Shortcuts

Goods & Service Tax Systems Limited

Type: NZ Limited Company (Ltd)
9429039796776
NZBN
287195
Company Number
Registered
Company Status
Current address
36 Suffolk Street
Hampstead
Ashburton 7700
New Zealand
Physical & registered & service address used since 08 Jan 2019

Goods & Service Tax Systems Limited, a registered company, was registered on 14 Nov 1985. 9429039796776 is the NZ business identifier it was issued. The company has been run by 9 directors: Tracy Dale Bland - an active director whose contract began on 12 Mar 2011,
Christopher Edward Small - an inactive director whose contract began on 31 May 2006 and was terminated on 17 Mar 2011,
Evelyn Violet Bland - an inactive director whose contract began on 20 Jul 2005 and was terminated on 31 May 2006,
Andrew David Mercer - an inactive director whose contract began on 27 Aug 2004 and was terminated on 20 Jul 2005,
Bernard Walter Bland - an inactive director whose contract began on 22 Jun 1995 and was terminated on 18 Aug 2004.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 36 Suffolk Street, Hampstead, Ashburton, 7700 (category: physical, registered).
Goods & Service Tax Systems Limited had been using 231 Marine Parade, New Brighton, Christchurch as their physical address up to 08 Jan 2019.
Other names used by this company, as we found at BizDb, included: from 14 Nov 1985 to 11 Mar 1993 they were named Bookkeeping Systems Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 2000 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4000 shares (66.67 per cent).

Addresses

Previous addresses

Address: 231 Marine Parade, New Brighton, Christchurch, 8061 New Zealand

Physical & registered address used from 07 Oct 2014 to 08 Jan 2019

Address: 19 Keppel Street, New Brighton, Christchurch, 8083 New Zealand

Registered & physical address used from 17 Sep 2013 to 07 Oct 2014

Address: 38a Hutcheson Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 25 Mar 2011 to 17 Sep 2013

Address: 21 Priestley Drive, Bucklands Beach, Manukau, 2014 New Zealand

Physical address used from 20 Jul 2010 to 25 Mar 2011

Address: 21 Waiatarua Road, Remuera, Auckland New Zealand

Registered address used from 18 Jun 2005 to 25 Mar 2011

Address: 21 Waiatarua Road, Remuera, Auckland New Zealand

Physical address used from 18 Jun 2005 to 20 Jul 2010

Address: 2-24 Cornwall Park Ave, Epsom, Auckland

Registered address used from 25 Jun 2003 to 18 Jun 2005

Address: 3 Woolfield Road, Papatoetoe

Registered address used from 03 Jun 1998 to 25 Jun 2003

Address: -

Physical address used from 19 Feb 1992 to 18 Jun 2005

Address: 2-24 Cornwall Park Ave, Epsom, Auckland

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: 3 Woolfield Road, Papatoetoe, Auckland

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: May

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Director Bland, Tracy Dale Hampstead
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Bland, Kat Hampstead
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bland, Bernard Walter Otahuhu
Auckland
Individual Mercer, Andrew David Remuera
Individual Bland, Evelyn Violet Sydenham
Christchurch
8023
New Zealand
Individual Bland, Karen Adele Papatoetoe
Auckland
Directors

Tracy Dale Bland - Director

Appointment date: 12 Mar 2011

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 20 Dec 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 29 Sep 2014


Christopher Edward Small - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 17 Mar 2011

Address: Manurewa, Manukau City, 2102 New Zealand

Address used since 31 May 2006


Evelyn Violet Bland - Director (Inactive)

Appointment date: 20 Jul 2005

Termination date: 31 May 2006

Address: Greenland, Auckland,

Address used since 20 Jul 2005


Andrew David Mercer - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 20 Jul 2005

Address: Remuera,

Address used since 27 Aug 2004


Bernard Walter Bland - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 18 Aug 2004

Address: Otahuhu, Auckland,

Address used since 22 Jun 1995


Gladys Francis Bland - Director (Inactive)

Appointment date: 01 Oct 1993

Termination date: 22 Dec 2003

Address: Linwood, Christchurch,

Address used since 01 Oct 1993


Karen Adele Bland - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 06 Aug 2003

Address: Epsom, Auckland,

Address used since 22 Jun 1995


Tracy Dale Bland - Director (Inactive)

Appointment date: 11 May 1988

Termination date: 22 Jun 1995

Address: Papatoetoe,

Address used since 11 May 1988


Evelyn Violet Bland - Director (Inactive)

Appointment date: 11 May 1988

Termination date: 01 Oct 1993

Address: Christchurch,

Address used since 11 May 1988

Nearby companies