Shortcuts

Geostabilization New Zealand Limited

Type: NZ Limited Company (Ltd)
9429045882890
NZBN
6197755
Company Number
Registered
Company Status
Current address
Level 8, 55-65 Shortland Street
Auckland 1010
New Zealand
Registered & physical address used since 26 Jan 2021

Geostabilization New Zealand Limited, a registered company, was incorporated on 16 Dec 2016. 9429045882890 is the number it was issued. This company has been run by 6 directors: Graeme Paul Quickfall - an active director whose contract started on 16 Dec 2016,
Graeme Paul Quickfall - an active director whose contract started on 16 Dec 2016,
Colby B. - an active director whose contract started on 19 Dec 2016,
Adam James Chapman - an active director whose contract started on 29 Nov 2019,
Mathew Bryce Avery - an active director whose contract started on 29 Nov 2019.
Last updated on 18 Jun 2021, the BizDb database contains detailed information about 1 address: Level 8, 55-65 Shortland Street, Auckland, 1010 (category: registered, physical).
Geostabilization New Zealand Limited had been using Level 1, Chelsea House, 85 Fort Street, Auckland as their physical address up to 26 Jan 2021.
Previous names for the company, as we managed to find at BizDb, included: from 16 Dec 2016 to 18 Sep 2019 they were named Geostabilization New Zealand.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group includes 800 shares (8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6200 shares (62%). Finally we have the next share allocation (1000 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Chelsea House, 85 Fort Street, Auckland, 1010 New Zealand

Physical & registered address used from 17 Oct 2019 to 26 Jan 2021

Address: Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1140 New Zealand

Registered & physical address used from 16 Dec 2016 to 17 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 23 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Director Mathew Bryce Avery Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 6200
Other Geostabilization Nz Holdings, Llc City Of Wilmington
New Castle, Delaware
19801
United States
Shares Allocation #3 Number of Shares: 1000
Entity (NZ Limited Company) Jc Boocock No 1 Trustee Limited
Shareholder NZBN: 9429041235546
Silverdale
Auckland
0932
New Zealand
Shares Allocation #4 Number of Shares: 800
Director Adam James Chapman Rd 3
Pokeno
2473
New Zealand
Shares Allocation #5 Number of Shares: 1200
Entity (NZ Limited Company) Quickfall Trustee Limited
Shareholder NZBN: 9429041019467
Orewa
0931
New Zealand

Ultimate Holding Company

Soil-nail Holdings, Llc
Name
Overseas Company
Type
5252980
Ultimate Holding Company Number
US
Country of origin
Corporation Trust Center
1209 Orange Street, Wilmington
New Castle, Delaware 19801
United States
Address
Directors

Graeme Paul Quickfall - Director

Appointment date: 16 Dec 2016

Address: Orewa, 0931 New Zealand

Address used since 16 Dec 2016


Graeme Paul Quickfall - Director

Appointment date: 16 Dec 2016

Address: Orewa, 0931 New Zealand

Address used since 16 Dec 2016


Colby B. - Director

Appointment date: 19 Dec 2016

Address: Boca Grande, Florida, 33921 United States

Address used since 19 Dec 2016


Adam James Chapman - Director

Appointment date: 29 Nov 2019

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 29 Nov 2019


Mathew Bryce Avery - Director

Appointment date: 29 Nov 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 29 Nov 2019


Lloyd K. - Director

Appointment date: 29 Nov 2019

Address: Denver, Co, 80210 United States

Address used since 29 Nov 2019