Shortcuts

Gsm (nz Operations) Limited

Type: NZ Limited Company (Ltd)
9429037374594
NZBN
1013792
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Shop 1
41-45 Clyde Road, Browns Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 18 Feb 2021
Shop 1
41-45 Clyde Road, Browns Bay
Auckland 0630
New Zealand
Postal & delivery address used since 09 Mar 2021

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).

Addresses

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

Contact info
61 7 55233307
Phone
64 9 4145106
Phone
simon.lynch@boardriders.com
Email
danny.maxwell@boardriders.com
24 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2000100
Other (Other) Gsm (operations) Pty Limited Burleigh Waters
Queensland, Australia
4220
Australia

Ultimate Holding Company

04 Jul 2022
Effective Date
Gsm Operations Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Similar companies

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