Shortcuts

Gordon & Smith Consulting Limited

Type: NZ Limited Company (Ltd)
9429038503191
NZBN
671145
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Registered & physical & service address used since 08 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Johnson Nominees Limited
Shareholder NZBN: 9429037620479
Waimauku
Waimauku
0812
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Russell Lenard Hamilton Takapuna
Auckland
0622
New Zealand
Directors

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

Nearby companies