Gannet Safaris Overland Limited, a registered company, was registered on 23 Jul 1997. 9429038039966 is the number it was issued. The company has been supervised by 4 directors: Robert Heathcote Fisher - an active director whose contract began on 15 Sep 1997,
Charlotte Louise Fisher - an active director whose contract began on 23 Oct 2018,
Roger James Sceats - an inactive director whose contract began on 27 Nov 2013 and was terminated on 25 Aug 2014,
Simon John Scannell - an inactive director whose contract began on 23 Jul 1997 and was terminated on 17 Sep 1997.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Gannet Safaris Overland Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
Past names for this company, as we found at BizDb, included: from 23 Jul 1997 to 04 Sep 1997 they were named Jankat No 90 Limited.
A single entity controls all company shares (exactly 300 shares) - Ghurka Trustee Limited - located at 4122, Te Aro, Wellington.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 11 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 18 Feb 2015 to 11 Oct 2017
Address #3: 18 Napier Road, Havelock North, 4130 New Zealand
Registered address used from 07 Mar 2013 to 18 Feb 2015
Address #4: 18 Napier Road, Havelock North, 4157 New Zealand
Registered address used from 06 Mar 2013 to 07 Mar 2013
Address #5: 18 Napier Road, Havelock North, 4130 New Zealand
Physical address used from 06 Mar 2013 to 18 Feb 2015
Address #6: 18 Napier Road, Havelock North, 4157 New Zealand
Registered & physical address used from 29 Nov 2011 to 06 Mar 2013
Address #7: Staples Rodway Hb Ltd, 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 07 Mar 2006 to 29 Nov 2011
Address #8: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Registered address used from 11 Apr 2000 to 07 Mar 2006
Address #9: C/- Dent Robertson, Chartered Accountants, Cnr Queen & Warren Streets, Hastings
Physical address used from 25 Sep 1997 to 07 Mar 2006
Address #10: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Registered address used from 25 Sep 1997 to 11 Apr 2000
Address #11: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Physical address used from 25 Sep 1997 to 25 Sep 1997
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Ghurka Trustee Limited Shareholder NZBN: 9429031655873 |
Te Aro Wellington 6011 New Zealand |
29 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Schrijvers, Paul |
Woburn Lower Hutt 5010 New Zealand |
14 Nov 2011 - 29 Nov 2013 |
| Director | Fisher, Robert Heathcote |
Roseneath Wellington 6011 New Zealand |
14 Nov 2011 - 29 Nov 2013 |
| Individual | Sceats, Roger James |
Bluff Hill Napier 4110 New Zealand |
02 Dec 2013 - 28 Oct 2014 |
| Entity | Ghurka Investments Limited (in Liq) Shareholder NZBN: 9429039566997 Company Number: 357166 |
23 Jul 1997 - 14 Nov 2011 | |
| Entity | Ghurka Investments Limited (in Liq) Shareholder NZBN: 9429039566997 Company Number: 357166 |
23 Jul 1997 - 14 Nov 2011 | |
| Individual | Peterson, Richard |
Khandallah Wellington 6035 New Zealand |
14 Nov 2011 - 29 Nov 2013 |
| Director | Roger James Sceats |
Bluff Hill Napier 4110 New Zealand |
02 Dec 2013 - 28 Oct 2014 |
Ultimate Holding Company
Robert Heathcote Fisher - Director
Appointment date: 15 Sep 1997
Address: Rd 10, Te Awanga, 4180 New Zealand
Address used since 14 Feb 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Mar 2010
Charlotte Louise Fisher - Director
Appointment date: 23 Oct 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Oct 2018
Roger James Sceats - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 25 Aug 2014
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 27 Nov 2013
Simon John Scannell - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 17 Sep 1997
Address: Havelock North,
Address used since 23 Jul 1997
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5