Shortcuts

G. & E. Destiny Limited

Type: NZ Limited Company (Ltd)
9429037937713
NZBN
889232
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
14 Vinegar Lane
Grey Lynn
Auckland 1021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Apr 2017
14 Vinegar Lane
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 26 Apr 2017

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).

Addresses

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

Contact info
64 021 2700777
Phone
ga@grahamallenarchitect.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Allen, Graham Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Erica Devonport
Auckland
Directors

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

Similar companies

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