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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Arden, Paull Michael James |
Kohimarama Auckland 1071 New Zealand |
11 Aug 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Hobbs, Mathew Vernon |
Leamington Cambridge 3432 New Zealand |
16 Sep 1999 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Taylor, Roderick Francis |
Australia |
16 Sep 1999 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Marsden, Bryce Raymond |
Mt Eden Auckland New Zealand |
16 Sep 1999 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Houlding, Nicholas Mark |
Greenhithe Auckland New Zealand |
16 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grieve, Rodney Stephen |
Onehunga Auckland |
16 Sep 1999 - 29 Mar 2005 |
Individual | Walshe, Anthony Patrick |
Whitaker Place Auckland |
16 Sep 1999 - 04 Jun 2006 |
Individual | Wilson, Paull Michael |
Remuera Auckland |
16 Sep 1999 - 11 Aug 2021 |
Individual | Trower, David Anthony |
Epsom Auckland |
16 Sep 1999 - 29 Mar 2005 |
Individual | Lonergan, Gavin James |
Sandringham Auckland |
16 Sep 1999 - 10 Feb 2006 |
Individual | Stirling, Neil Arthur |
Mt Eden Auckland |
16 Sep 1999 - 11 Jun 2006 |
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
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
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