Ganson Management Limited, a registered company, was started on 20 Nov 2000. 9429037084134 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Ian Andrew Budge - an active director whose contract began on 04 Apr 2001,
Malcolm David Innes-Jones - an inactive director whose contract began on 20 Nov 2000 and was terminated on 04 Apr 2001.
Last updated on 05 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: Level 7, 18 Shortland Street, Auckland Central, Auckland, 1010 (delivery address),
Level 7, 18 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 18 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 7, 18 Shortland Street, Auckland Central, Auckland, 1010 (service address) among others.
Ganson Management Limited had been using Level 3, 14 Vulcan Lane, Auckland Central, Auckland as their registered address up until 15 Sep 2022.
Former names used by the company, as we found at BizDb, included: from 05 Apr 2001 to 08 Jul 2014 they were called Ganson Limited, from 20 Nov 2000 to 05 Apr 2001 they were called I Armoy Limited.
A single entity owns all company shares (exactly 100 shares) - Budge, Ian Andrew - located at 1010, Remuera, Auckland.
Other active addresses
Address #4: Level 7, 18 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 24 Jul 2023
Principal place of activity
Level 3, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Sep 2014 to 15 Sep 2022
Address #2: 15 Bassett Road, Remuera, Auckland New Zealand
Physical & registered address used from 26 Jun 2009 to 23 Sep 2014
Address #3: 501/424 Remuera Road, Remuera, Auckland
Physical & registered address used from 28 Jul 2008 to 26 Jun 2009
Address #4: C/- Bdo Spicers, Level 2, 116 Harris Road, East Tamaki Auckland
Physical address used from 24 Jul 2003 to 28 Jul 2008
Address #5: Level 2, 116 Harris Road, East Tamaki
Registered address used from 02 Oct 2001 to 28 Jul 2008
Address #6: C/- Bdo Spicers, Level 12, 116 Harris Road, East Tamaki, Auckland
Physical address used from 29 Jun 2001 to 24 Jul 2003
Address #7: Level 2, 116 Harris Road, East Tamaki
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address #8: C/- Bdo Auckland, Level 4, 3 Osterley Way, Manukau City
Registered address used from 29 Jun 2001 to 02 Oct 2001
Address #9: C/- Bdo Auckland, Level 4, 3 Osterley Way, Manukau City
Physical address used from 29 Jun 2001 to 29 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Budge, Ian Andrew |
Remuera Auckland New Zealand |
20 Nov 2000 - |
Ian Andrew Budge - Director
Appointment date: 04 Apr 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2001
Malcolm David Innes-jones - Director (Inactive)
Appointment date: 20 Nov 2000
Termination date: 04 Apr 2001
Address: Pakuranga, Auckland,
Address used since 20 Nov 2000
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street