Shortcuts

Gaick Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039073228
NZBN
518408
Company Number
Registered
Company Status
Current address
C/- Ernst & Young
Majestic Centre
100 Willis Street, Wellington
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Level 1, 2-12 Allen Street
Wellington 6011
New Zealand
Registered address used since 14 Jun 2019
Level 1b, 347 Parnell Road
Auckland 1052
New Zealand
Physical & service address used since 11 Aug 2021

Gaick Enterprises Limited, a registered company, was incorporated on 08 Oct 1991. 9429039073228 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Miles Hunter Nathan - an active director whose contract started on 19 Feb 1992,
James Denis Tait - an inactive director whose contract started on 19 Feb 1992 and was terminated on 29 Sep 1999,
Gregory John Shanahan - an inactive director whose contract started on 19 Feb 1992 and was terminated on 08 Sep 1998,
John Maxwell Collings - an inactive director whose contract started on 08 Oct 1991 and was terminated on 19 Feb 1992,
Patrick Dennis Mcmahon - an inactive director whose contract started on 08 Oct 1991 and was terminated on 19 Feb 1992.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: Level 1B, 347 Parnell Road, Auckland, 1052 (types include: physical, service).
Gaick Enterprises Limited had been using Level 1, 2-12 Allen Street, Wellington as their physical address until 11 Aug 2021.
A single entity controls all company shares (exactly 100 shares) - Nathan, Miles Hunter - located at 1052, Parnell, Auckland.

Addresses

Previous addresses

Address #1: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand

Physical address used from 14 Jun 2019 to 11 Aug 2021

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Mar 2015 to 14 Jun 2019

Address #3: C/- Ernst & Young, Majestic Centre, 100 Willis Street, Wellington

Physical & registered address used from 01 Feb 1999 to 01 Feb 1999

Address #4: Curtis Mclean Ltd, 7th Floor, 234 Wakefield St, Wellington New Zealand

Physical address used from 01 Feb 1999 to 04 Mar 2015

Address #5: Curtis Mclean Limited, 7th Floor, 234 Wakefield St, Wellington New Zealand

Registered address used from 01 Feb 1999 to 04 Mar 2015

Address #6: C/- Russell Mc Veagh, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 19 Jun 1992 to 01 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nathan, Miles Hunter Parnell
Auckland
1052
New Zealand
Directors

Miles Hunter Nathan - Director

Appointment date: 19 Feb 1992

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 1992


James Denis Tait - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 29 Sep 1999

Address: Lower Hutt, Wellington,

Address used since 19 Feb 1992


Gregory John Shanahan - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 08 Sep 1998

Address: Parnell, Auckland,

Address used since 19 Feb 1992


John Maxwell Collings - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 19 Feb 1992

Address: Remuera, Auckland,

Address used since 08 Oct 1991


Patrick Dennis Mcmahon - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 19 Feb 1992

Address: Parnell, Auckland,

Address used since 08 Oct 1991

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street