Gravity Internet Limited, a registered company, was started on 02 Aug 2016. 9429042489085 is the NZ business number it was issued. "Internet service provider" (business classification J591020) is how the company is categorised. The company has been run by 7 directors: Timothy Johnson - an active director whose contract started on 02 Aug 2016,
Andrew Michael Ellis - an active director whose contract started on 29 Jun 2023,
John Lee - an active director whose contract started on 29 Jun 2023,
Lyndal Dale Irvine - an inactive director whose contract started on 29 Jun 2023 and was terminated on 15 Sep 2023,
Riley Divett - an inactive director whose contract started on 24 May 2022 and was terminated on 29 Jun 2023.
Last updated on 09 Mar 2024, our database contains detailed information about 8 addresses this company registered, specifically: Level 7, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (office address),
110B Mt Eden Road, Mt Eden, Auckland, 1024 (registered address),
110B Mt Eden Road, Mt Eden, Auckland, 1024 (service address),
110B Mt Eden Road, Mt Eden, Auckland, 1024 (office address) among others.
Gravity Internet Limited had been using Level 7, 5-7 Kingdon Street, Newmarket, Auckland as their service address up until 01 Aug 2023.
Old names used by this company, as we found at BizDb, included: from 01 Sep 2017 to 12 Oct 2017 they were named Satellite X-Stream Limited, from 28 Jul 2016 to 01 Sep 2017 they were named Beam Communications Limited.
A single entity controls all company shares (exactly 1299840 shares) - Gravity Holdings Limited - located at 1023, Mt Eden, Auckland.
Other active addresses
Address #4: 99184, Newmarket, Auckland, 1149 New Zealand
Postal address used from 10 May 2019
Address #5: Level 7, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 29 Jul 2020
Address #6: 110b Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Office & delivery address used from 05 Jul 2023
Address #7: 110b Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Registered & service address used from 01 Aug 2023
Principal place of activity
Bay 45 Airport Cargo Central, George Bolt Memorial Drive, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 7, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Service address used from 14 Mar 2018 to 01 Aug 2023
Address #2: Level 7, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 11 Sep 2017 to 01 Aug 2023
Address #3: Bay 45 Airport Cargo Central, George Bolt Memorial Drive, Auckland, 2022 New Zealand
Registered address used from 02 Aug 2016 to 11 Sep 2017
Address #4: Bay 45 Airport Cargo Central, George Bolt Memorial Drive, Auckland, 2022 New Zealand
Physical address used from 02 Aug 2016 to 14 Mar 2018
Basic Financial info
Total number of Shares: 1299840
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1299840 | |||
Entity (NZ Limited Company) | Gravity Holdings Limited Shareholder NZBN: 9429046191373 |
Mt Eden Auckland 1024 New Zealand |
20 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
25 Sep 2017 - 03 Jul 2019 | |
Individual | Robinson, Michael Simon |
Rd 6 Invercargill 9876 New Zealand |
07 Dec 2018 - 03 Jul 2019 |
Individual | Ellis, Emma |
Papanui Christchurch 8053 New Zealand |
25 Sep 2017 - 03 Jul 2019 |
Entity | Table 12 Limited Shareholder NZBN: 9429042232643 Company Number: 5910187 |
Newmarket Auckland 1049 New Zealand |
02 Aug 2016 - 20 Sep 2017 |
Entity | Table 12 Limited Shareholder NZBN: 9429042232643 Company Number: 5910187 |
02 Aug 2016 - 20 Sep 2017 | |
Individual | Ellis, Andrew |
Papanui Christchurch 8053 New Zealand |
25 Sep 2017 - 03 Jul 2019 |
Individual | Ellis, Andrew |
Papanui Christchurch 8053 New Zealand |
25 Sep 2017 - 03 Jul 2019 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
25 Sep 2017 - 03 Jul 2019 |
Individual | Ellis, Emma |
Papanui Christchurch 8053 New Zealand |
25 Sep 2017 - 03 Jul 2019 |
Individual | Eisenhut, Daniel |
Mangere East Auckland 2024 New Zealand |
06 Dec 2018 - 03 Jul 2019 |
Individual | Lissington, Blake |
Avonhead Christchurch 8042 New Zealand |
07 Dec 2018 - 03 Jul 2019 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
25 Sep 2017 - 03 Jul 2019 |
Ultimate Holding Company
Timothy Johnson - Director
Appointment date: 02 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2016
Andrew Michael Ellis - Director
Appointment date: 29 Jun 2023
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 29 Jun 2023
John Lee - Director
Appointment date: 29 Jun 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 Jun 2023
Lyndal Dale Irvine - Director (Inactive)
Appointment date: 29 Jun 2023
Termination date: 15 Sep 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Jun 2023
Riley Divett - Director (Inactive)
Appointment date: 24 May 2022
Termination date: 29 Jun 2023
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 24 May 2022
Riley Divett - Director (Inactive)
Appointment date: 03 Jul 2020
Termination date: 09 May 2022
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 03 Jul 2020
Emani Fakaotimanava-lui - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 20 May 2019
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Dec 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 02 Aug 2016
Passion Industries Limited
Unit F, 64b
Air Menzies International (nz) Limited
23 Tom Pearce
Pirates Cove Limited
Tom Pearce Drive
Lost Treasure Golf Limited
Tom Pearce Drive
C.t. Freight (nz) Limited
11 Tom Pearce Drive
Air Marketing International (nz) Limited
11 Tom Pearce Drive
Dynamic Services Limited
33 Pitt Avenue
Expert Web Services Limited
4 Baldwin St
Loong Group Limited
484 Great South Road
Makanet Limited
Bay 45 Airport Cargo Central
Primal Media Limited
19a Ben Lora Place
Whver Hub Limited
128 Managere Road