Shortcuts

Rusty Gecko Limited

Type: NZ Limited Company (Ltd)
9429041099087
NZBN
4968021
Company Number
Registered
Company Status
G424410
Industry classification code
Book Retailing
Industry classification description
Current address
139 Townhead Crescent
Bethlenhem
Tauranga 3110
New Zealand
Registered & physical address used since 26 Apr 2022
802/88 The Strand
Parnell
Auckland - Auckland City 1010
New Zealand
Registered & service address used since 14 Dec 2022

Rusty Gecko Limited, a registered company, was registered on 17 Feb 2014. 9429041099087 is the New Zealand Business Number it was issued. "Book retailing" (business classification G424410) is how the company has been classified. This company has been run by 4 directors: Richard Victor Gladden - an active director whose contract started on 14 Apr 2022,
Clarence Albert Gladden - an inactive director whose contract started on 04 Apr 2022 and was terminated on 01 Jul 2024,
Richard Victor Gladden - an inactive director whose contract started on 01 Apr 2021 and was terminated on 13 Apr 2022,
Sally Maree Churton - an inactive director whose contract started on 17 Feb 2014 and was terminated on 01 Apr 2021.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 802/88 The Strand, Parnell, Auckland - Auckland City, 1010 (types include: registered, service).
Rusty Gecko Limited had been using 15 Walter Strevens Drive, Conifer Grove, Takanini as their registered address up to 26 Apr 2022.
A single entity owns all company shares (exactly 100 shares) - Gladden, Richard Victor - located at 1010, Rd 2, Drury.

Addresses

Previous addresses

Address #1: 15 Walter Strevens Drive, Conifer Grove, Takanini, 2112 New Zealand

Registered & physical address used from 30 Apr 2021 to 26 Apr 2022

Address #2: 22 Wishbone Court, Flagstaff, Hamilton, 3210 New Zealand

Physical & registered address used from 05 Dec 2016 to 30 Apr 2021

Address #3: 10 Hawkridge Rise, Huntington, Hamilton, 3210 New Zealand

Registered & physical address used from 17 Feb 2014 to 05 Dec 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gladden, Richard Victor Rd 2
Drury
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooks, Michael William Flagstaff
Hamilton
3210
New Zealand
Individual Gladden, Susan Parnell
Auckland
1010
New Zealand
Individual Gladden, Richard Conifer Grove
Takanini
2112
New Zealand
Individual Gladden, Richard Conifer Grove
Takanini
2112
New Zealand
Individual Gladden, Clarence Albert Parnell
Auckland
1010
New Zealand
Individual Churton, Brendan Micheal Huntington
Hamilton
3210
New Zealand
Individual Churton, Sally Maree Flagstaff
Hamilton
3210
New Zealand
Directors

Richard Victor Gladden - Director

Appointment date: 14 Apr 2022

Address: Rd2, Drury, 257 New Zealand

Address used since 01 Oct 2024

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 14 Apr 2023

Address: Parnell, Auckland, 1010 New Zealand

Address used since 06 Dec 2022

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 14 Apr 2022


Clarence Albert Gladden - Director (Inactive)

Appointment date: 04 Apr 2022

Termination date: 01 Jul 2024

Address: Parnell, Auckland, 1010 New Zealand

Address used since 04 Nov 2023

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 04 Apr 2022


Richard Victor Gladden - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 13 Apr 2022

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 01 Apr 2021


Sally Maree Churton - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 01 Apr 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 17 Feb 2014

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 17 Feb 2014

Nearby companies

Ihome Mortgage Broker Limited
3 Wishbone Court

Ardaman Holdings Limited
20 Longbow Terrace

Tns Trading Limited
108 Cumberland Drive

Double L Construction Limited
36 Longbow Terrace

Vicky Cleaning Limited
102 Cumberland Drive

Vicky Tech Limited
102 Cumberland Drive

Similar companies

Baking Native Millionaires Limited
31 Porritt Avenue

C & R Lander Limited
8 Glenwarrick Court

Living Word Distributors Limited
634 Victoria Street

Pencorp Holdings Limited
21 Sandford Place

Pig In A Wig Limited
48 Pulham Crescent

Puddle Quilting Limited
1147 Kaipaki Road