Gas Services Nz Limited, a registered company, was registered on 16 Mar 2016. 9429042240440 is the New Zealand Business Number it was issued. "Utility network construction and maintenance services" (ANZSIC E310970) is how the company is classified. The company has been supervised by 8 directors: Gavin William Kerr - an active director whose contract started on 16 Mar 2016,
Mark Adrian Ratcliffe - an active director whose contract started on 21 Apr 2016,
Daniel Stephen Timms - an active director whose contract started on 06 Mar 2017,
Fiona Ann Oliver - an active director whose contract started on 26 Mar 2020,
Jason John Mcdonald - an active director whose contract started on 01 Dec 2022.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: 42 Connett Road West, Bell Block, New Plymouth, 4312 (types include: physical, registered).
Gas Services Nz Limited had been using 48 Shortland Street, Auckland, Auckland as their physical address until 02 May 2016.
A total of 80011000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 11694976 shares (14.62%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40201918 shares (50.25%). Lastly the 3rd share allocation (28114106 shares 35.14%) made up of 1 entity.
Principal place of activity
42 Connett Road West, Bell Block, New Plymouth, 4312 New Zealand
Previous address
Address: 48 Shortland Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 16 Mar 2016 to 02 May 2016
Basic Financial info
Total number of Shares: 80011000
Annual return filing month: September
Financial report filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11694976 | |||
Other (Other) | Caledon Fgl Aggregator, L.p. |
Toronto Ontario M5H 3L5 Canada |
01 Oct 2018 - |
Shares Allocation #2 Number of Shares: 40201918 | |||
Other (Other) | Butterfield Trust (cayman) Limited |
George Town Grand Cayman KY1-9008 Cayman Islands |
01 Oct 2018 - |
Shares Allocation #3 Number of Shares: 28114106 | |||
Other (Other) | Acn: 006 464 428 - First Sentier Investors (australia) Re Ltd |
300 Barangaroo Ave, Barangaroo New South Wales 2000 Australia |
16 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Manitoba Public Insurance Corporation |
Winnipeg Manitoba R3C 3N9 Canada |
23 Jun 2016 - 18 May 2020 |
Other | Manitoba Public Insurance Corporation |
Winnipeg Manitoba R3C 3N9 Canada |
23 Jun 2016 - 18 May 2020 |
Other | Manitoba Public Insurance Corporation |
Winnipeg Manitoba R3C 3N9 Canada |
23 Jun 2016 - 18 May 2020 |
Other | Manitoba Public Insurance Corporation |
Winnipeg Manitoba R3C 3N9 Canada |
23 Jun 2016 - 18 May 2020 |
Other | Caledon Fgl Aggregator, L.p. |
Toronto Ontario M5H 3L5 Canada |
23 Jun 2016 - 12 Feb 2019 |
Other | Caledon Fgl Aggregator, L.p. |
Toronto Ontario M5H 3L5 Canada |
23 Jun 2016 - 12 Feb 2019 |
Ultimate Holding Company
Gavin William Kerr - Director
Appointment date: 16 Mar 2016
ASIC Name: Hyperion Investments Australia Pty Limited
Address: Docklands, Victoria, 3008 Australia
Address: Docklands, Victoria, 3008 Australia
Address: Sydney, New South Wales, 2107 Australia
Address used since 15 Mar 2016
Mark Adrian Ratcliffe - Director
Appointment date: 21 Apr 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Apr 2016
Daniel Stephen Timms - Director
Appointment date: 06 Mar 2017
Address: Bronte, New South Wales, 2024 Australia
Address used since 06 Mar 2017
Fiona Ann Oliver - Director
Appointment date: 26 Mar 2020
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 26 Mar 2020
Jason John Mcdonald - Director
Appointment date: 01 Dec 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Dec 2022
Euan Richard Krogh - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 31 Aug 2022
Address: New Plymouth, 4310 New Zealand
Address used since 21 Apr 2016
Philippa Jane Dunphy - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 26 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Apr 2016
Alan Shang Ta Wu - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 06 Mar 2017
ASIC Name: Ipg Holdings Limited
Address: Gordon, New South Wales, 2072 Australia
Address used since 15 Mar 2016
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
First Gas Limited
42 Connett Road West, Bell Block
First Gas Topco Limited
42 Connett Road West
First Gas Midco Limited
42 Connett Road West
Offshore Plumbing Services Limited
65 Connett Road
Cottam Trustee Limited
65 Connett Road
Endurance Holdings Limited
65 Connett Road
Aerial Abseil Access (nz) Limited
32 Carrington Street
Awd Trading Limited
411 Greenhill Drive
Civtec Limited
7 Christie Road
Fl Drilling Limited
184 Glasgow Street
Nuenergy Services Limited
630 Devon Road
X3 Utility Services Limited
418 Wallace Terrace