Shortcuts

Survey Gisborne Limited

Type: NZ Limited Company (Ltd)
9429037915766
NZBN
893704
Company Number
Registered
Company Status
Current address
247 Palmerston Road
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 06 May 2016
Po Box 440
Gisborne
Gisborne 4040
New Zealand
Postal address used since 08 Apr 2019
247 Palmerston Road
Gisborne
Gisborne 4010
New Zealand
Office & delivery address used since 08 Apr 2019

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%).

Addresses

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

Contact info
64 06 8685588
08 Apr 2019 Phone
surveyor@surveygis.co.nz
08 Apr 2019 Survey Manager
admin@surveygis.co.nz
08 Apr 2019 nzbn-reserved-invoice-email-address-purpose
surveygis.co.nz
08 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 72
Individual Taylor, Kevin John Gisborne
Shares Allocation #2 Number of Shares: 48
Individual Taylor, Diane Margaret Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearce, Richard Martin Gisborne
Directors

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