Shortcuts

Gudsell Holdings Limited

Type: NZ Limited Company (Ltd)
9429040235066
NZBN
160657
Company Number
Registered
Company Status
Current address
119 Queen Street East
Hastings 4122
New Zealand
Physical address used since 29 Sep 2011
Level 1
15 Joll Road
Havelock North 4130
New Zealand
Registered & service address used since 09 Nov 2023

Gudsell Holdings Limited was started on 05 Feb 1959 and issued an NZ business identifier of 9429040235066. This registered LTD company has been managed by 3 directors: Hylton Morley Gudsell - an active director whose contract began on 27 Jul 1984,
Colleen Marie Gudsell - an active director whose contract began on 16 Nov 2020,
Colleen Marie Gudsell - an inactive director whose contract began on 27 Jul 1984 and was terminated on 22 Jul 2020.
As stated in our data (updated on 08 Apr 2024), the company uses 2 addresses: Level 1, 15 Joll Road, Havelock North, 4130 (registered address),
Level 1, 15 Joll Road, Havelock North, 4130 (service address),
119 Queen Street East, Hastings, 4122 (physical address).
Up until 09 Nov 2023, Gudsell Holdings Limited had been using 15 Havelock Road, Havelock North, Hastings as their registered address.
A total of 100000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 50000 shares are held by 3 entities, namely:
Agnew, Anita Grace (an individual) located at Rd 9, Pukehamoamoa, Hastings postcode 4179,
Wellwood, Anna Sheree (an individual) located at Rd 2, Havelock North postcode 4172,
Gudsell, Colleen Marie (an individual) located at 11 Goodard Lane, Havelock North postcode 4130.
The second group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Gudsell, Hylton Morley - located at Acacia Bay, Taupo.

Addresses

Previous addresses

Address #1: 15 Havelock Road, Havelock North, Hastings, 4130 New Zealand

Registered & service address used from 01 Mar 2023 to 09 Nov 2023

Address #2: 119 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 29 Sep 2011 to 01 Mar 2023

Address #3: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Registered address used from 06 Aug 2009 to 29 Sep 2011

Address #4: P K F Carr & Stanton Limited, 119 Queen Street East, Hastings 4122 New Zealand

Physical address used from 06 Aug 2009 to 29 Sep 2011

Address #5: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings

Physical & registered address used from 18 Aug 2006 to 06 Aug 2009

Address #6: C/- Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings

Registered address used from 24 Jul 2001 to 18 Aug 2006

Address #7: Carr & Stanton Ltd, 117 Queen Street East, Hastings

Physical address used from 24 Jul 2001 to 18 Aug 2006

Address #8: Carr & Stanton, 117 Queen Street East, Hastings

Physical address used from 24 Jul 2001 to 24 Jul 2001

Address #9: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #10: Messrs Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings

Registered address used from 17 Feb 1992 to 24 Jul 2001

Address #11: -

Physical address used from 17 Feb 1992 to 24 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Agnew, Anita Grace Rd 9, Pukehamoamoa
Hastings
4179
New Zealand
Individual Wellwood, Anna Sheree Rd 2
Havelock North
4172
New Zealand
Individual Gudsell, Colleen Marie 11 Goodard Lane
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Gudsell, Hylton Morley Acacia Bay
Taupo
3330
New Zealand
Directors

Hylton Morley Gudsell - Director

Appointment date: 27 Jul 1984

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 19 Nov 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Feb 2017


Colleen Marie Gudsell - Director

Appointment date: 16 Nov 2020

Address: 11 Goddard Lane, Havelock North, 4130 New Zealand

Address used since 26 Mar 2021

Address: Havelock North, 4130 New Zealand

Address used since 16 Nov 2020


Colleen Marie Gudsell - Director (Inactive)

Appointment date: 27 Jul 1984

Termination date: 22 Jul 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Feb 2017

Nearby companies

Mj Uka Foods Limited
119 Queens Street East

Apollo Foods Limited
119 Queen Street East

Havelock North Supermarket Limited
119 Queen Street East

Heretaunga Trustees (smith) Limited
119 Queen Street East

Magiq Software Limited
119 Queen Street East

Benson Group Limited
119 Queen Street East