Gary Hooper Limited, a registered company, was started on 01 Sep 1978. 9429040163604 is the NZBN it was issued. The company has been run by 4 directors: Gary Wayne Hooper - an active director whose contract began on 27 Apr 2016,
Jeanette Thelma Dibble - an inactive director whose contract began on 14 Feb 2013 and was terminated on 27 Apr 2016,
Gary Wayne Hooper - an inactive director whose contract began on 15 Oct 1991 and was terminated on 14 Feb 2013,
Lesley Marie Hooper - an inactive director whose contract began on 15 Nov 1994 and was terminated on 24 Nov 2006.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 1016B Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 (types include: registered, physical).
Gary Hooper Limited had been using 10 Valley Road, Mount Maunganui as their registered address up to 22 Nov 2021.
Previous names for the company, as we identified at BizDb, included: from 01 Sep 1978 to 30 Jun 1983 they were called New Plymouth Carriers (1978) Limited.
All shares (5000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hooper, Joshua Gareth (an individual) located at Glen Avon, New Plymouth postcode 4312,
G/M Nominees Limited (an entity) located at Stratford postcode 4332.
Previous addresses
Address: 10 Valley Road, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 22 Dec 2020 to 22 Nov 2021
Address: 191 Lakes Boulevard, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 23 Oct 2018 to 22 Dec 2020
Address: 5 Clinton Street, New Plymouth, 4312 New Zealand
Physical & registered address used from 25 Jan 2012 to 23 Oct 2018
Address: C/-ross Gall Chartered Accountant, 5 Clinton Street, New Plymouth New Zealand
Physical & registered address used from 15 Oct 2009 to 25 Jan 2012
Address: 1 Cheviot Street, Whangarei
Physical & registered address used from 26 Oct 2007 to 15 Oct 2009
Address: 112 Three Mile Bush Road, Whangarei
Registered & physical address used from 15 Mar 2006 to 26 Oct 2007
Address: C/-stratagem, 28 Vivian Street, New Plymouth
Registered address used from 20 Apr 2005 to 15 Mar 2006
Address: 63 Devon Street West, New Plymouth
Physical address used from 27 Jun 1997 to 15 Mar 2006
Address: C/o Capper Macdonald And King, Taranaki Farmers Building, Cnr Broadway And Regan Street, Stratford
Registered address used from 14 Oct 1994 to 20 Apr 2005
Address: -
Physical address used from 17 Feb 1992 to 27 Jun 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Hooper, Joshua Gareth |
Glen Avon New Plymouth 4312 New Zealand |
30 Sep 2014 - |
Entity (NZ Limited Company) | G/m Nominees Limited Shareholder NZBN: 9429037536992 |
Stratford 4332 New Zealand |
30 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Roderick Ian |
Stratford 4332 New Zealand |
19 Feb 2013 - 30 Sep 2014 |
Individual | Hooper, Leslie Marie |
Whangarei |
01 Sep 1978 - 15 Oct 2006 |
Individual | Hooper, Gary Wayne |
Mt Maunganui 3116 New Zealand |
01 Sep 1978 - 30 Sep 2014 |
Gary Wayne Hooper - Director
Appointment date: 27 Apr 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 26 Oct 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Oct 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Apr 2016
Jeanette Thelma Dibble - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 27 Apr 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 14 Feb 2013
Gary Wayne Hooper - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 14 Feb 2013
Address: Mt Maunganui, 3116 New Zealand
Address used since 17 Jan 2012
Lesley Marie Hooper - Director (Inactive)
Appointment date: 15 Nov 1994
Termination date: 24 Nov 2006
Address: Whangarei,
Address used since 15 Oct 2006
Copestake Family Trustees Limited
5 Clinton Street
Business Focus Nz Limited
547 Devon Street East
Hancock Enterprises Limited
562 Devon Street East
Vie Hairdressing 2015 Limited
553 Devon Street
Xcelsior Limited
568 Devon St East
D & A Trading (2014) Limited
557 Devon Street