Survey Gisborne Limited, a registered company, was incorporated on 11 Feb 1998. 9429037915766 is the NZ business number it was issued. The company has been run by 4 directors: Kevin John Taylor - an active director whose contract started on 24 Feb 1999,
Diane Margaret Taylor - an active director whose contract started on 14 May 2015,
Richard Martin Pearce - an inactive director whose contract started on 24 Feb 1999 and was terminated on 30 Aug 2013,
Daryl Mervyn Keast - an inactive director whose contract started on 11 Feb 1998 and was terminated on 24 Feb 1999.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: Po Box 440, Gisborne, Gisborne, 4040 (category: postal, office).
Survey Gisborne Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their registered address up to 06 May 2016.
Past names for this company, as we managed to find at BizDb, included: from 11 Feb 1998 to 01 Mar 1999 they were called Mmc Four Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 72 shares (60%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 48 shares (40%).
Principal place of activity
247 Palmerston Road, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered address used from 18 Jun 2013 to 06 May 2016
Address #2: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered address used from 30 Apr 2012 to 18 Jun 2013
Address #3: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Physical address used from 30 Apr 2012 to 06 May 2016
Address #4: Catherine Gillies, Chartered Accountants, First Floor, Treble Court, Gisborne New Zealand
Registered address used from 02 May 2003 to 30 Apr 2012
Address #5: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne
Registered address used from 08 May 2001 to 02 May 2003
Address #6: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne
Registered address used from 12 Apr 2000 to 08 May 2001
Address #7: Catherine Gillies, Chartered Accountants, First Floor, Treble Court, Gisborne New Zealand
Physical address used from 11 Feb 1998 to 11 Feb 1998
Address #8: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne
Physical address used from 11 Feb 1998 to 11 Feb 1998
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Individual | Taylor, Kevin John |
Gisborne |
11 Feb 1998 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Taylor, Diane Margaret |
Whataupoko Gisborne 4010 New Zealand |
22 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Richard Martin |
Gisborne |
11 Feb 1998 - 11 Sep 2013 |
Kevin John Taylor - Director
Appointment date: 24 Feb 1999
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 14 Apr 2010
Diane Margaret Taylor - Director
Appointment date: 14 May 2015
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 14 May 2015
Richard Martin Pearce - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 30 Aug 2013
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 14 Apr 2010
Daryl Mervyn Keast - Director (Inactive)
Appointment date: 11 Feb 1998
Termination date: 24 Feb 1999
Address: Gisborne,
Address used since 11 Feb 1998
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay