Shortcuts

Geddochie Group Limited

Type: NZ Limited Company (Ltd)
9429039497567
NZBN
377467
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 02 Mar 2020

Geddochie Group Limited, a registered company, was started on 26 Feb 1988. 9429039497567 is the NZ business number it was issued. This company has been supervised by 8 directors: Christopher James Watt - an active director whose contract began on 31 May 2018,
Roger John Watt - an inactive director whose contract began on 31 May 2018 and was terminated on 24 Jun 2022,
Grant Ian Hally - an inactive director whose contract began on 21 Mar 1991 and was terminated on 31 May 2018,
Colin Brian Wilson - an inactive director whose contract began on 05 Nov 1992 and was terminated on 31 May 2018,
Karen Margaret Hally - an inactive director whose contract began on 07 Dec 1993 and was terminated on 31 May 2018.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Geddochie Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 02 Mar 2020.
Old names used by this company, as we identified at BizDb, included: from 26 Feb 1988 to 21 Dec 1992 they were called Innovac Finance Limited.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 04 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 18 Jul 2017 to 30 May 2018

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 17 Feb 2011 to 18 Jul 2017

Address: 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland

Physical & registered address used from 25 Dec 1997 to 25 Dec 1997

Address: Level 9 / Customhouse, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 25 Dec 1997 to 17 Feb 2011

Address: -

Physical address used from 14 Nov 1994 to 25 Dec 1997

Address: C/- Goldsmith Fox And Co, Chartered Accountants, 131a Armagh Street, Christchurch

Registered address used from 05 Aug 1993 to 25 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Director Watt, Christopher James Stonefields
Auckland
1072
New Zealand
Individual Brown, John Miles Kenrick Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Watt, Christopher James Stonefields
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Watt, Roger John Mission Bay
Auckland
1071
New Zealand
Individual Hally, Karen Margaret Remuera
Auckland
1050
New Zealand
Individual Wilson, Colin Brian Epsom
Auckland
Individual Wilson, Colin Brian Epsom
Auckland
Individual Hally, Karen Margaret Remuera
Auckland
1050
New Zealand
Individual Moyle, Gregory James Herne Bay
Auckland
1011
New Zealand
Individual Moyle, Gregory James Herne Bay
Auckland
1011
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Directors

Christopher James Watt - Director

Appointment date: 31 May 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 31 May 2018


Roger John Watt - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 24 Jun 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 May 2018


Grant Ian Hally - Director (Inactive)

Appointment date: 21 Mar 1991

Termination date: 31 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Colin Brian Wilson - Director (Inactive)

Appointment date: 05 Nov 1992

Termination date: 31 May 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Nov 1992


Karen Margaret Hally - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 31 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Feb 2012


Charles Weston Prince - Director (Inactive)

Appointment date: 21 Mar 1991

Termination date: 05 Nov 1992

Address: Auckland 3,

Address used since 21 Mar 1991


Dennis Michael Lay - Director (Inactive)

Appointment date: 21 Mar 1991

Termination date: 05 Nov 1992

Address: Christchurch,

Address used since 21 Mar 1991


John Maurice Chilton - Director (Inactive)

Appointment date: 03 Apr 1991

Termination date: 05 Nov 1992

Address: Auckland 10,

Address used since 03 Apr 1991

Nearby companies

My Tax Back Nz Limited
Ford Building

Raymond Abel Dental Limited
Ford Building

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building

Ftl Securities Limited
Level 1 21 El Kobar Drive