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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Thatcher, Georgina Lynn |
Kaiti Gisborne 4010 New Zealand |
01 Mar 2018 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Symes, Leon |
Nuhaka 4198 New Zealand |
01 Mar 2018 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Director | Brice, Ronald William |
Wainui Gisborne 4010 New Zealand |
01 Mar 2018 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Parker, David Terence |
Gisborne 4071 New Zealand |
01 Mar 2018 - |
Shares Allocation #5 Number of Shares: 1960000 | |||
Other (Other) | R W Brice Family Trust |
Wainui Gisborne 4010 New Zealand |
16 Mar 1998 - |
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
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