Gulf Internet Limited, a registered company, was started on 27 Feb 2014. 9429041115015 is the NZBN it was issued. "Internet advertising service" (ANZSIC M694040) is how the company is categorised. The company has been supervised by 5 directors: Jaroslav Kozik - an active director whose contract began on 01 Jan 2021,
Felix Christopher Frank - an inactive director whose contract began on 08 Dec 2020 and was terminated on 22 Feb 2021,
Vrndavana Dasi Torckler - an inactive director whose contract began on 14 Feb 2019 and was terminated on 13 Jan 2021,
Felix Christopher Frank - an inactive director whose contract began on 08 Dec 2017 and was terminated on 21 Feb 2019,
Wendy Margaret Adams - an inactive director whose contract began on 27 Feb 2014 and was terminated on 11 Dec 2017.
Updated on 26 Feb 2024, our database contains detailed information about 3 addresses this company uses, namely: an address for records at 8 Manuka Road, Oneroa, Waiheke Island, 1081 (other address),
8 Manuka Road, Oneroa, Waiheke Island, 1081 (records address),
Suite 3, 2 Belgium Street, Ostend, Waiheke Island, 1081 (physical address),
Suite 3, 2 Belgium Street, Ostend, Waiheke Island, 1081 (registered address) among others.
Gulf Internet Limited had been using Suite 3, 2 Belgium Street, Ostend, Waiheke Island as their physical address until 12 Mar 2019.
A total of 36000 shares are issued to 4 shareholders (4 groups). The first group consists of 12600 shares (35%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12600 shares (35%). Finally there is the next share allocation (5400 shares 15%) made up of 1 entity.
Principal place of activity
Suite 3, 2 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: Suite 3, 2 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 17 Jan 2019 to 12 Mar 2019
Address #2: 2 Short Street, Surfdale, Waiheke Island, 1081 New Zealand
Registered & physical address used from 18 Dec 2017 to 17 Jan 2019
Address #3: 21 Rata Street, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 27 Feb 2014 to 18 Dec 2017
Basic Financial info
Total number of Shares: 36000
Annual return filing month: April
Annual return last filed: 11 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12600 | |||
Individual | Torckler, Vrndavana Dasi |
Onetangi Waiheke Island 1081 New Zealand |
22 Nov 2019 - |
Shares Allocation #2 Number of Shares: 12600 | |||
Individual | Adams, Wendy Margaret |
Thames Thames 3500 New Zealand |
27 Feb 2014 - |
Shares Allocation #3 Number of Shares: 5400 | |||
Individual | Page, Scott Andrew |
Kohimarama Auckland 1071 New Zealand |
10 Dec 2015 - |
Shares Allocation #4 Number of Shares: 5400 | |||
Individual | Kozik, Jaroslav |
Rd 1 Waiheke Island 1971 New Zealand |
23 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kozik, Jaroslav |
Rd 1 Waiheke Island 1971 New Zealand |
10 Dec 2015 - 13 Jan 2021 |
Individual | Frank, Felix Christopher |
Surfdale Waiheke Island 1081 New Zealand |
10 Dec 2015 - 04 Mar 2019 |
Individual | Mcannalley, Luke |
Surfdale Waiheke Island 1081 New Zealand |
04 Mar 2019 - 13 Jan 2021 |
Jaroslav Kozik - Director
Appointment date: 01 Jan 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 19 May 2021
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Jan 2021
Felix Christopher Frank - Director (Inactive)
Appointment date: 08 Dec 2020
Termination date: 22 Feb 2021
Address: Rd 1, South Head, 0874 New Zealand
Address used since 08 Dec 2020
Vrndavana Dasi Torckler - Director (Inactive)
Appointment date: 14 Feb 2019
Termination date: 13 Jan 2021
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 17 May 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 14 Feb 2019
Felix Christopher Frank - Director (Inactive)
Appointment date: 08 Dec 2017
Termination date: 21 Feb 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 08 Jan 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 08 Dec 2017
Wendy Margaret Adams - Director (Inactive)
Appointment date: 27 Feb 2014
Termination date: 11 Dec 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 30 Nov 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 27 Feb 2014
Pacific Nest Holdings Limited
48 Pacific Parade
Dr James Limited
38 Beresford Avenue
Kennedy Point Marina Limited
36 Beresford Avenue
Shaggy & Co Limited
32 Beresford Avenue
Decision Gate Limited
52 Pacific Parade
Tuarua Limited
3 George Street
Dopamine Limited
57 Macleans Road
Inbox Limited
72 Fairview Crescent
Kks Marketing Consultants Limited
7 Litten Road
Pre-owned Truck And Trailer Sales Limited
28 Te Puru Drive
R.o.eye Limited
13 Mark Edward Drive
The Complete Collectables Company Limited
1/28 Uxbridge Rd