Shortcuts

Gold Coast Building Removals Limited

Type: NZ Limited Company (Ltd)
9429040782423
NZBN
37716
Company Number
Registered
Company Status
Current address
Small & Co
284 Mill Road
Otaki
Other address (Address for Records) used since 28 Jun 1999
11 Ngaio Road
Waikanae
Waikanae 5036
New Zealand
Registered & physical & service address used since 06 Aug 2018
11 Ngaio Road
Waikanae
Waikanae 5036
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Jun 2019

Gold Coast Building Removals Limited, a registered company, was launched on 11 May 1981. 9429040782423 is the NZ business identifier it was issued. This company has been run by 5 directors: Ashley Glenn Drake - an active director whose contract started on 18 Jul 2018,
Gary Christopher Smith - an active director whose contract started on 18 Jul 2018,
Anthony Grenville Greig - an inactive director whose contract started on 11 May 1981 and was terminated on 18 Jul 2018,
Blane Grenville Greig - an inactive director whose contract started on 17 Jan 2003 and was terminated on 12 Jul 2013,
Zelda Elizabeth Greig - an inactive director whose contract started on 11 May 1981 and was terminated on 17 Dec 2002.
Last updated on 11 May 2024, our data contains detailed information about 3 addresses the company uses, specifically: an address for records at 11 Ngaio Road, Waikanae, Waikanae, 5036 (other address),
11 Ngaio Road, Waikanae, Waikanae, 5036 (records address),
11 Ngaio Road, Waikanae, Waikanae, 5036 (registered address),
11 Ngaio Road, Waikanae, Waikanae, 5036 (physical address) among others.
Gold Coast Building Removals Limited had been using 284 Mill Road, Otaki, Otaki as their registered address up to 06 Aug 2018.
A total of 33000 shares are allocated to 3 shareholders (3 groups). The first group consists of 16500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 8250 shares (25 per cent). Lastly there is the third share allotment (8250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 284 Mill Road, Otaki, Otaki, 5512 New Zealand

Registered & physical address used from 04 Jul 2018 to 06 Aug 2018

Address #2: 284 Mill Road, Otaki, Otaki, 5512 New Zealand

Registered address used from 02 Jul 2012 to 04 Jul 2018

Address #3: 545 Main Road South, Waikanae, 5250 New Zealand

Physical address used from 02 Jul 2012 to 04 Jul 2018

Address #4: 284 Mill Road, Otaki New Zealand

Physical address used from 31 Jul 1998 to 02 Jul 2012

Address #5: C/o Kendons Chartered Accountants, 1st Floor, 7 Aotaki Street, Otaki

Physical address used from 31 Jul 1998 to 31 Jul 1998

Address #6: 284 Mill Road, Otaki New Zealand

Registered address used from 15 Dec 1997 to 02 Jul 2012

Address #7: C/o Kendons Chartered Accountants, 1st Floor, 7 Aotaki Street, Otaki

Registered address used from 15 Dec 1997 to 15 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 33000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16500
Individual Smith, Gary Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 8250
Individual Wehipeihana, Mere-jane Te Wanui Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 8250
Individual Drake, Ashley Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greig, Anthony Grenville Rd 1
Waikanae
5391
New Zealand
Individual Greig, Anthony Grenville Rd 1
Waikanae
5391
New Zealand
Individual Creig, Blane Waikanae Beach
Waikanae
5036
New Zealand
Individual Parata, Tania Margaret Waikanae
Waikanae
5036
New Zealand
Individual Greig, Anthony Grenville Rd 1
Waikanae
5391
New Zealand
Individual Greig, Simone Waikanae Beach
Waikanae
5036
New Zealand
Directors

Ashley Glenn Drake - Director

Appointment date: 18 Jul 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 18 Jul 2018


Gary Christopher Smith - Director

Appointment date: 18 Jul 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 18 Jul 2018


Anthony Grenville Greig - Director (Inactive)

Appointment date: 11 May 1981

Termination date: 18 Jul 2018

Address: Waikanae, Wellington, 5391 New Zealand

Address used since 11 May 1981


Blane Grenville Greig - Director (Inactive)

Appointment date: 17 Jan 2003

Termination date: 12 Jul 2013

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 22 Jun 2012


Zelda Elizabeth Greig - Director (Inactive)

Appointment date: 11 May 1981

Termination date: 17 Dec 2002

Address: Waikanae,

Address used since 11 May 1981

Nearby companies