Shortcuts

The Gap Limited

Type: NZ Limited Company (Ltd)
9429039018816
NZBN
535562
Company Number
Registered
Company Status
Current address
10 West Quay
Ahuriri
Napier 4110
New Zealand
Registered & physical & service address used since 30 Sep 2020
10 West Quay
Ahuriri
Napier 4110
New Zealand
Postal & office & delivery address used since 04 Feb 2021

The Gap Limited, a registered company, was registered on 16 Jan 1992. 9429039018816 is the number it was issued. The company has been managed by 4 directors: Rodney John Green - an active director whose contract began on 10 Feb 2006,
Peter James Mannix - an inactive director whose contract began on 10 Oct 2001 and was terminated on 10 Feb 2006,
Andrew Roy Leslie - an inactive director whose contract began on 16 Jan 1992 and was terminated on 10 Oct 2001,
Bryan Stanley Yeoman - an inactive director whose contract began on 16 Jan 1992 and was terminated on 10 Oct 2001.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 10 West Quay, Ahuriri, Napier, 4110 (category: postal, office).
The Gap Limited had been using Level 3, 6 Albion Street, Napier as their registered address up until 30 Sep 2020.
All shares (80100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Green, Rodney John (an individual) located at Westshore, Napier 4110,
Mccorkindale, John Robert (an individual) located at Ahuriri, Napier postcode 4110.

Addresses

Principal place of activity

10 West Quay, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 30 Sep 2020

Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 10 Feb 2010 to 20 Apr 2018

Address #3: Pricewaterhouse Coopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Registered & physical address used from 09 May 2007 to 10 Feb 2010

Address #4: C/-pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Registered & physical address used from 26 Jan 2006 to 09 May 2007

Address #5: C/- Napier Textiles, Sheffield Place, Onkeawa, Napier

Registered address used from 28 Feb 2002 to 26 Jan 2006

Address #6: C/- Napier Textiles, Sheffield Pl, Onekawa, Napier

Physical address used from 28 Feb 2002 to 26 Jan 2006

Address #7: C/- Napier Textiles, Sheffield Place, Onekawa, Napier

Physical address used from 18 Feb 2002 to 28 Feb 2002

Address #8: 12 Penrose St, Woburn, Lower Hutt

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address #9: 12 Penrose St, Woburn, Lower Hutt

Registered address used from 19 Oct 2001 to 28 Feb 2002

Address #10: 20 Nelson St, Petone, Lower Hutt

Physical address used from 19 Oct 2001 to 18 Feb 2002

Address #11: 407 Jackson Street, Petone

Registered & physical address used from 24 Jul 2000 to 19 Oct 2001

Contact info
64 06 8358668
04 Feb 2021 Phone
accountant@bluewaterhotel.co.nz
04 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 80100
Individual Green, Rodney John Westshore
Napier 4110

New Zealand
Individual Mccorkindale, John Robert Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verry, Hilton Russell R D 2
Napier
Individual Mannix, Peter James Petone
Wellington
Individual Mcgavin, Elaine Lower Hutt
Wellington
Individual Rowden, Allan Napier
Directors

Rodney John Green - Director

Appointment date: 10 Feb 2006

Address: Westshore, Napier, 4110 New Zealand

Address used since 09 Feb 2010

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 24 Sep 2019


Peter James Mannix - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 10 Feb 2006

Address: Petone,

Address used since 10 Oct 2001


Andrew Roy Leslie - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 10 Oct 2001

Address: Petone,

Address used since 16 Jan 1992


Bryan Stanley Yeoman - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 10 Oct 2001

Address: Petone,

Address used since 16 Jan 1992