Gutter Transformer Holdings Limited was launched on 19 Oct 2015 and issued an NZ business number of 9429042019855. This registered LTD company has been managed by 3 directors: Christopher Michael Heenan - an active director whose contract began on 19 Oct 2015,
Barry Prunty - an active director whose contract began on 26 Oct 2022,
David Leslie Harris - an inactive director whose contract began on 19 Oct 2015 and was terminated on 17 Aug 2022.
According to BizDb's database (updated on 10 Apr 2024), the company filed 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, registered).
Up to 03 Apr 2018, Gutter Transformer Holdings Limited had been using Unit 8, 9 Craft Place, Middleton, Christchurch as their physical address.
BizDb identified past names for the company: from 12 Oct 2015 to 29 May 2019 they were called Gutter Transformer Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Solutions Plus Group Limited (an entity) located at Middleton, Christchurch postcode 8024. Gutter Transformer Holdings Limited is categorised as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Previous address
Address: Unit 8, 9 Craft Place, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Oct 2015 to 03 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Solutions Plus Group Limited Shareholder NZBN: 9429032926798 |
Middleton Christchurch 8024 New Zealand |
24 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Heenan, Christopher Michael |
Tai Tapu 7672 New Zealand |
19 Oct 2015 - 07 Sep 2022 |
Individual | Heenan, Louise Mary |
Tai Tapu 7672 New Zealand |
19 Oct 2015 - 07 Sep 2022 |
Entity | Eton Investments Limited Shareholder NZBN: 9429036619009 Company Number: 1189609 |
28 Feb 2018 - 07 Sep 2022 | |
Director | Heenan, Christopher Michael |
Tai Tapu 7672 New Zealand |
19 Oct 2015 - 07 Sep 2022 |
Individual | Dawson, Margaret Joan |
Avonhead Christchurch 8042 New Zealand |
19 Oct 2015 - 18 Aug 2022 |
Entity | Duncan Cotterill Christchurch Trustee (2021) Limited Shareholder NZBN: 9429049202649 Company Number: 8175461 |
17 Nov 2021 - 18 Aug 2022 | |
Individual | Heenan, Louise Mary |
Tai Tapu 7672 New Zealand |
19 Oct 2015 - 07 Sep 2022 |
Entity | Eton Investments Limited Shareholder NZBN: 9429036619009 Company Number: 1189609 |
Middleton Christchurch 8024 New Zealand |
28 Feb 2018 - 07 Sep 2022 |
Entity | Eton Investments Limited Shareholder NZBN: 9429036619009 Company Number: 1189609 |
Middleton Christchurch 8024 New Zealand |
28 Feb 2018 - 07 Sep 2022 |
Director | Heenan, Christopher Michael |
Tai Tapu 7672 New Zealand |
19 Oct 2015 - 07 Sep 2022 |
Individual | Dawson, Margaret Joan |
Avonhead Christchurch 8042 New Zealand |
19 Oct 2015 - 18 Aug 2022 |
Individual | Dawson, Margaret Joan |
Avonhead Christchurch 8042 New Zealand |
19 Oct 2015 - 18 Aug 2022 |
Entity | Duncan Cotterill Christchurch Trustee (2021) Limited Shareholder NZBN: 9429049202649 Company Number: 8175461 |
Christchurch Central Christchurch 8013 New Zealand |
17 Nov 2021 - 18 Aug 2022 |
Individual | Harris, David Leslie |
Avonhead Christchurch 8042 New Zealand |
19 Oct 2015 - 18 Aug 2022 |
Individual | Dyer, Henry Arthur |
Rd 4 Timaru 7974 New Zealand |
19 Oct 2015 - 28 Feb 2018 |
Individual | Smith, Richard Vaughan |
Christchurch Central Christchurch 8013 New Zealand |
19 Oct 2015 - 17 Nov 2021 |
Christopher Michael Heenan - Director
Appointment date: 19 Oct 2015
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Jun 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 16 Dec 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 19 Oct 2015
Barry Prunty - Director
Appointment date: 26 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Oct 2022
David Leslie Harris - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 17 Aug 2022
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 Aug 2016
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Automotive Agencies Limited
5 Newnham Terrace
Bt Totara Investment Limited
181 Blenheim Road
Dbw Marketing Limited
314 Riccarton Road
Forward Marketing Limited
24 Warren Crescent
Safeguard Technologies Limited
6b Venture Place
Unicorn Kitchen Bathroom Limited
252 Annex Road