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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ruane, Troy |
Rd 3 Palmerston North 4473 New Zealand |
17 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruane, Grant Murray |
Landsborough Qld 4550, Australia |
23 Aug 1974 - 19 Dec 2008 |
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
Czech And Slovak Club Tauranga Incorporated
19b Briarley Street
Elizabeth Street Cafe Company Limited
22 Briarley Street
Table Tennis Tauranga Incorporated
22 Briarley Street
Davista Architecture Limited
62 Fraser Street
Kids Unplugged Limited
44 Fraser Street
Cheerful Food Nz Limited
1 Macmillan Street