G&O Enterprises Limited, a registered company, was registered on 29 Apr 1997. 9429038123320 is the number it was issued. "Direct selling nec" (business classification G431040) is how the company has been categorised. The company has been managed by 4 directors: Donald Ian Gutsell - an active director whose contract began on 29 Apr 1997,
Jocelyn Ann Gutsell - an active director whose contract began on 29 Apr 1997,
Anna Elizabeth Gutsell - an active director whose contract began on 22 Feb 2020,
Danny Odell - an inactive director whose contract began on 10 May 2002 and was terminated on 01 Feb 2007.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 109-113 Powderham Street, New Plymouth, 4310 (type: registered, service).
G&O Enterprises Limited had been using 90 Richard Pearse Drive, Temuka as their physical address up until 05 Mar 2010.
Previous aliases used by this company, as we found at BizDb, included: from 29 Apr 1997 to 10 Dec 2003 they were named Emergency Care Consultants Holdings Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Lastly we have the next share allotment (250 shares 25%) made up of 1 entity.
Other active addresses
Address #4: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand
Registered address used from 19 Feb 2024
Address #5: 90 Richard Pearse Drive, Temuka, 7920 New Zealand
Service address used from 19 Feb 2024
Principal place of activity
90 Richard Pearse Drive, Temuka, 7920 New Zealand
Previous addresses
Address #1: 90 Richard Pearse Drive, Temuka
Physical address used from 19 Jan 2005 to 05 Mar 2010
Address #2: 41 Jellico Street, Timaru
Physical address used from 27 Feb 2004 to 19 Jan 2005
Address #3: Ernst & Young, Chartered Accountants, 109 - 113 Powderham Street, New Plymouth
Registered address used from 12 Apr 2000 to 05 Mar 2010
Address #4: Ernst & Young, Chartered Accountants, 109 - 113 Powderham Street, New Plymouth
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #5: Ernst & Young, Chartered Accountants, 109 - 113 Powderham Street, New Plymouth
Physical address used from 30 Apr 1997 to 30 Apr 1997
Address #6: D & J Gutsell, 204 A Tukapa Street, New Plymouth
Physical address used from 30 Apr 1997 to 27 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gutsell, Anna Elizabeth |
Temuka Temuka 7920 New Zealand |
22 Feb 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Gutsell, Jocelyn Ann |
Temuka |
02 Mar 2008 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Gutsell, Donald Ian |
Temuka |
02 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gutsell, Jocelyn Ann |
Timaru |
21 Feb 2004 - 27 Jun 2010 |
Individual | Gutsell, Donald Ian |
Timaru |
21 Feb 2004 - 27 Jun 2010 |
Donald Ian Gutsell - Director
Appointment date: 29 Apr 1997
Address: Temuka, 7920 New Zealand
Address used since 02 Feb 2016
Jocelyn Ann Gutsell - Director
Appointment date: 29 Apr 1997
Address: Temuka, 7920 New Zealand
Address used since 02 Feb 2016
Anna Elizabeth Gutsell - Director
Appointment date: 22 Feb 2020
Address: Winchester, 7985 New Zealand
Address used since 09 Feb 2024
Address: Winchester, 7985 New Zealand
Address used since 22 Feb 2020
Danny Odell - Director (Inactive)
Appointment date: 10 May 2002
Termination date: 01 Feb 2007
Address: Temuka,
Address used since 14 Jan 2005
Rifle Range Properties Limited
C/- 7 Liardet Street
Scope Optics (n.z.) Limited
C/- 7 Liardet Street
Stumble Inn Limited
C/- 7 Liardet Street
D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street
Ajk Builders Limited
C/- 7 Liardet Street
Hibell Farms (2002) Limited
C/- 7 Liardet Street
Birmingham Limited
11 Gover Street
Cozy Zonz Investments Limited
3 Virginia Heights
Engineering Supplies Hawera Limited
154 Princes Street
Enviro Biz Solutions Limited
38 Ihaia Road
Everest Sales Nz Limited
70 Albert Park Drive
Smokin Joe Limited
369 Devon Street