Shortcuts

Gulf Internet Limited

Type: NZ Limited Company (Ltd)
9429041115015
NZBN
4999701
Company Number
Registered
Company Status
114616400
GST Number
No Abn Number
Australian Business Number
M694040
Industry classification code
Internet Advertising Service
Industry classification description
Current address
400 Orapiu Road
Rd 1
Waiheke Island 1971
New Zealand
Other address (Address for Records) used since 08 Jan 2019
Suite 3, 2 Belgium Street
Ostend
Waiheke Island 1081
New Zealand
Physical & registered & service address used since 12 Mar 2019
8 Manuka Road
Oneroa
Waiheke Island 1081
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 Jun 2021

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.

Addresses

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

Contact info
64 27 6092033
Phone
info@gulfinternet.co.nz
Email
felix.f.ynet@gmail.com
Email
No website
Website
https://www.gulfinternet.nz/
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12600
Individual Torckler, Vrndavana Dasi Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 12600
Individual Adams, Wendy Margaret Thames
Thames
3500
New Zealand
Shares Allocation #3 Number of Shares: 5400
Individual Page, Scott Andrew Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 5400
Individual Kozik, Jaroslav Rd 1
Waiheke Island
1971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kozik, Jaroslav Rd 1
Waiheke Island
1971
New Zealand
Individual Frank, Felix Christopher Surfdale
Waiheke Island
1081
New Zealand
Individual Mcannalley, Luke Surfdale
Waiheke Island
1081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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