Shortcuts

Gemini Group Limited

Type: NZ Limited Company (Ltd)
9429037111663
NZBN
1087418
Company Number
Registered
Company Status
Current address
247 Cameron Road
Tauranga 3110
New Zealand
Physical & service & registered address used since 30 Oct 2012

Gemini Group Limited, a registered company, was registered on 07 Nov 2000. 9429037111663 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Anthony David Frith - an active director whose contract started on 07 Nov 2000,
Simon Thomas Peat - an active director whose contract started on 01 Oct 2001,
Shaun James Williams - an active director whose contract started on 17 Jun 2003,
Michael James Robertson - an inactive director whose contract started on 01 Oct 2001 and was terminated on 02 Jan 2024,
Hugo Percy Ellis - an inactive director whose contract started on 01 Oct 2001 and was terminated on 30 Mar 2005.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 247 Cameron Road, Tauranga, 3110 (types include: physical, service).
Gemini Group Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address up until 30 Oct 2012.
A total of 990 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 110 shares (11.11 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 110 shares (11.11 per cent). Lastly the 3rd share allotment (110 shares 11.11 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Kpmg, 35 Grey Street, Tauranga New Zealand

Physical & registered address used from 14 Oct 2004 to 30 Oct 2012

Address: 21 Upland Road, Remuera, Auckland

Physical address used from 26 Nov 2001 to 26 Nov 2001

Address: 21 Upland Road, Remuera, Auckland

Registered address used from 26 Nov 2001 to 14 Oct 2004

Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 26 Nov 2001 to 14 Oct 2004

Address: 26 Westbourne Road, Remuera, Auckland

Physical & registered address used from 27 Nov 2000 to 26 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 990

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 110
Individual Edmonds, Charles Oscar
Shares Allocation #2 Number of Shares: 110
Individual Irvine, Mark James St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 110
Individual Olde, Duncan Lloyd Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 110
Individual Williams, Shaun James Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 110
Individual Perkins, Clark Elliot Vaucluse
Nsw
2023
Australia
Shares Allocation #8 Number of Shares: 110
Individual Knight, Greg Tracey Alexander
Shares Allocation #9 Number of Shares: 110
Individual Ellis, Hugo Percy Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Michael James Ponsonby
Auckland
1011
New Zealand
Individual Peat, Simon Thomas Sandringham
Auckland
1025
New Zealand
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Individual Peat, Simon Thomas Sandringham
Auckland
1025
New Zealand
Individual Bates, Jonathan James Crouch End
London N8 8hl, United Kingdom
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Individual Peat, Simon Thomas Sandringham
Auckland
1025
New Zealand
Individual Keaney, Glenn Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Anthony David Frith - Director

Appointment date: 07 Nov 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Nov 2000


Simon Thomas Peat - Director

Appointment date: 01 Oct 2001

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 05 Aug 2013


Shaun James Williams - Director

Appointment date: 17 Jun 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Aug 2014


Michael James Robertson - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 02 Jan 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 26 Aug 2014


Hugo Percy Ellis - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 30 Mar 2005

Address: Herne Bay, Auckland,

Address used since 01 Oct 2001


Clark Elliot Perkins - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 30 Mar 2005

Address: Herne Bay, Auckland,

Address used since 01 Oct 2001


Duncan Lloyd Olde - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 30 Mar 2005

Address: Sydney, Australia,

Address used since 17 Jun 2003

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road