Gordon & Smith Consulting Limited was incorporated on 20 Mar 1995 and issued a business number of 9429038503191. The registered LTD company has been run by 4 directors: Clive Ashley Johnson - an active director whose contract began on 30 Apr 2004,
Gina Dougherty - an inactive director whose contract began on 30 Jul 1998 and was terminated on 30 Apr 2004,
Graeme Denis Devereaux - an inactive director whose contract began on 27 Mar 1995 and was terminated on 19 Feb 1999,
Graeme John Daines - an inactive director whose contract began on 30 Jul 1998 and was terminated on 19 Feb 1999.
According to our information (last updated on 29 Apr 2024), the company uses 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (types include: registered, physical).
Up to 08 Aug 2022, Gordon & Smith Consulting Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address.
BizDb identified other names for the company: from 07 Oct 2016 to 31 Oct 2016 they were named Gordon & Smith Accounting Limited, from 07 Oct 2012 to 07 Oct 2016 they were named Gordon & Smith Properties Limited and from 27 Apr 2007 to 07 Oct 2012 they were named Johnson Nominees (No 7) Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Johnson Nominees Limited (an entity) located at Waimauku, Waimauku postcode 0812.
Previous addresses
Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 20 Aug 2021 to 08 Aug 2022
Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Oct 2018 to 20 Aug 2021
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 18 May 2015 to 15 Oct 2018
Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 07 Jun 2011 to 18 May 2015
Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 28 May 2010 to 07 Jun 2011
Address: L3, 44 Khyber Pass Rd, Grafton
Registered & physical address used from 24 Apr 2009 to 28 May 2010
Address: 4 Simmental Crescent, Sommerville, Howick, Auckland
Registered address used from 15 Sep 1999 to 24 Apr 2009
Address: Level 1, 86 Nelson Street, Auckland
Physical address used from 15 Sep 1999 to 24 Apr 2009
Address: 132 Quay Street, Auckland
Physical address used from 15 Sep 1999 to 15 Sep 1999
Address: 100 Ponsonby Road, Auckland
Physical address used from 01 Oct 1998 to 15 Sep 1999
Address: 100 Ponsonby Road, Auckland
Registered address used from 12 Jul 1996 to 15 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Johnson Nominees Limited Shareholder NZBN: 9429037620479 |
Waimauku Waimauku 0812 New Zealand |
20 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Russell Lenard Hamilton |
Takapuna Auckland 0622 New Zealand |
20 Mar 1995 - 05 Mar 2014 |
Clive Ashley Johnson - Director
Appointment date: 30 Apr 2004
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jun 2017
Gina Dougherty - Director (Inactive)
Appointment date: 30 Jul 1998
Termination date: 30 Apr 2004
Address: Hururu Falls, R D 1, Bay Of Islands,
Address used since 30 Jul 1998
Graeme Denis Devereaux - Director (Inactive)
Appointment date: 27 Mar 1995
Termination date: 19 Feb 1999
Address: Sommerville, Howick, Auckland,
Address used since 27 Mar 1995
Graeme John Daines - Director (Inactive)
Appointment date: 30 Jul 1998
Termination date: 19 Feb 1999
Address: Westharbour, Auckland,
Address used since 30 Jul 1998
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road