Gazelle Holdings Limited was started on 14 Sep 1995 and issued a New Zealand Business Number of 9429038422775. This registered LTD company has been supervised by 5 directors: Richard Paul Connolly - an active director whose contract started on 28 Feb 2003,
Roy Stanley Younge - an inactive director whose contract started on 16 Feb 2001 and was terminated on 28 Feb 2003,
David Robert Bryan - an inactive director whose contract started on 27 Aug 1999 and was terminated on 01 Mar 2002,
Martin Reesby - an inactive director whose contract started on 01 Jul 1996 and was terminated on 16 Feb 2001,
Grahame Jeffory Woodd - an inactive director whose contract started on 14 Sep 1995 and was terminated on 30 May 1996.
As stated in our data (updated on 05 Apr 2024), the company registered 2 addresses: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (registered address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (service address),
69 Ridge Road, Howick, Auckland, 2014 (physical address).
Until 18 May 2023, Gazelle Holdings Limited had been using 69 Ridge Road, Howick, Auckland as their registered address.
BizDb found old names for the company: from 14 Sep 1995 to 01 Jul 1996 they were called Millpond Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wilson, Patrick William Frank (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & service address used from 08 Nov 2016 to 18 May 2023
Address #2: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 06 Aug 2015 to 08 Nov 2016
Address #3: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 11 Mar 2015 to 06 Aug 2015
Address #4: Level 1, 3 Melrose Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Aug 2014 to 11 Mar 2015
Address #5: Stace Hammond Grace & Partners, 3 Caro Street, Hamilton
Physical & registered address used from 21 Dec 2000 to 21 Dec 2000
Address #6: Level 1, 3 Melrose Street, Newmarket, Auckland New Zealand
Physical & registered address used from 21 Dec 2000 to 11 Aug 2014
Address #7: Ernst & Young, 4th Floor Wel Energy Building, Cnr Victoria & London Street, Hamilton
Registered & physical address used from 20 Sep 1996 to 21 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilson, Patrick William Frank |
Remuera Auckland 1050 New Zealand |
12 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Orakei Trust | 14 Sep 1995 - 27 Jun 2010 | |
Other | Orakei Trust | 14 Sep 1995 - 27 Jun 2010 |
Richard Paul Connolly - Director
Appointment date: 28 Feb 2003
Address: Freemans Bay, Auckland 1011, 1011 New Zealand
Address used since 12 Aug 2015
Roy Stanley Younge - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 28 Feb 2003
Address: Bucklands Beach, Auckland,
Address used since 16 Feb 2001
David Robert Bryan - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 01 Mar 2002
Address: 138/4 Bassett Road, Remuera, Auckland,
Address used since 27 Aug 1999
Martin Reesby - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 16 Feb 2001
Address: Parnell, Auckland,
Address used since 01 Jul 1996
Grahame Jeffory Woodd - Director (Inactive)
Appointment date: 14 Sep 1995
Termination date: 30 May 1996
Address: R D 3, Hamilton,
Address used since 14 Sep 1995
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road