Gsm (Nz Operations) Limited was incorporated on 04 Feb 2000 and issued a New Zealand Business Number of 9429037374594. The removed LTD company has been managed by 21 directors: Gregory William Healy - an active director whose contract started on 23 Apr 2018,
Andrew Mark Bruenjes - an active director whose contract started on 23 Apr 2018,
Simon Francis Lynch - an active director whose contract started on 23 Apr 2018,
David T. - an inactive director whose contract started on 23 Apr 2018 and was terminated on 28 Feb 2021,
Joseph S. - an inactive director whose contract started on 23 Apr 2018 and was terminated on 28 Feb 2021.
As stated in our data (last updated on 17 Aug 2023), the company filed 1 address: Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (type: postal, delivery).
Up to 18 Feb 2021, Gsm (Nz Operations) Limited had been using Units A1 and A3, 63 Apollo Drive, Albany, Auckland as their registered address.
A total of 2000100 shares are issued to 1 group (1 sole shareholder). In the first group, 2000100 shares are held by 1 entity, namely:
Gsm (Operations) Pty Limited (an other) located at Burleigh Waters, Queensland, Australia postcode 4220. Gsm (Nz Operations) Limited is categorised as "Clothing wholesaling" (business classification F371210).
Principal place of activity
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Units A1 And A3, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 18 Feb 2014 to 18 Feb 2021
Address #2: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 10 Jun 2002 to 18 Feb 2014
Address #3: C/- Chapman Tripp, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Registered address used from 22 Aug 2000 to 10 Jun 2002
Address #4: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 22 Aug 2000 to 10 Jun 2002
Address #5: C/- Chapman Tripp, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Physical address used from 22 Aug 2000 to 22 Aug 2000
Address #6: C/- Chapman Tripp, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Registered address used from 12 Apr 2000 to 22 Aug 2000
Basic Financial info
Total number of Shares: 2000100
Annual return filing month: February
Financial report filing month: October
Annual return last filed: 31 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000100 | |||
Other (Other) | Gsm (operations) Pty Limited |
Burleigh Waters Queensland, Australia 4220 Australia |
04 Feb 2000 - |
Ultimate Holding Company
Gregory William Healy - Director
Appointment date: 23 Apr 2018
ASIC Name: Gsm (operations) Pty Ltd
Address: Burleigh Waters, Queensland, 4220 Australia
Address: Merricks North, Victoria, 3926 Australia
Address used since 10 Oct 2022
Address: Burleigh Heads, Queensland, 4220 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Jun 2020
Address: Jan Juc, Victoria, 3228 Australia
Address used since 23 Apr 2018
Andrew Mark Bruenjes - Director
Appointment date: 23 Apr 2018
ASIC Name: Gsm (operations) Pty Ltd
Address: Newtown, Victoria, 3220 Australia
Address used since 23 Mar 2023
Address: Burleigh Waters, Queensland, 4220 Australia
Address: Burleigh Heads, Queensland, 4220 Australia
Address: Geelong North, Victoria, 3215 Australia
Address used since 23 Apr 2018
Simon Francis Lynch - Director
Appointment date: 23 Apr 2018
Address: Southport, Queensland, 4215 Australia
Address used since 07 Jan 2020
Address: Torquay, Victoria, 3228 Australia
Address used since 23 Apr 2018
David T. - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 28 Feb 2021
Address: Venice, California, 90291 United States
Address used since 23 Apr 2018
Joseph S. - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 28 Feb 2021
Address: Newport Coast, California, 92657 United States
Address used since 23 Apr 2018
Jason Wallace Neely - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 23 Apr 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 24 Nov 2014
Mcneil F. - Director (Inactive)
Appointment date: 21 Sep 2013
Termination date: 23 Apr 2018
Address: Costa Mesa, Ca, 92627 United States
Address used since 05 Oct 2014
James H. - Director (Inactive)
Appointment date: 23 Aug 2017
Termination date: 23 Apr 2018
Address: Coto De Caza, 92679 United States
Address used since 23 Aug 2017
Peter David Myers - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 23 Aug 2017
ASIC Name: Gsm (operations) Pty Ltd
Address: Burleigh Heads, Qld, 4220 Australia
Address: Lane Cove, Nsw, 2066 Australia
Address used since 13 Mar 2014
Address: Burleigh Heads, Qld, 4220 Australia
Shannan Leslie North - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 13 Mar 2014
Address: Mermaid Beach, Queensland, 4218 Australia
Address used since 20 Dec 2012
Lorna Karen Inman - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 02 Aug 2013
Address: Hawthorn East, Victoria, 4223 Australia
Address used since 14 May 2012
John Craig White - Director (Inactive)
Appointment date: 23 May 2005
Termination date: 20 Dec 2012
Address: Currumbin, Queensland 4223, Australia,
Address used since 08 Dec 2009
Derek O'neill - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 12 May 2012
Address: Casuarina Beach, Nsw 2487, Australia,
Address used since 02 Nov 2009
Julian Ross Blanchard - Director (Inactive)
Appointment date: 23 Apr 2010
Termination date: 03 Apr 2012
Address: Burleigh Waters, Queensland 4220, Australia,
Address used since 23 Apr 2010
Nilan Fonseka - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 31 Aug 2010
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 26 Feb 2010
Gary Milton Pemberton - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 23 May 2005
Address: Burleigh Heads, Queensland 4220, Australia,
Address used since 02 Aug 2000
Matthew David Perrin - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 15 Jan 2003
Address: Burleigh Heads, Queensland 4220, Australia,
Address used since 04 Feb 2000
John Douglas Snelling - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 17 Oct 2002
Address: Campbells Bay, Auckland,
Address used since 19 Aug 2002
Gordon Stanley Merchant - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 14 Nov 2001
Address: Tugun, Queensland 4220, Australia,
Address used since 04 Feb 2000
Colette Paull - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 14 Nov 2001
Address: Tallebudgera, Queensland 4228, Australia,
Address used since 04 Feb 2000
Scott Douglas Perrin - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 26 Jul 2000
Address: Mermaid Beach, Queensland 4218, Australia,
Address used since 04 Feb 2000
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Bico New Zealand Limited
Level 26, Pwc Tower
Pureland Nz Limited
Floor 26, 188 Quay Street
Taj Design Limited
9th Floor, Tower Centre
Traffick Clothing Limited
C/- Burns Mccurrach
Triumph International (nz) Limited
Price Waterhouse