Shortcuts

Natalie Gauld Limited

Type: NZ Limited Company (Ltd)
9429037823535
NZBN
912547
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 06 Jan 2003

Natalie Gauld Limited was launched on 16 Jun 1998 and issued a business number of 9429037823535. This registered LTD company has been supervised by 3 directors: Natalie Joan Gauld - an active director whose contract began on 16 Jun 1998,
Matthew Rees-George - an active director whose contract began on 01 May 2017,
Matthew Rees-George - an inactive director whose contract began on 16 Oct 1998 and was terminated on 01 Apr 2014.
As stated in BizDb's information (updated on 20 Apr 2024), the company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Up to 06 Jan 2003, Natalie Gauld Limited had been using Harts, Chartered Accountants, 1St Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland as their registered address.
BizDb identified former names used by the company: from 16 Jun 1998 to 24 Jul 2015 they were named Pharma Projects Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gauld, Natalie Joan (an individual) located at Epsom, Auckland.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rees-George, Matthew - located at Epsom, Auckland.

Addresses

Previous addresses

Address: Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered address used from 24 Jul 2001 to 06 Jan 2003

Address: Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 24 Jul 2001 to 24 Jul 2001

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 24 Jul 2001 to 06 Jan 2003

Address: Harts, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered & physical address used from 10 Jul 2000 to 24 Jul 2001

Address: Harts, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 12 Apr 2000 to 10 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gauld, Natalie Joan Epsom
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Rees-george, Matthew Epsom
Auckland
Directors

Natalie Joan Gauld - Director

Appointment date: 16 Jun 1998

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Jun 1998


Matthew Rees-george - Director

Appointment date: 01 May 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2017


Matthew Rees-george - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 01 Apr 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Oct 1998

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive