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 05 Jun 2025), the company registered 1 address: 5 Wallace Place, Tauriko, Tauranga, 3110 (types include: registered, service).
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 2025
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
Harbour Property Nz Limited
9 Pakuranga Road
Peace Property Limited
11 Ennis Avenue
Prosperous Property Management Limited
8 Foxley Place
Seeds For A Good Life Limited
9 Lutana Place
V Station Limited
6a Bennett Road
Zealion Investments Limited
22 Harford Place