Geddes Finance Limited, a registered company, was registered on 15 Mar 2017. 9429046013545 is the NZ business number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company has been categorised. The company has been managed by 2 directors: Joshua Stuart Geddes - an active director whose contract started on 15 Mar 2017,
Vanessa Lee Geddes - an inactive director whose contract started on 15 Mar 2017 and was terminated on 22 Sep 2017.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 7 Emmerdale Mews, Highbury, Palmerston North, 4412 (records address),
7 Emmerdale Mews, Highbury, Palmerston North, 4412 (shareregister address),
4 Dahlia Street, Palmerston North, Palmerston North, 4410 (other address),
4 Dahlia Street, Palmerston North, Palmerston North, 4410 (records address) among others.
Geddes Finance Limited had been using 22 Riverhead Road, Kumeu, Kumeu as their registered address up until 17 Dec 2021.
One entity controls all company shares (exactly 100 shares) - Geddes, Joshua Stuart - located at 4412, Highbury, Palmerston North.
Other active addresses
Address #4: 7 Emmerdale Mews, Highbury, Palmerston North, 4412 New Zealand
Records & shareregister address used from 30 Aug 2023
Previous addresses
Address #1: 22 Riverhead Road, Kumeu, Kumeu, 0810 New Zealand
Registered & physical address used from 21 Sep 2021 to 17 Dec 2021
Address #2: 46 Alice Street, Riverhead, Riverhead, 0820 New Zealand
Registered & physical address used from 16 Apr 2021 to 21 Sep 2021
Address #3: 7 Emmerdale Mews, Highbury, Palmerston North, 4412 New Zealand
Physical & registered address used from 09 Apr 2019 to 16 Apr 2021
Address #4: 43 Amberley Avenue, Westbrook, Palmerston North, 4412 New Zealand
Registered & physical address used from 06 Jun 2018 to 09 Apr 2019
Address #5: Level 1, 484 Main Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 15 Mar 2017 to 06 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Geddes, Joshua Stuart |
Highbury Palmerston North 4412 New Zealand |
15 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geddes, Vanessa Lee |
Westbrook Palmerston North 4412 New Zealand |
15 Mar 2017 - 13 Oct 2017 |
Director | Vanessa Lee Geddes |
Westbrook Palmerston North 4412 New Zealand |
15 Mar 2017 - 13 Oct 2017 |
Joshua Stuart Geddes - Director
Appointment date: 15 Mar 2017
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 09 Dec 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 13 Sep 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 08 Apr 2021
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 01 Apr 2019
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 15 Mar 2017
Address: Westbrook, Palmerston North, 4412 New Zealand
Address used since 06 Jul 2017
Vanessa Lee Geddes - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 22 Sep 2017
Address: Westbrook, Palmerston North, 4412 New Zealand
Address used since 06 Jul 2017
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 15 Mar 2017
Maintain-it-rentals Limited
484 Main Street
Rugged Outdoor Solutions Limited
484 Main St
Beechgrove Limited
484 Main Street
A.j. Rennie Limited
484 Main Street
Powerex Limited
484 Main St
Mandeno Consulting Limited
484 Main Street
I.m.p. Investments Limited
Thompson Watson
Inshalah 2005 Limited
25 Princess Street
Property 360 Limited
Storey And Associates Limited
Roberts Rafiki Limited
Floor 1, 52 Victoria Ave
Te Kopapa Limited
376 College Street
Wynlaton Holdings Limited
168 Broadway Avenue