Shortcuts

The Gig Limited

Type: NZ Limited Company (Ltd)
9429037491062
NZBN
977882
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
24 Mont Le Grand Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 22 May 2006
Po Box 96032
Balmoral
Auckland 1342
New Zealand
Postal address used since 04 Feb 2020

The Gig Limited, a registered company, was registered on 16 Sep 1999. 9429037491062 is the New Zealand Business Number it was issued. "Investment company operation" (ANZSIC K624050) is how the company is categorised. The company has been managed by 11 directors: Bryce Raymond Marsden - an active director whose contract started on 16 Sep 1999,
Paull Michael James Arden - an active director whose contract started on 16 Sep 1999,
Mathew Vernon Hobbs - an active director whose contract started on 16 Sep 1999,
Paull Michael Wilson - an active director whose contract started on 16 Sep 1999,
Roderick Francis Taylor - an active director whose contract started on 16 Sep 1999.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Po Box 96032, Balmoral, Auckland, 1342 (types include: postal, physical).
The Gig Limited had been using 19/25 Rossmay Terrace, Sandringham, Auckland as their registered address up until 22 May 2006.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20%). Lastly the next share allotment (20 shares 20%) made up of 1 entity.

Addresses

Principal place of activity

24 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 19/25 Rossmay Terrace, Sandringham, Auckland

Registered address used from 12 Apr 2000 to 22 May 2006

Address #2: 19/25 Rossmay Terrace, Sandringham, Auckland

Physical address used from 16 Sep 1999 to 22 May 2006

Contact info
64 021 822702
Phone
bmarsden@milfordasset.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Arden, Paull Michael James Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Hobbs, Mathew Vernon Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Taylor, Roderick Francis Australia
Shares Allocation #4 Number of Shares: 20
Individual Marsden, Bryce Raymond Mt Eden
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Houlding, Nicholas Mark Greenhithe
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grieve, Rodney Stephen Onehunga
Auckland
Individual Walshe, Anthony Patrick Whitaker Place
Auckland
Individual Wilson, Paull Michael Remuera
Auckland
Individual Trower, David Anthony Epsom
Auckland
Individual Lonergan, Gavin James Sandringham
Auckland
Individual Stirling, Neil Arthur Mt Eden
Auckland
Directors

Bryce Raymond Marsden - Director

Appointment date: 16 Sep 1999

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Feb 2010


Paull Michael James Arden - Director

Appointment date: 16 Sep 1999

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jan 2019


Mathew Vernon Hobbs - Director

Appointment date: 16 Sep 1999

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Dec 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Jan 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 Feb 2016


Paull Michael Wilson - Director

Appointment date: 16 Sep 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Feb 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jan 2019


Roderick Francis Taylor - Director

Appointment date: 16 Sep 1999

ASIC Name: Herbalife Australasia Pty. Ltd.

Address: New Souh Wales, Australia

Address used since 22 Jun 2015

Address: Burbridge Business Park, Adelaide Airport Sa, 5950 Australia

Address: Burbridge Business Park, Adelaide Airport Sa, 5950 Australia


Nicholas Mark Houlding - Director

Appointment date: 16 Sep 1999

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Jun 2006


Neil Arthur Stirling - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 31 May 2009

Address: Mt Albert, Auckland,

Address used since 22 Sep 2006


Gavin James Lonergan - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 15 May 2006

Address: Sandringham, Auckland,

Address used since 16 Sep 1999


David Anthony Trower - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 01 Apr 2005

Address: Epsom, Auckland,

Address used since 16 Sep 1999


Rodney Stephen Grieve - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 01 Oct 2004

Address: Onehunga, Auckland,

Address used since 16 Sep 1999


Gerrit Anton De Waal - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 10 Sep 2001

Address: West Harbour, Auckland,

Address used since 16 Sep 1999

Nearby companies

Fatboyz Corporation Limited
24 Mont Le Grand Road

Bnm Limited
24 Mont Le Grand Road

Joli Holdings Limited
45 Mont Le Grand Road

Pongarosa Farms Limited
45 Mont Le Grand Road

Mt Eden Travel Limited
20 Rarawa Street

Completeview Software Limited
37 Mont Le Grand Road

Similar companies

Divine Homes Limited
13-335 Mt Eden Road

Manuh Technologies Limited
1/10 Croydon Road

Marsh Investments Limited
33 Ellerton Road

Starmap Limited
465a Mount Eden Road

Vmm Investments Limited
101 Grange Road

Wpfpjl Investments Limited
35 Mount Pleasant Road