Gco Fuels Limited, a registered company, was launched on 05 Dec 1996. 9429038185403 is the New Zealand Business Number it was issued. "Petroleum product wholesaling (including product ownership to retail point-of-sale)" (business classification F332130) is how the company has been classified. The company has been supervised by 1 director, named Rodney Gabb - an active director whose contract started on 05 Dec 1996.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 6 addresses this company registered, specifically: Unit 404, 43A Gillies Avenue, Epsom, Auckland, 1023 (registered address),
Unit 404, 43A Gillies Avenue, Epsom, Auckland, 1023 (service address),
Unit 404, 43A Gillies Avenue, Epsom, Auckland, 1023 (shareregister address),
4 Banff Avenue, Epsom, Epsom, Auckland, 1023 (physical address) among others.
Gco Fuels Limited had been using 4 Banff Avenue, Epsom, Auckland as their physical address up to 02 Aug 2022.
Previous aliases for this company, as we found at BizDb, included: from 05 Dec 1996 to 17 Feb 2005 they were called Rdg Consultants Limited.
A single entity controls all company shares (exactly 100 shares) - Gabb, Rodney Donald - located at 1023, Epsom, Auckland.
Other active addresses
Address #4: 4 Banff Avenue, Epsom, Epsom, Auckland, 1023 New Zealand
Physical & service address used from 02 Aug 2022
Address #5: Unit 404, 43a Gillies Avenue, Epsom, Auckland, 1023 New Zealand
Shareregister address used from 09 Mar 2024
Address #6: Unit 404, 43a Gillies Avenue, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 18 Mar 2024
Principal place of activity
4 Banff Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 4 Banff Avenue, Epsom, Auckland, 1023 New Zealand
Physical address used from 11 Mar 2021 to 02 Aug 2022
Address #2: 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Mar 2018 to 11 Mar 2021
Address #3: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 26 Apr 2017 to 20 Mar 2018
Address #4: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 11 Mar 2016 to 26 Apr 2017
Address #5: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 02 Jun 2009 to 11 Mar 2016
Address #6: Deloitte, Fonterra House, 80 London St, Hamilton
Registered & physical address used from 16 Apr 2004 to 02 Jun 2009
Address #7: Deloitte Touch Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton
Registered address used from 11 Apr 2000 to 16 Apr 2004
Address #8: Deloitte Touch Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton
Physical address used from 06 Dec 1996 to 16 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gabb, Rodney Donald |
Epsom Auckland 1023 New Zealand |
05 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gabb, Dalila |
Remuera Auckland |
07 Apr 2004 - 07 Apr 2004 |
Rodney Gabb - Director
Appointment date: 05 Dec 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2020
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 17 Mar 2016
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 28 Mar 2019
Aotea Independent Trustees Limited
142 Broadway
300 Queen Street Limited
142 Broadway
Sgbr Trustees Limited
142 Broadway
Fi Properties Limited
Level 2
Moores International Limited
Level 3, Dorchester House
Excel Petrol Limited
Level 6/135 Broadway
Innocent Packaging Limited
Level 8 Southern Cross Building
Microbe Technologies Limited
1/26 Putiki Street Grey Lynn
New Zealand Kunpeng Wealthyland Crude Oil Group Limited
8 Ngapipi Road
Pmf Manufacturing Limited
95b Kohimarama Road
Timaru Oil Services Limited
Level 14 ,hsbc House ,1 Queen Street ,