Shortcuts

General Products Limited

Type: NZ Limited Company (Ltd)
9429040651255
NZBN
68612
Company Number
Registered
Company Status
11896901
GST Number
Current address
2 Abbey Street
Newton
Auckland New Zealand
Service & physical address used since 15 Apr 1997
2 Abbey Street
Auckland New Zealand
Registered address used since 01 May 1998
111 Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Postal & office & delivery & shareregister address used since 10 Apr 2023

General Products Limited, a registered company, was registered on 31 May 1965. 9429040651255 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Philip David Tanner - an active director whose contract started on 05 Jan 1993,
Mary Tanner - an inactive director whose contract started on 05 Jan 1993 and was terminated on 27 May 2010,
Kevan J Cooper - an inactive director whose contract started on 28 Sep 1991 and was terminated on 22 May 2001,
Joanna Helen Cooper - an inactive director whose contract started on 28 Sep 1991 and was terminated on 22 May 2001.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 111 Diana Drive, Wairau Valley, Auckland, 0627 (types include: registered, service).
General Products Limited had been using 2 Abbey St, Auckland as their registered address up to 01 May 1998.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49500 shares (99%).

Addresses

Other active addresses

Address #4: 111 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand

Registered & service address used from 18 Apr 2023

Previous address

Address #1: 2 Abbey St, Auckland

Registered address used from 01 May 1998 to 01 May 1998

Contact info
philip@generalproducts.co.nz
10 Apr 2023 nzbn-reserved-invoice-email-address-purpose
www.generalproducts.co.nz
10 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Tanner, Philip David Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 49500
Director Tanner, Philip David Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tanner, Phillip David Orakei
Auckland
1071
New Zealand
Individual Tanner, Mary Campbells Bay
Auckland
Directors

Philip David Tanner - Director

Appointment date: 05 Jan 1993

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 08 Dec 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2012


Mary Tanner - Director (Inactive)

Appointment date: 05 Jan 1993

Termination date: 27 May 2010

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 05 Jan 1993


Kevan J Cooper - Director (Inactive)

Appointment date: 28 Sep 1991

Termination date: 22 May 2001

Address: Bayview Park, Waiuku,

Address used since 28 Sep 1991


Joanna Helen Cooper - Director (Inactive)

Appointment date: 28 Sep 1991

Termination date: 22 May 2001

Address: Bayview Park, Waiuku,

Address used since 28 Sep 1991

Nearby companies

Milford House Linen Limited
2 Abbey Steet

Auto Interior Specialists Nz Limited
6 Abbey Street

Tilt Advertising Limited
7 Abbey Street

F M & Associates Limited
510 Karangahape Road

Adrian Hailwood Limited
516 Karangahape Road

Ruru Street Limited
11 Edinburgh Street