Shortcuts

Gazelle Holdings Limited

Type: NZ Limited Company (Ltd)
9429038422775
NZBN
695028
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical address used since 08 Nov 2016
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 18 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Wilson, Patrick William Frank Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Orakei Trust
Other Orakei Trust
Directors

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

Nearby companies

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