Gineal Enterprises (2000) Limited, a registered company, was incorporated on 19 Sep 2000. 9429037132590 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was categorised. The company has been run by 3 directors: Jennifer Wynne Tomsett - an active director whose contract started on 19 Sep 2000,
Lance Andrew Tomsett - an active director whose contract started on 19 Sep 2000,
Nicholas Tomsett - an inactive director whose contract started on 01 Jul 2011 and was terminated on 01 Jul 2014.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 28 Kawau View Road, Snells Beach, Snells Beach, 0920 (type: registered, physical).
Gineal Enterprises (2000) Limited had been using 87 Glenvar Road, Torbay, Auckland as their registered address up to 01 Nov 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 255 shares (25.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 255 shares (25.5%). Finally the 3rd share allotment (490 shares 49%) made up of 1 entity.
Principal place of activity
87 Glenvar Road, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 87 Glenvar Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 19 Oct 2020 to 01 Nov 2022
Address: 40 Starlight Cove, Hobsonville, Auckland, 0618 New Zealand
Physical address used from 29 Oct 2018 to 19 Oct 2020
Address: 40 Starlight Cove, Hobsonville, Auckland, 0618 New Zealand
Registered address used from 07 Nov 2017 to 19 Oct 2020
Address: 10 Mansion Court, West Harbour, Auckland, 0618 New Zealand
Physical address used from 01 Nov 2016 to 29 Oct 2018
Address: 10 Mansion Court, West Harbour, Auckland, 0618 New Zealand
Registered address used from 01 Nov 2016 to 07 Nov 2017
Address: 36 Wiseley Road, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 14 Oct 2009 to 01 Nov 2016
Address: 66 Wilson Rd, Rd 2, Albany, Auckland
Physical & registered address used from 11 Aug 2008 to 14 Oct 2009
Address: 15 Gordon Craig Place, Algies Bay, Warkworth
Registered & physical address used from 22 Dec 2004 to 11 Aug 2008
Address: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Physical & registered address used from 19 Sep 2000 to 22 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 255 | |||
Individual | Tomsett, Lance Andrew |
Snells Beach Snells Beach 0920 New Zealand |
19 Sep 2000 - |
Shares Allocation #2 Number of Shares: 255 | |||
Individual | Tomsett, Jennifer Wynne |
Snells Beach Snells Beach 0920 New Zealand |
19 Sep 2000 - |
Shares Allocation #3 Number of Shares: 490 | |||
Individual | Tomsett, Nicholas |
Snells Beach Snells Beach 0920 New Zealand |
28 Jun 2011 - |
Jennifer Wynne Tomsett - Director
Appointment date: 19 Sep 2000
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Oct 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Oct 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 24 Oct 2016
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 30 Oct 2017
Lance Andrew Tomsett - Director
Appointment date: 19 Sep 2000
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Oct 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Oct 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 30 Oct 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 24 Oct 2016
Nicholas Tomsett - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 01 Jul 2014
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 01 Oct 2013
Ts&rc Investment Limited
31 Starlight Cove
Team Taylor Limited
15 Starlight Cove
Dave Gutry Auto And Marine Limited
11 Bridgehead Cove
Auckland Electrical Solutions Limited
7 Starlight Cove
Jlt Trustee Limited
3 Starlight Cove
Ian Malcolm Limited
5 Oakpark Place
Frew Holdings Limited
11 Raphael Place
Independent Catering Equipment Limited
6 Mistral Place
Nz Trade Forum Limited
27 Marina View Drive
Seagrove Developments Limited
10 Seagrove Road
Speedworks Limited
53 Kauri Road
The Plenty Mall Limited
24 Rosetti Rise