Shortcuts

Gisborne.net.n.z. Limited

Type: NZ Limited Company (Ltd)
9429037897833
NZBN
897462
Company Number
Registered
Company Status
Current address
22 Tuahine Crescent
Gisborne New Zealand
Physical & registered & service address used since 06 Mar 2006

Gisborne.net.n.z. Limited was registered on 16 Mar 1998 and issued an NZ business identifier of 9429037897833. The registered LTD company has been supervised by 3 directors: Ronald William Brice - an active director whose contract started on 27 Apr 1998,
David Terence Parker - an inactive director whose contract started on 27 Apr 1998 and was terminated on 02 Apr 2003,
Carole May Garrod - an inactive director whose contract started on 16 Mar 1998 and was terminated on 27 Apr 1998.
According to BizDb's data (last updated on 06 Mar 2024), the company registered 1 address: 22 Tuahine Crescent, Gisborne (type: physical, registered).
Up to 06 Mar 2006, Gisborne.net.n.z. Limited had been using 151 Dominion Road, Mt Eden, Auckland as their registered address.
BizDb identified other names for the company: from 16 Mar 1998 to 24 Apr 1998 they were named Jamaica Enterprises Limited.
A total of 2000000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Thatcher, Georgina Lynn (an individual) located at Kaiti, Gisborne postcode 4010.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 10000 shares) and includes
Symes, Leon - located at Nuhaka.
The third share allocation (10000 shares, 0.5%) belongs to 1 entity, namely:
Brice, Ronald William, located at Wainui, Gisborne (a director).

Addresses

Previous addresses

Address: 151 Dominion Road, Mt Eden, Auckland

Registered address used from 12 Apr 2000 to 06 Mar 2006

Address: 151 Dominion Road, Mt Eden, Auckland

Physical address used from 04 May 1998 to 04 May 1998

Address: Eastland Energy Building, Peel Street, Gisborne

Physical address used from 04 May 1998 to 06 Mar 2006

Address: 151 Dominion Road, Mt Eden, Auckland

Registered address used from 04 May 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Thatcher, Georgina Lynn Kaiti
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Symes, Leon Nuhaka
4198
New Zealand
Shares Allocation #3 Number of Shares: 10000
Director Brice, Ronald William Wainui
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Parker, David Terence Gisborne
4071
New Zealand
Shares Allocation #5 Number of Shares: 1960000
Other (Other) R W Brice Family Trust Wainui
Gisborne
4010
New Zealand
Directors

Ronald William Brice - Director

Appointment date: 27 Apr 1998

Address: Gisborne, 4010 New Zealand

Address used since 22 Feb 2016


David Terence Parker - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 02 Apr 2003

Address: Gisborne,

Address used since 27 Apr 1998


Carole May Garrod - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 27 Apr 1998

Address: Onehunga, Auckland,

Address used since 16 Mar 1998

Nearby companies

East Coast Facilitation Services Limited
47 Murphy Road

Aie Limited
30c Lloyd George Road

Clark Structural Engineering Limited
30e Lloyd George Road

Ck Maritime Limited
43 Murphy Road

Pauariki Honey (est 2016) Limited
2 Lloyd George Road

Rob Barton Building Limited
50a Murphy Road