Gears & Sprockets Limited was registered on 02 Apr 1982 and issued a business number of 9429040334547. This registered LTD company has been managed by 2 directors: Peter Raymond Dennis - an active director whose contract began on 16 Jun 1989,
Warren Raymond Dennis - an inactive director whose contract began on 16 Jun 1989 and was terminated on 19 Feb 2014.
As stated in BizDb's information (updated on 07 Mar 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Up until 14 Jan 2015, Gears & Sprockets Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 50000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 12750 shares are held by 2 entities, namely:
Dennis, Alison Diane (an individual) located at Russley, Christchurch postcode 8042,
Dennis, Peter Raymond (an individual) located at Russley, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 74.5 per cent shares (exactly 37250 shares) and includes
Dennis, Peter Raymond - located at Russley, Christchurch.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 02 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 20 Feb 2007 to 02 Mar 2012
Address: Ainge Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered address used from 20 Feb 2003 to 20 Feb 2007
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical address used from 20 Feb 2003 to 20 Feb 2007
Address: 156 Hazeldean Rd, Christchurch
Registered address used from 18 Feb 1993 to 20 Feb 2003
Address: Same As Registered Office Address
Physical address used from 17 Feb 1992 to 20 Feb 2003
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12750 | |||
Individual | Dennis, Alison Diane |
Russley Christchurch 8042 New Zealand |
16 Feb 2022 - |
Individual | Dennis, Peter Raymond |
Russley Christchurch 8042 New Zealand |
02 Apr 1982 - |
Shares Allocation #2 Number of Shares: 37250 | |||
Individual | Dennis, Peter Raymond |
Russley Christchurch 8042 New Zealand |
02 Apr 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Elegant Solutions Limited Shareholder NZBN: 9429036470228 Company Number: 1215128 |
Redcliffs Christchurch 8081 New Zealand |
06 Sep 2017 - 16 Feb 2022 |
Entity | Elegant Solutions Limited Shareholder NZBN: 9429036470228 Company Number: 1215128 |
Redcliffs Christchurch 8081 New Zealand |
06 Sep 2017 - 16 Feb 2022 |
Individual | Dennis, Phyllis |
Fendalton Christchurch 8014 New Zealand |
02 Apr 1982 - 06 Sep 2017 |
Individual | Dennis, Warren Raymond |
Fendalton Christchurch 8014 New Zealand |
02 Apr 1982 - 20 Oct 2014 |
Peter Raymond Dennis - Director
Appointment date: 16 Jun 1989
Address: Russley, Christchurch, 8042 New Zealand
Address used since 10 Aug 2023
Address: Russley, Christchurch, 8042 New Zealand
Address used since 02 Feb 2009
Warren Raymond Dennis - Director (Inactive)
Appointment date: 16 Jun 1989
Termination date: 19 Feb 2014
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 23 Feb 2012
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House