Gulf Holdings Limited, a registered company, was started on 22 Apr 1969. 9429040607795 is the number it was issued. The company has been managed by 2 directors: Hugh Price Berry - an active director whose contract began on 09 Jan 1989,
Janet Helen Berry - an active director whose contract began on 09 Jan 1989.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Gulf Holdings Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up until 19 Dec 2016.
A total of 122300 shares are allocated to 3 shareholders (3 groups). The first group consists of 12230 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12230 shares (10 per cent). Finally we have the next share allocation (12230 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 21 Nov 2007 to 19 Dec 2016
Address: C/- Spicer & Oppenheim, Chartered Accountants, 8th Floor, 120 Albert Street, Auckland
Physical address used from 17 Oct 2001 to 17 Oct 2001
Address: Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 17 Oct 2001 to 21 Nov 2007
Address: C/- Spicer & Oppenheim, Chartered Accountants, 8th Flr, 120 Albert Street, Auckland
Registered address used from 17 Oct 2001 to 21 Nov 2007
Basic Financial info
Total number of Shares: 122300
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #3 Number of Shares: 12230 | |||
Individual | Berry, Jonathan Noel |
Hampton Melbourne, Victoria 3188 Australia |
22 Apr 1969 - |
Shares Allocation #4 Number of Shares: 12230 | |||
Individual | Buchanan, Vanessa Helen |
Remuera Auckland 1050 New Zealand |
22 Apr 1969 - |
Shares Allocation #5 Number of Shares: 12230 | |||
Individual | Berry, Simon Hugh |
89 Pok Fu Lam Road Hong Kong Hong Kong SAR China |
22 Apr 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Hugh Price |
Parnell Auckland 1052 New Zealand |
22 Apr 1969 - 30 Sep 2022 |
Individual | Berry, Janet Helen |
Parnell Auckland 1052 New Zealand |
22 Apr 1969 - 19 Oct 2004 |
Individual | Wells, Peter |
188 Quay Street Auckland New Zealand |
14 Oct 2005 - 30 Sep 2022 |
Individual | Berry, Janet Helen |
Newmarket Auckland |
14 Oct 2005 - 30 Sep 2022 |
Individual | Berry, Hugh Price |
Newmarket |
22 Apr 1969 - 30 Sep 2022 |
Individual | Berry, Hugh Price |
Newmarket |
22 Apr 1969 - 30 Sep 2022 |
Individual | Berry, Janet Helen |
Newmarket |
22 Apr 1969 - 19 Oct 2004 |
Hugh Price Berry - Director
Appointment date: 09 Jan 1989
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Oct 2023
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 04 Nov 2015
Janet Helen Berry - Director
Appointment date: 09 Jan 1989
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 27 Oct 2023
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 04 Nov 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street