G. & E. Destiny Limited was launched on 18 Dec 1997 and issued an NZ business identifier of 9429037937713. The registered LTD company has been supervised by 3 directors: Graham Allen - an active director whose contract started on 18 Dec 1997,
Erica Allen - an inactive director whose contract started on 18 Dec 1997 and was terminated on 10 Jun 2006,
Jessie Jose Paulden - an inactive director whose contract started on 18 Dec 1997 and was terminated on 18 Dec 1997.
According to BizDb's data (last updated on 10 Apr 2024), the company uses 1 address: 14 Vinegar Lane, Grey Lynn, Auckland, 1021 (types include: physical, service).
Up to 26 Apr 2017, G. & E. Destiny Limited had been using 2/17 Ariho Terrace, Devonport, North Shore City as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Allen, Graham (an individual) located at Grey Lynn, Auckland postcode 1021. G. & E. Destiny Limited has been classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Principal place of activity
14 Vinegar Lane, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 2/17 Ariho Terrace, Devonport, North Shore City, 0624 New Zealand
Registered & physical address used from 06 Mar 2014 to 26 Apr 2017
Address #2: 4/39 Aramoana Avenue, Devonport, North Shore City, 0624 New Zealand
Registered & physical address used from 17 Apr 2013 to 06 Mar 2014
Address #3: 29a Aramoana Avenue, Devonport, North Shore City New Zealand
Registered address used from 11 Feb 2010 to 17 Apr 2013
Address #4: 29a Aramoana Avenue, Devonport, North Shore City 0744 New Zealand
Physical address used from 11 Feb 2010 to 17 Apr 2013
Address #5: 28 Regent Street, Devonport, Auckland
Physical & registered address used from 27 Mar 2007 to 11 Feb 2010
Address #6: 68 Aramoana Ave, Devonport, Auckland
Registered & physical address used from 02 Sep 2003 to 27 Mar 2007
Address #7: First Floor, 67 Victoria Street, Christchurch
Physical address used from 25 May 2001 to 02 Sep 2003
Address #8: Tax Matters Ltd, 133 Armagh Street, Christchurch
Physical address used from 25 May 2001 to 25 May 2001
Address #9: Tax Matters Ltd, 133 Armagh Street, Christchurch
Registered address used from 21 May 2001 to 02 Sep 2003
Address #10: C/o Tax Matters, 133 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 21 May 2001
Address #11: C/o Tax Matters, 133 Armagh Street, Christchurch
Registered address used from 01 Apr 1998 to 12 Apr 2000
Address #12: C/o Tax Matters, 133 Armagh Street, Christchurch
Physical address used from 01 Apr 1998 to 25 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Allen, Graham |
Grey Lynn Auckland 1021 New Zealand |
18 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Erica |
Devonport Auckland |
18 Dec 1997 - 20 Mar 2007 |
Graham Allen - Director
Appointment date: 18 Dec 1997
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Mar 2018
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 25 Feb 2014
Erica Allen - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 10 Jun 2006
Address: Devonport, Auckland,
Address used since 02 Feb 2005
Jessie Jose Paulden - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 18 Dec 1997
Address: Christchurch 1,
Address used since 18 Dec 1997
Mpsbla Properties Limited
1 Vinegar Lane
Salt Recruitment And Hr Services Limited
1 Vinegar Lane
Talent Sourcing Limited
1 Vinegar Lane
Pacific Fruit Company Limited
2a/12 Vinegar Lane
Dunfermline Holdings Limited
1a Crummer Road
Solarnetwork Foundation Limited
Level 1
Construction & Kitchens Limited
19 Mackelvie Street
Kaipara Harbour Limited
19 Mackelvie Street,
Kokiri 1986 Limited
41b Crummer Road
Pinot Grove Limited
6 Paget Street
Tall Pines Limited
Withers Tsang & Co Ltd
Ting Gp Limited
24-26 Pollen Street