Gaps Properties Limited was launched on 14 Jan 1999 and issued an NZ business number of 9429037688394. This registered LTD company has been managed by 5 directors: Carl Saunders - an active director whose contract began on 28 Apr 2008,
Diane Mary Saunders - an active director whose contract began on 28 Apr 2008,
Geoffrey Robert Sutherland - an inactive director whose contract began on 14 Jan 1999 and was terminated on 28 Apr 2008,
Patricia Frances Sutherland - an inactive director whose contract began on 04 Feb 1999 and was terminated on 28 Apr 2008,
Patricia Frances Sutherland - an inactive director whose contract began on 14 Jan 1999 and was terminated on 22 Jan 1999.
As stated in BizDb's database (updated on 16 Apr 2024), the company uses 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: physical, registered).
Until 16 Oct 2017, Gaps Properties Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address.
A total of 200 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Saunders, Diane Mary (an individual) located at Hillcrest, Auckland postcode 0627.
The 2nd group consists of 1 shareholder, holds 0.5 per cent shares (exactly 1 share) and includes
Saunders, Carl - located at Hillcrest, Auckland.
The next share allotment (198 shares, 99%) belongs to 2 entities, namely:
Saunders, Diane Mary, located at Hillcrest, Auckland (an individual),
Saunders, Carl, located at Hillcrest, Auckland (an individual). Gaps Properties Limited has been categorised as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Principal place of activity
24 Compton Street, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 20 Sep 2016 to 16 Oct 2017
Address #2: R S M Prince, 17c Corinthian Drive, Albany New Zealand
Physical address used from 06 Oct 2009 to 20 Sep 2016
Address #3: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 06 Oct 2009 to 20 Sep 2016
Address #4: 156 Glenfield Road, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 06 Oct 2009
Address #5: 156 Glenfield Road, Glenfield, Auckland
Physical address used from 14 Jan 1999 to 06 Oct 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Saunders, Diane Mary |
Hillcrest Auckland 0627 New Zealand |
29 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Saunders, Carl |
Hillcrest Auckland 0627 New Zealand |
29 Sep 2009 - |
Shares Allocation #3 Number of Shares: 198 | |||
Individual | Saunders, Diane Mary |
Hillcrest Auckland 0627 New Zealand |
25 Feb 2009 - |
Individual | Saunders, Carl |
Hillcrest Auckland 0627 New Zealand |
25 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Geoffrey Robert |
Birkenhead Auckland |
14 Jan 1999 - 25 Feb 2009 |
Individual | Sutherland, Patricia Frances |
Takapuna Auckland |
14 Jan 1999 - 25 Feb 2009 |
Carl Saunders - Director
Appointment date: 28 Apr 2008
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 29 Sep 2009
Diane Mary Saunders - Director
Appointment date: 28 Apr 2008
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 29 Sep 2009
Geoffrey Robert Sutherland - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 28 Apr 2008
Address: Birkenhead, Auckland,
Address used since 14 Jan 1999
Patricia Frances Sutherland - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 28 Apr 2008
Address: Takapuna, Auckland,
Address used since 04 Feb 1999
Patricia Frances Sutherland - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 22 Jan 1999
Address: Takapuna, Auckland,
Address used since 14 Jan 1999
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Hillcrest Investments Limited
17c Corinthian Drive
Hot Rod Storage Limited
5-7 Corinthian Drive
Jtg1 Limited
5 William Laurie Place
Jtg2 Limited
5 William Laurie Place
The Centrist Limited
5 William Laurie Place
Tiocfaidh Ar La Investments Limited
17c Corinthian Drive