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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Summerton, Chantal |
Orewa Orewa 0931 New Zealand |
02 Jun 2022 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Individual | Jhinku, Darryl Devendra |
Greenhithe Auckland 0632 New Zealand |
22 Nov 2023 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Director | Jhinku, Rachael Marie |
Greenhithe Auckland 0632 New Zealand |
22 Nov 2023 - |
Shares Allocation #4 Number of Shares: 3300 | |||
Individual | Knox, Kimberly |
Birkenhead Auckland 0626 New Zealand |
03 Mar 2022 - |
Shares Allocation #5 Number of Shares: 3300 | |||
Individual | Knox, Brent Andrew |
Birkenhead Auckland 0626 New Zealand |
03 Mar 2022 - |
Shares Allocation #6 Number of Shares: 3300 | |||
Director | Summerton, Vaughn |
Orewa Orewa 0931 New Zealand |
02 Jun 2022 - |
Shares Allocation #7 Number of Shares: 3300 | |||
Individual | Hockly, Kim Louise |
Northcote Auckland 0627 New Zealand |
31 Oct 2018 - |
Shares Allocation #8 Number of Shares: 3300 | |||
Individual | Allen, Leslie Ross |
Blockhouse Bay Auckland 0600 New Zealand |
15 Oct 2018 - |
Individual | Bright, Michael James |
Greenhithe Auckland 0632 New Zealand |
15 Oct 2018 - |
Shares Allocation #9 Number of Shares: 3300 | |||
Individual | Hockly, Michael John |
Northcote Auckland 0627 New Zealand |
15 Oct 2018 - |
Shares Allocation #10 Number of Shares: 3300 | |||
Individual | Bright, Michael James |
Greenhithe Auckland 0632 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Strathnaver Holdings Limited Shareholder NZBN: 9429036201099 Company Number: 1263468 |
Mount Eden Auckland 1024 New Zealand |
20 Mar 2015 - 15 Oct 2018 |
Individual | Eden, Shelley Elizabeth |
Wai-o-taiki Bay Auckland 1072 New Zealand |
27 May 2020 - 04 Jul 2023 |
Entity | Gaze Burt Limited Shareholder NZBN: 9429041666869 Company Number: 5644727 |
28 Apr 2020 - 03 Mar 2022 | |
Entity | Gaze Burt Limited Shareholder NZBN: 9429041666869 Company Number: 5644727 |
Albany Auckland 0632 New Zealand |
28 Apr 2020 - 03 Mar 2022 |
Entity | Gaze Burt Limited Shareholder NZBN: 9429041666869 Company Number: 5644727 |
Albany Auckland 0632 New Zealand |
28 Apr 2020 - 03 Mar 2022 |
Individual | Smith, Daniel Alexander |
Rothesay Bay Auckland 0630 New Zealand |
15 Oct 2018 - 28 Apr 2020 |
Individual | Smith, Daniel Alexander |
Rothesay Bay Auckland 0630 New Zealand |
15 Oct 2018 - 28 Apr 2020 |
Individual | Smith, Daniel Alexander |
Rothesay Bay Auckland 0630 New Zealand |
15 Oct 2018 - 28 Apr 2020 |
Individual | Greening, Simon Erick |
Bucklands Beach Auckland 2014 New Zealand |
31 Oct 2018 - 16 Mar 2020 |
Individual | Smith, Daniel Alexander |
Rothesay Bay Auckland 0630 New Zealand |
15 Oct 2018 - 28 Apr 2020 |
Entity | Strathnaver Holdings Limited Shareholder NZBN: 9429036201099 Company Number: 1263468 |
Mount Eden Auckland 1024 New Zealand |
20 Mar 2015 - 15 Oct 2018 |
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
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
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