Shortcuts

Gaskell Holdings Limited

Type: NZ Limited Company (Ltd)
9429039671981
NZBN
324776
Company Number
Registered
Company Status
Current address
30 Glovers Road
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 28 Jun 2022
26 Comer Street
Halswell
Christchurch 8025
New Zealand
Registered & service address used since 20 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Deaker, Raymond George Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Deaker, Anne Beverley Halswell
Christchurch
8025
New Zealand
Directors

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