Shortcuts

A Gentle Touch Limited

Type: NZ Limited Company (Ltd)
9429038512070
NZBN
668754
Company Number
Registered
Company Status
Current address
Level 1 Capital Fund House
357 Main Street
Palmerston North 4410
New Zealand
Physical & registered & service address used since 04 May 2016

A Gentle Touch Limited, a registered company, was incorporated on 04 Mar 1996. 9429038512070 is the NZBN it was issued. The company has been run by 4 directors: Carl Jamieson - an active director whose contract began on 01 May 2003,
Coralee Ngaio Judson - an active director whose contract began on 31 Jul 2019,
Marjorie Joyce Jamieson - an inactive director whose contract began on 04 Mar 1996 and was terminated on 26 Feb 2013,
Michael Philip Moran - an inactive director whose contract began on 04 Mar 1996 and was terminated on 04 Jul 1997.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 1 Capital Fund House, 357 Main Street, Palmerston North, 4410 (type: physical, registered).
A Gentle Touch Limited had been using 1/44 Tireti Road, Titahi Bay, Porirua as their physical address up to 04 May 2016.
Other names used by the company, as we managed to find at BizDb, included: from 04 Mar 1996 to 31 Jul 2019 they were called Tilltech Services Limited.
One entity controls all company shares (exactly 1200 shares) - Jamieson, Carl Raymond - located at 4410, Ohauiti, Tauranga.

Addresses

Previous addresses

Address: 1/44 Tireti Road, Titahi Bay, Porirua, 5022 New Zealand

Physical & registered address used from 29 Apr 2013 to 04 May 2016

Address: 292 Dowse Drive, Lower Hutt, Lower Hutt, 5010 New Zealand

Registered address used from 29 Apr 2011 to 29 Apr 2013

Address: 292 Dowse Drive, Lower Hutt New Zealand

Physical address used from 01 May 2007 to 29 Apr 2013

Address: Maungaraki, Lower Hutt

Physical address used from 28 Apr 2006 to 01 May 2007

Address: 21 Acacia Avenue, Lower Hutt

Physical & registered address used from 05 May 1997 to 05 May 1997

Address: 292 Dowse Drive, Lower Hutt New Zealand

Registered address used from 05 May 1997 to 29 Apr 2011

Address: 292 Dowse Drive, Lower Hutt

Physical address used from 05 May 1997 to 28 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Jamieson, Carl Raymond Ohauiti
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Stewart Desmond Papamoa Beach
Papamoa
3118
New Zealand
Individual Jamieson, Marjorie Joyce Sunnynook
Auckland
0620
New Zealand
Directors

Carl Jamieson - Director

Appointment date: 01 May 2003

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 30 Nov 2023

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 13 Apr 2021

Address: Papamoa, Tauranga, 3118 New Zealand

Address used since 03 May 2018

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 26 Apr 2016


Coralee Ngaio Judson - Director

Appointment date: 31 Jul 2019

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 31 Jul 2019


Marjorie Joyce Jamieson - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 26 Feb 2013

Address: Lower Hutt, 5010 New Zealand

Address used since 04 Mar 1996


Michael Philip Moran - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 04 Jul 1997

Address: Paraparaumu,

Address used since 04 Mar 1996

Nearby companies

North Western Harvest Specialist Limited
Level 1 Capital Fund House

Xo Beauty Limited
Level 1 Capital Fund House

Athletic Equine And Acupuncture Limited
Level 1 Capital Fund House

Tahau Transport Limited
Level 1 Capital Fund House

Central Districts Hydraulics And Lubricants Limited
Level 1 Capital Fund House

Beauxdooney Nutrition Limited
Level 1,guardian Trust House