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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11680 | |||
| Director | Sheather, Heath Anthony Samuel |
Upper Vogeltown New Plymouth 4310 New Zealand |
25 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 11680 | |||
| Director | Sheather, Kristie Anne |
Upper Vogeltown New Plymouth 4310 New Zealand |
25 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tyson, Shirley Heather |
Welbourn New Plymouth 4312 New Zealand |
02 Mar 1998 - 25 Nov 2024 |
| Individual | Tyson, Lee Dennis |
Welbourn New Plymouth 4312 New Zealand |
02 Mar 1998 - 25 Nov 2024 |
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
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