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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Thompson, Glen William David |
Takapau Takapau 4203 New Zealand |
23 Jun 1995 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Thompson, Jennie |
Takapau Takapau 4203 New Zealand |
23 Jun 1995 - |
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
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