Gas Appliance Solutions Limited was launched on 30 Mar 2000 and issued a New Zealand Business Number of 9429037306847. This registered LTD company has been managed by 2 directors: Christopher John Watkins - an active director whose contract began on 30 Mar 2000,
Leeanne Judith Watkins - an inactive director whose contract began on 30 Mar 2000 and was terminated on 16 Apr 2002.
According to BizDb's data (updated on 29 Feb 2024), this company uses 1 address: 85 Coast Road, Rd 1, Waikouaiti, 9471 (types include: office, delivery).
Until 11 May 2017, Gas Appliance Solutions Limited had been using Level 1, 17C Corinthian Drive, Albany, Auckland as their registered address.
BizDb identified previous names for this company: from 30 Mar 2000 to 23 Jun 2011 they were called Interglobal Roaming Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Watkins, Christopher John (an individual) located at Rd 1, Waikouaiti postcode 9471.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Donaldson, Melissa - located at Rd 1, Waikouaiti. Gas Appliance Solutions Limited is categorised as "Household appliance retailing" (ANZSIC G422130).
Principal place of activity
85 Coast Road, Rd 1, Waikouaiti, 9471 New Zealand
Previous addresses
Address #1: Level 1, 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 24 May 2016 to 11 May 2017
Address #2: Level 1, 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 10 Aug 2015 to 24 May 2016
Address #3: Level 1, 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 10 Aug 2015 to 11 May 2017
Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 28 Jul 2015 to 10 Aug 2015
Address #5: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 27 Jul 2015 to 10 Aug 2015
Address #6: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 27 Jul 2015 to 28 Jul 2015
Address #7: 4b Ambler Ave, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 04 Jul 2014 to 27 Jul 2015
Address #8: 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered address used from 13 Apr 2000 to 27 Jul 2015
Address #9: 2 Crummer Road, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #10: 453 Onehunga Mall, One Tree Hill, Auckland New Zealand
Physical address used from 30 Mar 2000 to 04 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Watkins, Christopher John |
Rd 1 Waikouaiti 9471 New Zealand |
30 Mar 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Donaldson, Melissa |
Rd 1 Waikouaiti 9471 New Zealand |
03 May 2017 - |
Christopher John Watkins - Director
Appointment date: 30 Mar 2000
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 23 May 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 07 Jun 2011
Leeanne Judith Watkins - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 16 Apr 2002
Address: One Tree Hill, Auckland,
Address used since 30 Mar 2000
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
3g Company Nz Limited
4 Amery Place
Apogea Limited
45 Rewi Street
Appliance Smart Limited
Unit 1, 49 Ferry Road
Eurocave Nz Limited
9 Redmond Street
Nebula Electrical Appliance & Kitchenware Limited
213 Glamorgan Drive
Technology Ucan Trust Limited
Michael Eiberg & Associates Ltd