Shortcuts

Gloucester Industrial Park Limited

Type: NZ Limited Company (Ltd)
9429045837111
NZBN
6176309
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Service & physical address used since 25 Mar 2021
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered address used since 26 Mar 2021

Gloucester Industrial Park Limited was launched on 24 Nov 2016 and issued an NZ business identifier of 9429045837111. The registered LTD company has been run by 3 directors: David Francis Muller - an active director whose contract started on 24 Nov 2016,
Bradley Maurice Taylor - an active director whose contract started on 24 Nov 2016,
Andrew James Muller - an active director whose contract started on 14 Mar 2023.
According to BizDb's data (last updated on 03 Apr 2024), the company registered 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Up to 26 Mar 2021, Gloucester Industrial Park Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address.
BizDb identified more names for the company: from 22 Nov 2016 to 11 May 2017 they were named Airvid Properties Limited.
A total of 1000 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 1000 shares are held by 4 entities, namely:
Muller, David Francis (a director) located at Kohimarama, Auckland postcode 1071,
Kingstone, Rowan Stanley (an individual) located at Totara Park, Auckland postcode 2019,
Foley, Michael John (an individual) located at Victoria Park, Auckland postcode 1010. Gloucester Industrial Park Limited is classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 24 Nov 2016 to 26 Mar 2021

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 24 Nov 2016 to 25 Mar 2021

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Muller, David Francis Kohimarama
Auckland
1071
New Zealand
Individual Kingstone, Rowan Stanley Totara Park
Auckland
2019
New Zealand
Individual Foley, Michael John Victoria Park
Auckland
1010
New Zealand
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Directors

David Francis Muller - Director

Appointment date: 24 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Nov 2016


Bradley Maurice Taylor - Director

Appointment date: 24 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 May 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 25 Nov 2016


Andrew James Muller - Director

Appointment date: 14 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Mar 2023

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Detseng Investments Limited
Level 3, 27 Bath Street

Emily & Harrison Investments Limited
Level 1, 7 Windor Street

Englefield Properties Limited
Level 2, 2a Augustus Terrace

New Zealand Development Trust Limited
Level 2, 24 Augustus Terrace

Pemb Investments Limited
Level 1, 7 Falcon Street

White & Lee Limited
Level 1, 7 Falcon Street