Shortcuts

Gteez Limited

Type: NZ Limited Company (Ltd)
9429038598739
NZBN
650067
Company Number
Registered
Company Status
Current address
122e Queen Street
Hastings 4122
New Zealand
Physical & registered & service address used since 13 Jul 2010
122e Queen Street
Hastings 4122
New Zealand
Registered & service address used since 03 Aug 2023

Gteez Limited, a registered company, was incorporated on 23 Jun 1995. 9429038598739 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Jennie Thompson - an active director whose contract began on 28 Jul 1995,
Glen William David Thompson - an active director whose contract began on 28 Jul 1995,
Linda Anne Gardner - an inactive director whose contract began on 23 Jun 1995 and was terminated on 28 Jul 1995,
Simon John Scannell - an inactive director whose contract began on 23 Jun 1995 and was terminated on 28 Jul 1995.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 122E Queen Street, Hastings, 4122 (type: registered, service).
Gteez Limited had been using S J Scannell & Co, Solicitors, 122E Queen Street, Hastings as their physical address up to 31 Jul 2001.
Former names used by this company, as we managed to find at BizDb, included: from 19 Sep 1995 to 31 Jul 2007 they were called Cosywool Limited, from 23 Jun 1995 to 19 Sep 1995 they were called Jankat No 66 Limited.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50%).

Addresses

Previous addresses

Address #1: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings New Zealand

Physical & registered address used from 31 Jul 2001 to 31 Jul 2001

Address #2: Scannell Wrigley & Co, Solicitors, 122e Queen Street, Hastings

Registered & physical address used from 31 Jul 2001 to 13 Jul 2010

Address #3: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings

Registered address used from 10 May 2000 to 31 Jul 2001

Address #4: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings

Physical address used from 23 Jun 1995 to 31 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Thompson, Glen William David Takapau
Takapau
4203
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Thompson, Jennie Takapau
Takapau
4203
New Zealand
Directors

Jennie Thompson - Director

Appointment date: 28 Jul 1995

Address: Takapau, Takapau, 4203 New Zealand

Address used since 26 Jul 2021

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 29 Jul 2015

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 01 Jul 2019


Glen William David Thompson - Director

Appointment date: 28 Jul 1995

Address: Takapau, Takapau, 4203 New Zealand

Address used since 26 Jul 2021

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 29 Jul 2015

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 01 Jul 2019


Linda Anne Gardner - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 28 Jul 1995

Address: Hastings,

Address used since 23 Jun 1995


Simon John Scannell - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 28 Jul 1995

Address: Havelock North,

Address used since 23 Jun 1995

Nearby companies

Scannell Trustees Limited
122 Queen Street East

Annsford Limited
122 Queen Street E

Black Oak Limited
122e Queen Street

Credit House Finance Limited
122 E Queen Street

Breckenridge Lodge Limited
122 Queen Street E

Scannell Trustees 2014 Limited
122 Queen Street East