Gary's Development Co. Limited was incorporated on 07 Apr 1997 and issued a business number of 9429038108600. This registered LTD company has been run by 5 directors: Gary Stephen Hodgson - an active director whose contract began on 07 Apr 1997,
Brigid Mary Hodgson - an inactive director whose contract began on 07 Apr 1997 and was terminated on 01 Apr 2010,
Erica Annette Hodgson - an inactive director whose contract began on 23 Aug 2001 and was terminated on 10 Jun 2003,
Dorothy Bridget Taylor - an inactive director whose contract began on 23 Aug 2001 and was terminated on 10 Jun 2003,
Annette Christine Hornby - an inactive director whose contract began on 23 Aug 2001 and was terminated on 10 Jun 2003.
According to our information (updated on 21 Mar 2024), the company registered 1 address: 5 Wallace Place, Tauriko, Tauranga, 3110 (types include: postal, office).
Up until 04 Jul 2019, Gary's Development Co. Limited had been using 127 Second Avenue, Tauranga as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 995 shares are held by 2 entities, namely:
Hodgson, Gary Stephen (an individual) located at Tauriko, Tauranga postcode 3110,
Miller Poulgrain Trustees (2013) Limited (an entity) located at Thames, Thames postcode 3500.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Hodgson, Gary Stephen - located at Tauriko, Tauranga. Gary's Development Co. Limited was classified as "Real estate management service" (ANZSIC L672050).
Principal place of activity
5 Wallace Place, Tauriko, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 127 Second Avenue, Tauranga, 3110 New Zealand
Physical & registered address used from 24 Sep 2018 to 04 Jul 2019
Address #2: 35 Cardiff Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 01 Sep 2015 to 24 Sep 2018
Address #3: Level 1, 2 Kalmia Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 07 Mar 2011 to 01 Sep 2015
Address #4: 14 Lewis Road, Pakuranga, Auckland New Zealand
Registered & physical address used from 27 Feb 2009 to 07 Mar 2011
Address #5: 32a Lewis Road, Pakuranga, Auckland, New Zealand
Registered address used from 13 Apr 2007 to 27 Feb 2009
Address #6: 32 Lewis Road, Pakuranga, Auckland
Physical address used from 04 Jul 2003 to 27 Feb 2009
Address #7: 32 Lewis Road, Pakuranga, Auckland
Registered address used from 04 Jul 2003 to 13 Apr 2007
Address #8: 32 Lewis Road, Pakuranga, Auckland
Registered address used from 11 Apr 2000 to 04 Jul 2003
Address #9: 1/12 Bridge Street, Panmure
Physical address used from 30 Apr 1999 to 04 Jul 2003
Address #10: 32 Lewis Road, Pakuranga, Auckland
Registered address used from 30 Apr 1999 to 11 Apr 2000
Address #11: 32 Lewis Road, Pakuranga, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 995 | |||
Individual | Hodgson, Gary Stephen |
Tauriko Tauranga 3110 New Zealand |
07 Apr 1997 - |
Entity (NZ Limited Company) | Miller Poulgrain Trustees (2013) Limited Shareholder NZBN: 9429030187382 |
Thames Thames 3500 New Zealand |
01 Apr 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Hodgson, Gary Stephen |
Tauriko Tauranga 3110 New Zealand |
07 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgson, Brigid |
Pakuranga Manukau 2010 New Zealand |
07 Apr 1997 - 09 Nov 2011 |
Gary Stephen Hodgson - Director
Appointment date: 07 Apr 1997
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 22 Mar 2018
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 27 Feb 2016
Brigid Mary Hodgson - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 01 Apr 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 21 Feb 2009
Erica Annette Hodgson - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 10 Jun 2003
Address: Remuera, Auckland,
Address used since 23 Aug 2001
Dorothy Bridget Taylor - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 10 Jun 2003
Address: Panmure, Auckland,
Address used since 23 Aug 2001
Annette Christine Hornby - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 10 Jun 2003
Address: Manukau, Auckland,
Address used since 23 Aug 2001
Franklin Wiz Limited
35 Cardiff Road
Zrnovo Research Limited
35 Cardiff Road
Bam-boo-matt Investments Limited
35 Cardiff Road
Ardvak Investments Limited
35 Cardiff Road
Hyde Property Investments Limited
35 Cardiff Road
Finance Biz Limited
35 Cardiff Road
Assetcare Property Limited
66 Burswood Drive
Harbour Property Nz Limited
9 Pakuranga Road
Peace Property Limited
11 Ennis Avenue
Prosperous Property Management Limited
8 Foxley Place
V Station Limited
6a Bennett Road
Zealion Investments Limited
22 Harford Place