Shortcuts

Gasfix Limited

Type: NZ Limited Company (Ltd)
9429040075686
NZBN
194684
Company Number
Registered
Company Status
Current address
Malcolm Webster Limited
53 Fraser Street
Tauranga
Other address (Address for Records) used since 26 Apr 2007
214 Devonport Road
Tauranga 3110
New Zealand
Registered address used since 21 Mar 2019
113 Mangorei Road
Merrilands
New Plymouth 4312
New Zealand
Physical & service address used since 31 Mar 2022

Gasfix Limited was launched on 23 Aug 1974 and issued an NZ business identifier of 9429040075686. This registered LTD company has been run by 4 directors: Troy Ruane - an active director whose contract started on 31 Oct 2005,
Grant Murray Ruane - an inactive director whose contract started on 10 Apr 1996 and was terminated on 31 Oct 2005,
Rhonda Carol Welsh - an inactive director whose contract started on 10 Apr 1996 and was terminated on 18 Jan 1999,
Doreen Sophia Crabb - an inactive director whose contract started on 10 Apr 1991 and was terminated on 10 Apr 1996.
As stated in the BizDb data (updated on 19 Mar 2024), this company registered 3 addresses: 113 Mangorei Road, Merrilands, New Plymouth, 4312 (physical address),
113 Mangorei Road, Merrilands, New Plymouth, 4312 (service address),
214 Devonport Road, Tauranga, 3110 (registered address),
Malcolm Webster Limited, 53 Fraser Street, Tauranga (other address) among others.
Until 31 Mar 2022, Gasfix Limited had been using 214 Devonport Road, Tauranga as their physical address.
BizDb identified old names used by this company: from 29 May 1996 to 02 Feb 1999 they were named G M Ruane & R C Welsh Limited, from 04 Oct 1995 to 29 May 1996 they were named G M & P M Ruane Limited and from 23 Aug 1974 to 04 Oct 1995 they were named Dorienne Lingerie Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ruane, Troy (an individual) located at Rd 3, Palmerston North postcode 4473.

Addresses

Previous addresses

Address #1: 214 Devonport Road, Tauranga, 3110 New Zealand

Physical address used from 21 Mar 2019 to 31 Mar 2022

Address #2: 214 Devonport Road, Tauranga, 3110 New Zealand

Physical & registered address used from 15 May 2018 to 21 Mar 2019

Address #3: 53 Fraser Street, Tauranga New Zealand

Registered & physical address used from 31 May 2007 to 15 May 2018

Address #4: Unit 1 59 Eighth Avenue, Tauranga

Registered & physical address used from 16 Apr 2004 to 31 May 2007

Address #5: Unit 1, 59 Eighth Ave, Tauranga

Physical address used from 04 May 2000 to 16 Apr 2004

Address #6: Berentson & Company, Suite 4, Strata Views, 30 Willow Street, Tauranga

Physical address used from 04 May 2000 to 04 May 2000

Address #7: Berentson & Company, Chartered Accountants, 30 Willow Street, Tauranga

Registered address used from 21 Dec 1999 to 16 Apr 2004

Address #8: Candy Diprose & Partners, Arawa St, Matamata

Registered address used from 29 May 1997 to 21 Dec 1999

Address #9: Candy Gillespie, Arawa St, Matamata

Registered address used from 27 Nov 1996 to 29 May 1997

Address #10: -

Physical address used from 18 Feb 1992 to 04 May 2000

Contact info
64 21 871728
13 Mar 2019 Phone
gasfixltd86@gmail.com
13 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ruane, Troy Rd 3
Palmerston North
4473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ruane, Grant Murray Landsborough
Qld 4550, Australia
Directors

Troy Ruane - Director

Appointment date: 31 Oct 2005

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 20 Feb 2019

Address: Rd 3, Palmerston North, 4473 New Zealand

Address used since 05 Apr 2011


Grant Murray Ruane - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 31 Oct 2005

Address: Landsborough, Queensland, Australia,

Address used since 17 Apr 2003


Rhonda Carol Welsh - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 18 Jan 1999

Address: Pyes Pa, R D 3, Tauranga,

Address used since 10 Apr 1996


Doreen Sophia Crabb - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 10 Apr 1996

Address: R.d.2, Matamata,

Address used since 10 Apr 1991

Nearby companies