Shortcuts

Gap Group Limited

Type: NZ Limited Company (Ltd)
9429037906399
NZBN
896248
Company Number
Registered
Company Status
Current address
54 Gill Street
Level 7
New Plymouth 4310
New Zealand
Registered & physical & service address used since 24 Oct 2019
Po Box 539
New Plymouth
New Plymouth 4340
New Zealand
Postal & invoice address used since 03 May 2022
103 Leach Street
New Plymouth
New Plymouth 4312
New Zealand
Delivery address used since 03 May 2022


Gap Group Limited, a registered company, was launched on 02 Mar 1998. 9429037906399 is the NZ business number it was issued. This company has been managed by 4 directors: Kristie Anne Sheather - an active director whose contract began on 01 Nov 2024,
Heath Anthony Samuel Sheather - an active director whose contract began on 01 Nov 2024,
Lee Dennis Tyson - an inactive director whose contract began on 02 Mar 1998 and was terminated on 15 Nov 2024,
Shirley Heather Tyson - an inactive director whose contract began on 02 Mar 1998 and was terminated on 15 Nov 2024.
Last updated on 10 May 2025, our data contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (category: registered, service).
Gap Group Limited had been using 54 Gill Street, New Plymouth, New Plymouth as their physical address up until 24 Oct 2019.
Former names used by the company, as we established at BizDb, included: from 04 Oct 1999 to 29 May 2002 they were called Tycoon Tyson Limited, from 02 Mar 1998 to 04 Oct 1999 they were called The Artshop Limited.
A total of 23360 shares are allotted to 2 shareholders (2 groups). The first group includes 11680 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 11680 shares (50%).

Addresses

Other active addresses

Address #4: 103 Leach Street, New Plymouth, New Plymouth, 4312 New Zealand

Registered & service address used from 19 Dec 2024

Address #5: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Registered & service address used from 10 Feb 2025

Previous addresses

Address #1: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 26 Oct 2016 to 24 Oct 2019

Address #2: Level 7, 54 Gill Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 24 Oct 2014 to 26 Oct 2016

Address #3: 31 Fillis Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 19 Sep 2011 to 24 Oct 2014

Address #4: 7 Liardet Street, New Plymouth 4310 New Zealand

Registered & physical address used from 14 Oct 2008 to 19 Sep 2011

Address #5: 38 Queen Street, Waitara

Registered & physical address used from 26 Apr 2007 to 14 Oct 2008

Address #6: 7 Raiomiti Street, New Plymouth

Registered address used from 01 Sep 2000 to 26 Apr 2007

Address #7: 2/2c Sackville Street, New Plymouth

Physical address used from 29 Aug 2000 to 26 Apr 2007

Address #8: 4 Raiomiti Street, New Plymouth

Physical address used from 29 Aug 2000 to 29 Aug 2000

Address #9: The Artshop, 220 Devon Street East, New Plymouth

Registered address used from 12 Apr 2000 to 01 Sep 2000

Address #10: 220 Devon Street Eastthe Artshop, New Plymouth

Physical address used from 01 Oct 1999 to 29 Aug 2000

Address #11: The Artshop, 220 Devon Street East, New Plymouth

Registered address used from 04 Aug 1999 to 12 Apr 2000

Contact info
64 06 7696410
03 May 2022 Phone
info@climate.nz
03 May 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 23360

Annual return filing month: October

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11680
Director Sheather, Heath Anthony Samuel Upper Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 11680
Director Sheather, Kristie Anne Upper Vogeltown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tyson, Shirley Heather Welbourn
New Plymouth
4312
New Zealand
Individual Tyson, Lee Dennis Welbourn
New Plymouth
4312
New Zealand
Directors

Kristie Anne Sheather - Director

Appointment date: 01 Nov 2024

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Nov 2024


Heath Anthony Samuel Sheather - Director

Appointment date: 01 Nov 2024

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Nov 2024


Lee Dennis Tyson - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 15 Nov 2024

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 12 Oct 2015


Shirley Heather Tyson - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 15 Nov 2024

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 12 Oct 2015

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Ck Creative Limited
48 Gill Street

Tasman Club Incorporated
Club Pavillion