Shortcuts

Gaze Burt Limited

Type: NZ Limited Company (Ltd)
9429041666869
NZBN
5644727
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
44 Corinthian Drive
Albany
Auckland 0632
New Zealand
Service & physical address used since 24 Oct 2018
44 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered address used since 13 Feb 2019
Po Box 91345
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 03 Feb 2021

Gaze Burt Limited, a registered company, was incorporated on 20 Mar 2015. 9429041666869 is the New Zealand Business Number it was issued. "Legal service" (ANZSIC M693130) is how the company is categorised. This company has been supervised by 11 directors: Michael John Hockly - an active director whose contract started on 03 Oct 2018,
Michael James Bright - an active director whose contract started on 03 Oct 2018,
Kimberly Knox - an active director whose contract started on 01 May 2020,
Rachael Marie Jhinku - an active director whose contract started on 01 Oct 2021,
Vaughn Summerton - an active director whose contract started on 01 Jun 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 301251, Albany, Auckland, 0632 (type: postal, office).
Gaze Burt Limited had been using 44 Corinthian Drive, Albany, Auckland as their registered address until 13 Feb 2019.
Other names for the company, as we managed to find at BizDb, included: from 20 Mar 2015 to 15 Oct 2018 they were called G B Professionals Limited.
A total of 33000 shares are allotted to 11 shareholders (10 groups). The first group consists of 3300 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3300 shares (10%). Finally the next share allotment (3300 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Floor 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Office & delivery address used from 03 Feb 2021

Address #5: Po Box 301251, Albany, Auckland, 0632 New Zealand

Postal address used from 07 Feb 2023

Address #6: 44 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Office & delivery address used from 07 Feb 2023

Principal place of activity

Floor 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: 44 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 25 Oct 2018 to 13 Feb 2019

Address #2: 44 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 24 Oct 2018 to 25 Oct 2018

Address #3: 123b Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 20 Mar 2015 to 24 Oct 2018

Contact info
64 9 4149800
07 Feb 2023
64 9 3033764
04 Feb 2019 Phone
law@gazeburt.co.nz
04 Feb 2019 Email
www.gazeburt.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 33000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3300
Individual Summerton, Chantal Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 3300
Individual Jhinku, Darryl Devendra Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 3300
Director Jhinku, Rachael Marie Greenhithe
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 3300
Individual Knox, Kimberly Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 3300
Individual Knox, Brent Andrew Birkenhead
Auckland
0626
New Zealand
Shares Allocation #6 Number of Shares: 3300
Director Summerton, Vaughn Orewa
Orewa
0931
New Zealand
Shares Allocation #7 Number of Shares: 3300
Individual Hockly, Kim Louise Northcote
Auckland
0627
New Zealand
Shares Allocation #8 Number of Shares: 3300
Individual Allen, Leslie Ross Blockhouse Bay
Auckland
0600
New Zealand
Individual Bright, Michael James Greenhithe
Auckland
0632
New Zealand
Shares Allocation #9 Number of Shares: 3300
Individual Hockly, Michael John Northcote
Auckland
0627
New Zealand
Shares Allocation #10 Number of Shares: 3300
Individual Bright, Michael James Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Strathnaver Holdings Limited
Shareholder NZBN: 9429036201099
Company Number: 1263468
Mount Eden
Auckland
1024
New Zealand
Individual Eden, Shelley Elizabeth Wai-o-taiki Bay
Auckland
1072
New Zealand
Entity Gaze Burt Limited
Shareholder NZBN: 9429041666869
Company Number: 5644727
Entity Gaze Burt Limited
Shareholder NZBN: 9429041666869
Company Number: 5644727
Albany
Auckland
0632
New Zealand
Entity Gaze Burt Limited
Shareholder NZBN: 9429041666869
Company Number: 5644727
Albany
Auckland
0632
New Zealand
Individual Smith, Daniel Alexander Rothesay Bay
Auckland
0630
New Zealand
Individual Smith, Daniel Alexander Rothesay Bay
Auckland
0630
New Zealand
Individual Smith, Daniel Alexander Rothesay Bay
Auckland
0630
New Zealand
Individual Greening, Simon Erick Bucklands Beach
Auckland
2014
New Zealand
Individual Smith, Daniel Alexander Rothesay Bay
Auckland
0630
New Zealand
Entity Strathnaver Holdings Limited
Shareholder NZBN: 9429036201099
Company Number: 1263468
Mount Eden
Auckland
1024
New Zealand
Directors

Michael John Hockly - Director

Appointment date: 03 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 03 Oct 2018


Michael James Bright - Director

Appointment date: 03 Oct 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 Oct 2018


Kimberly Knox - Director

Appointment date: 01 May 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 May 2020


Rachael Marie Jhinku - Director

Appointment date: 01 Oct 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Oct 2021


Vaughn Summerton - Director

Appointment date: 01 Jun 2022

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jun 2022


Rosemary Anne Chamley - Director

Appointment date: 21 Feb 2024

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 21 Feb 2024


Shelley Elizabeth Eden - Director (Inactive)

Appointment date: 25 May 2020

Termination date: 01 Feb 2023

Address: Wai-o-taiki Bay, Auckland, 1072 New Zealand

Address used since 25 May 2020


Leslie Ross Allen - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 01 Nov 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 27 Sep 2018


Daniel Alexander Smith - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 01 Apr 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 03 Oct 2018


Simon Erick Greening - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 16 Mar 2020

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 03 Oct 2018


Clifford Rex Jones - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 04 Oct 2018

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 20 Mar 2015

Nearby companies

Pacific Mc Group Limited
123b Dominion Road

Hti Limited
123e Dominion Road

Hope Emmanuel Limited
123a Dominion Road

Clifford R Jones Limited
123 B Dominion Road

Inventive Solutions Limited
123b Dominion Road

Animal Solutions Limited
123 B Dominion Road

Similar companies

Alex Lee Limited
Suite 2-3, 72 Dominion Road

Dominion Law Trustee Company Limited
Suite 2-3, D72 Building,

Esl Legal Limited
111 Valley Road

Jane Hunter Barrister Limited
Suite 2.9 D-72 Building

Nz Immigration Lawyers Limited
Suite 2-3, 72 Dominion Road

Nz Property Lawyers Limited
Suite 2-3, 72 Dominion Road