Gch Private Investigations & Security Limited was registered on 30 Apr 1999 and issued a number of 9429037600938. The removed LTD company has been managed by 1 director, named Gordon Charles Hill - an active director whose contract began on 30 Apr 1999.
As stated in BizDb's database (last updated on 12 Sep 2023), this company registered 1 address: 61 Market Street, Leeston, Leeston, 7632 (category: registered, postal).
Up until 10 Aug 2020, Gch Private Investigations & Security Limited had been using 74B Sawyers Arms Road, Northcote, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Gordon Charles (a director) located at Leeston, Leeston postcode 7632. Gch Private Investigations & Security Limited was classified as "Security service" (business classification O771245).
Principal place of activity
61 Market Street, Leeston, Leeston, 7632 New Zealand
Previous addresses
Address #1: 74b Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 18 Jul 2018 to 10 Aug 2020
Address #2: 72 Teal Valley Road, Rd 1, Hira, 7071 New Zealand
Physical address used from 14 Nov 2017 to 18 Jul 2018
Address #3: 72 Teal Valley Road, Rd 1, Nelson, 7071 New Zealand
Registered address used from 05 Jul 2016 to 18 Jul 2018
Address #4: 61 Market Street, Leeston, Leeston, 7632 New Zealand
Physical address used from 02 Feb 2016 to 14 Nov 2017
Address #5: 61 Market Street, Leeston, Leeston, 7632 New Zealand
Registered address used from 02 Feb 2016 to 05 Jul 2016
Address #6: 2 Chapman Street, Leeston, Leeston, 7632 New Zealand
Physical address used from 09 Apr 2013 to 02 Feb 2016
Address #7: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 28 Mar 2013 to 09 Apr 2013
Address #8: 2 Chapman Street, Leeston, Leeston, 7632 New Zealand
Registered address used from 28 Mar 2013 to 02 Feb 2016
Address #9: 11 Swamp Road, Richmond, Nelson, 7081 New Zealand
Physical address used from 20 Mar 2013 to 28 Mar 2013
Address #10: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 19 Dec 2011 to 28 Mar 2013
Address #11: 98 Wales Street, Halswell, Christchurch New Zealand
Physical address used from 12 Nov 2003 to 20 Mar 2013
Address #12: Level 3, 151 Worcester Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 19 Dec 2011
Address #13: Level 3, 151 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #14: Level 3, 151 Worcester Street, Christchurch
Physical address used from 30 Apr 1999 to 12 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hill, Gordon Charles |
Leeston Leeston 7632 New Zealand |
27 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Gordon Charles |
Leeston Leeston 7632 New Zealand |
30 Apr 1999 - 29 Apr 2013 |
Individual | Jones, Richard John |
Leeston Selwyn 7632 New Zealand |
30 Apr 1999 - 27 Jun 2016 |
Gordon Charles Hill - Director
Appointment date: 30 Apr 1999
Address: Leeston, Leeston, 7632 New Zealand
Address used since 31 Jul 2020
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 10 Jul 2018
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 27 Jun 2016
Organic Foods Nelson Limited
145 Teal Valley Road
Frost Security Limited
2 Alfred Street
Holyoake Haulage Contracting Limited
57 Dillons Point Road
Marlborough Security & Services Limited
137 High Street
Reliance Security Limited
40 Ribble St
Secura Safe Securities Limited
56 Park Terrace
Sphere Risk Services Limited
28 The Rigi