Gaskell Holdings Limited, a registered company, was launched on 03 Nov 1986. 9429039671981 is the number it was issued. The company has been supervised by 1 director, named Raymond George Deaker - an active director whose contract began on 01 Mar 1991.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 26 Comer Street, Halswell, Christchurch, 8025 (type: registered, service).
Gaskell Holdings Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address until 28 Jun 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2013 to 28 Jun 2022
Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 09 Jul 2012 to 18 Dec 2013
Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2011 to 09 Jul 2012
Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2011 to 18 Dec 2013
Address #5: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Jul 2002 to 22 Jun 2011
Address #6: C/- Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Registered address used from 01 Jul 2001 to 02 Jul 2002
Address #7: Duns & Partners, 90 Armagh Street, Christchurch
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #8: Ashton Wheelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 01 Jul 1998 to 02 Jul 2002
Address #9: Duns & Partners, 90 Armagh Street, Christchurch
Registered address used from 24 Jul 1997 to 01 Jul 2001
Address #10: 90 Armagh Street, Christchurch
Registered address used from 14 Feb 1994 to 24 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Deaker, Raymond George |
Halswell Christchurch 8025 New Zealand |
22 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Deaker, Anne Beverley |
Halswell Christchurch 8025 New Zealand |
22 Jun 2004 - |
Raymond George Deaker - Director
Appointment date: 01 Mar 1991
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Jun 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Jun 2004
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2