, 0618 New Zealand
Address used since 09 Dec 2016
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 24 Jul 2018
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 24 Jul 2019
Adrien De Croy - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 09 Dec 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Jul 2009
William Trevor Griggs - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 09 Sep 2004
Address: Albany, Auckland,
Address used since 15 Dec 2000
Emma Jane Griggs - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 09 Sep 2004
Address: Albany, Auckland,
Address used since 15 Dec 2000
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street
Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street