G.b. Timaru Limited, a registered company, was started on 28 Jan 1997. 9429038159800 is the business number it was issued. The company has been supervised by 4 directors: Lynley Jane Sanders - an active director whose contract began on 22 Feb 1997,
Stephen George Sanders - an inactive director whose contract began on 22 Feb 1997 and was terminated on 30 Nov 2007,
Jacqueline Ann Campbell - an inactive director whose contract began on 22 Feb 1997 and was terminated on 15 Jun 1998,
Nigel Collen Ferguson - an inactive director whose contract began on 28 Jan 1997 and was terminated on 21 Feb 1997.
Last updated on 07 Mar 2025, the BizDb database contains detailed information about 1 address: 57A Theodosia Street, Timaru, 7910 (type: registered, physical).
G.b. Timaru Limited had been using 57A Theodosia Street, Timaru as their registered address until 20 Oct 2008.
Former names for this company, as we identified at BizDb, included: from 28 Jan 1997 to 04 Mar 1997 they were named Mercury Promotions Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 95 shares (95%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 5 shares (5%).
Previous addresses
Address: 57a Theodosia Street, Timaru
Registered & physical address used from 30 Jul 2004 to 20 Oct 2008
Address: 105 Stafford Street, Timaru
Registered address used from 17 Nov 2000 to 30 Jul 2004
Address: C/- Nigel C Ferguson, 4 Leslie Hills Drive, Christchurch
Registered address used from 11 Apr 2000 to 17 Nov 2000
Address: 105 Stafford Street, Timaru
Physical address used from 21 May 1998 to 21 May 1998
Address: 7 Totara Place, Timaru
Physical address used from 21 May 1998 to 30 Jul 2004
Address: C/- Nigel C Ferguson, 4 Leslie Hills Drive, Christchurch
Registered address used from 05 Mar 1997 to 11 Apr 2000
Address: C/- Nigel C Ferguson, 4 Leslie Hills Drive, Christchurch
Physical address used from 05 Mar 1997 to 21 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Sanders, Lynley Jane |
Timaru New Zealand |
20 May 2009 - |
Entity (NZ Limited Company) | Aoraki Trustees Co Limited Shareholder NZBN: 9429035851394 |
Timaru 7940 New Zealand |
20 May 2009 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Sanders, Lynley June |
Rd 2 Timaru 7972 New Zealand |
28 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Stephen George |
Timaru |
28 Jan 1997 - 21 Jan 2008 |
Lynley Jane Sanders - Director
Appointment date: 22 Feb 1997
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 13 Oct 2008
Stephen George Sanders - Director (Inactive)
Appointment date: 22 Feb 1997
Termination date: 30 Nov 2007
Address: Timaru,
Address used since 23 Jul 2004
Jacqueline Ann Campbell - Director (Inactive)
Appointment date: 22 Feb 1997
Termination date: 15 Jun 1998
Address: Timaru,
Address used since 22 Feb 1997
Nigel Collen Ferguson - Director (Inactive)
Appointment date: 28 Jan 1997
Termination date: 21 Feb 1997
Address: Christchurch,
Address used since 28 Jan 1997
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary
The Kiwi Can South Canterbury Charitable Trust Board
57a Theodosia Street