G.v.h. & R.m. Geddis Limited, a removed company, was registered on 21 Oct 1986. 9429039688866 is the NZ business identifier it was issued. "Motel operation" (business classification H440045) is how the company has been classified. This company has been run by 3 directors: Graeme Geddis - an active director whose contract started on 03 Apr 1992,
Robyn Marie Geddis - an active director whose contract started on 13 Nov 2018,
Robin Geddis - an inactive director whose contract started on 03 Apr 1992 and was terminated on 25 Nov 2010.
Last updated on 17 Dec 2023, the BizDb data contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (category: physical, service).
G.v.h. & R.m. Geddis Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address up to 25 Sep 2019.
Other names used by this company, as we found at BizDb, included: from 21 Oct 1986 to 26 Oct 1990 they were named Alan Maych Design Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).
Previous addresses
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 11 Dec 2018 to 25 Sep 2019
Address: 303 Lake Terrace, Two Mile Bay, Taupo, 3330 New Zealand
Physical & registered address used from 06 Oct 2017 to 11 Dec 2018
Address: 19 Carlton Street, Hillsborough, Auckland, 1042 New Zealand
Physical & registered address used from 23 Oct 2013 to 06 Oct 2017
Address: 19 Carlton St, Hillsborough, Auckland New Zealand
Registered address used from 22 Sep 2000 to 23 Oct 2013
Address: C/- Smith Humphries Chartered Accountant, Cnr Church And Selwyn Streets, Onehunga, Auckland
Registered address used from 22 Sep 2000 to 22 Sep 2000
Address: 79 Church Street, Onehunga, Auckland
Registered address used from 16 Feb 1999 to 22 Sep 2000
Address: 1a/165 Stoddard Road, Mt Roskill, Auckland 4
Registered address used from 06 Sep 1993 to 16 Feb 1999
Address: 19 Carlton St, Hillsborough, Auckland New Zealand
Physical address used from 19 Feb 1992 to 23 Oct 2013
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: C/- Smith Humphries, 79 Church Street, Onehunga
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Geddis, Robyn Marie |
Acacia Bay Taupo 3330 New Zealand |
10 Dec 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Geddis, Graeme |
Acacia Bay Taupo 3330 New Zealand |
21 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geddis, Robin |
Hillsborough Auckland |
21 Oct 1986 - 02 Oct 2011 |
Graeme Geddis - Director
Appointment date: 03 Apr 1992
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 10 Nov 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 03 Apr 1992
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 28 Feb 2017
Robyn Marie Geddis - Director
Appointment date: 13 Nov 2018
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 10 Nov 2020
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 13 Nov 2018
Robin Geddis - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 25 Nov 2010
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 03 Apr 1992
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive
Aliciea Holdings Limited
376 Douglas Avenue
Cambo Waters Limited
70 Albert Park Drive
Gateway Motor Inn 2016 Limited
70 Albert Park Drive
Hamilton Futures Limited
425 Kihikihi Road
Ruscon Limited
182 Teasdale Street
Vgp Holdings Limited
70 Albert Park Drive