Gt South Rd 531 Limited was registered on 08 Dec 2016 and issued a number of 9429045863769. This registered LTD company has been supervised by 7 directors: Michael Thomas Kohing - an active director whose contract began on 14 Sep 2023,
Samuel David Robert Kitson - an active director whose contract began on 14 Sep 2023,
David Ronald Kitson - an active director whose contract began on 14 Sep 2023,
Alan Richard Hall - an inactive director whose contract began on 08 Dec 2016 and was terminated on 14 Sep 2023,
Brian Douglas Caldwell - an inactive director whose contract began on 08 Dec 2016 and was terminated on 14 Sep 2023.
According to BizDb's database (updated on 01 Feb 2024), the company uses 1 address: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch, 8011 (category: registered, service).
Until 15 Apr 2020, Gt South Rd 531 Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
BizDb found more names for the company: from 06 Dec 2016 to 29 Mar 2017 they were named Gt South Rd 531 Management Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Quarry Gp Nominees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Gt South Rd 531 Limited was classified as "Business management service nec" (ANZSIC M696210).
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 14 Nov 2019 to 15 Apr 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 08 Dec 2016 to 14 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Quarry Gp Nominees Limited Shareholder NZBN: 9429051575908 |
Christchurch Central Christchurch 8011 New Zealand |
14 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Sean Anthony |
Milford Auckland 0620 New Zealand |
08 Dec 2016 - 14 Sep 2023 |
Individual | Devereux, Daryl Vance |
Waipu 0582 New Zealand |
08 Dec 2016 - 14 Sep 2023 |
Individual | Caldwell, Brian Douglas |
Murrays Bay Auckland 0630 New Zealand |
08 Dec 2016 - 14 Sep 2023 |
Individual | Hall, Alan Richard |
Kerikeri 0293 New Zealand |
08 Dec 2016 - 14 Sep 2023 |
Michael Thomas Kohing - Director
Appointment date: 14 Sep 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Sep 2023
Samuel David Robert Kitson - Director
Appointment date: 14 Sep 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Sep 2023
David Ronald Kitson - Director
Appointment date: 14 Sep 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 14 Sep 2023
Alan Richard Hall - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 14 Sep 2023
Address: Kerikeri, 0293 New Zealand
Address used since 06 Nov 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Dec 2016
Brian Douglas Caldwell - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 14 Sep 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 08 Dec 2016
Sean Anthony Parsons - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 14 Sep 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Nov 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Dec 2016
Daryl Vance Devereux - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 14 Sep 2023
Address: Waipu, 0582 New Zealand
Address used since 28 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Nov 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jul 2019
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Azura Consultants Limited
145 Kitchener Road
Central Park Management Limited
145 Kitchener Road
Corinthian Drive Management Limited
145 Kitchener Road
Frogley Trustee Limited
145 Kitchener Road
John Glenn Management Limited
145 Kitchener Road
Kawakawa Place Management Limited
145 Kitchener Road