Shortcuts

Geological Surveys (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038986321
NZBN
547175
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691045
Industry classification code
Scientific Research Institution Operation - Except University
Industry classification description
Current address
1 Fairway Drive
Avalon
Lower Hutt New Zealand
Registered & physical & service address used since 16 May 2006
1 Fairway Drive
Avalon
Lower Hutt 5011
New Zealand
Postal & office & delivery & invoice address used since 09 May 2019

Geological Surveys (New Zealand) Limited was registered on 23 Oct 1992 and issued an NZBN of 9429038986321. The registered LTD company has been managed by 12 directors: Peter James Benfell - an active director whose contract began on 23 Sep 2022,
David Smol - an active director whose contract began on 01 May 2023,
Nicola Lane Crauford - an inactive director whose contract began on 01 Jul 2015 and was terminated on 30 Apr 2023,
Ian Simpson - an inactive director whose contract began on 28 Feb 2017 and was terminated on 23 Sep 2022,
Neal Stewart Wai Poi - an inactive director whose contract began on 25 May 2016 and was terminated on 28 Feb 2017.
As stated in BizDb's information (last updated on 11 Apr 2024), this company registered 1 address: 1 Fairway Drive, Avalon, Lower Hutt, 5011 (types include: postal, office).
Until 16 May 2006, Geological Surveys (New Zealand) Limited had been using Gracefield Research Centre, Gracefield Road, Lower Hutt as their registered address.
BizDb identified past names used by this company: from 23 Oct 1992 to 19 Nov 1992 they were called Sandlon Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Institute Of Geological and Nuclear Sciences Limited (an entity) located at Lower Hutt. Geological Surveys (New Zealand) Limited is categorised as "Scientific research institution operation - except university" (business classification M691045).

Addresses

Principal place of activity

1 Fairway Drive, Avalon, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: Gracefield Research Centre, Gracefield Road, Lower Hutt

Registered address used from 16 May 2001 to 16 May 2006

Address #2: Gracefield Research Centre, Gracefield Road, Lower Hutt

Physical address used from 16 May 2001 to 16 May 2001

Address #3: Level 6, Otago House, 481 Moray Place, Dunedin

Registered address used from 31 Jul 1995 to 16 May 2001

Address #4: 1 Gracefield Road,, Gracefield,, Lower Hutt.

Registered address used from 17 Mar 1994 to 31 Jul 1995

Contact info
64 4 5701444
09 May 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Institute Of Geological And Nuclear Sciences Limited
Shareholder NZBN: 9429038984655
Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Institute Of Geological And Nuclear Sciences Limited
Name
Ltd
Type
547568
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter James Benfell - Director

Appointment date: 23 Sep 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Sep 2022


David Smol - Director

Appointment date: 01 May 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 May 2023


Nicola Lane Crauford - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Apr 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Dec 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jul 2015


Ian Simpson - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 23 Sep 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Feb 2017


Neal Stewart Wai Poi - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 28 Feb 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 25 May 2016


Michael Otis Mcwilliams - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 10 May 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Sep 2013


Thomas Campbell - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 30 Jun 2015

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 16 Oct 2014


Alexander Malahoff - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 18 Dec 2012

Address: Lowry Bay, Eastbourne, 5013 New Zealand

Address used since 24 Mar 2003


Constantine Anastasiou - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 30 Jun 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Oct 2002


James Derek Gordon Milne - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 23 Oct 2002

Address: Kelburn, Wellington,

Address used since 01 Aug 1997


David Irwin Ross - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 01 Aug 1997

Address: Silverstream, Wellington,

Address used since 23 Oct 1992


Graham Charles Clarke - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 23 Jun 1995

Address: Lower Hutt, Wellington,

Address used since 23 Jun 1995

Nearby companies