Shortcuts

Gia Operations Limited

Type: Nz Co-operative Company (Coop)
9429046218445
NZBN
6325540
Company Number
Registered
Company Status
123222059
GST Number
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Floor 5 Wakefield House, 90 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 07 Jul 2017
Po Box 2526
Wellington
Wellington 6140
New Zealand
Postal address used since 07 May 2019
34 - 38
Bowen Street, Level 8, Charles Fergusson
Wellington 6011
New Zealand
Delivery & office address used since 13 May 2022

Gia Operations Limited, a registered company, was registered on 29 Jun 2017. 9429046218445 is the business number it was issued. "Business administrative service" (business classification N729110) is how the company was classified. This company has been run by 8 directors: Brendan Ross Gould - an active director whose contract began on 16 Oct 2020,
David Eric Harrison - an active director whose contract began on 01 Jul 2021,
Richard Leonard Palmer - an active director whose contract began on 07 Dec 2022,
Leanne May Stewart - an active director whose contract began on 07 Dec 2022,
Jennifer Leslie Scoular - an inactive director whose contract began on 08 Sep 2017 and was terminated on 31 Jan 2023.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 34 - 38, Bowen Street, Level 8, Charles Fergusson, Wellington, 6011 (types include: delivery, delivery).
Gia Operations Limited had been using 25 The Terrace, Wellington Central, Wellington as their physical address up to 07 Jul 2017.
A total of 19 shares are issued to 19 shareholders (19 groups). The first group is comprised of 1 share (5.26%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (5.26%). Lastly there is the next share allocation (1 share 5.26%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 34 - 38, Bowen Street, Level 8, Charles Fergusson, Wellington, 6011 New Zealand

Delivery address used from 02 May 2023

Principal place of activity

34 - 38, Bowen Street, Level 8, Charles Fergusson, Wellington, 6011 New Zealand


Previous address

Address #1: 25 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 29 Jun 2017 to 07 Jul 2017

Contact info
64 21 445180
13 May 2022 Steve Rich Chief Executive
64 27 8363585
13 May 2022 Rowena Burton
rowena.burton@gia.org.nz
Email
giasecretariat@gia.org.nz
16 May 2022 GIA Ops Ltd
giasecretariat@gia.org.nz
13 May 2022 nzbn-reserved-invoice-email-address-purpose
steve.rich@gia.org.nz
13 May 2022 Chief Executive
www.gia.org.nz
07 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 19

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Potatoes New Zealand Limited
Shareholder NZBN: 9429036988266
Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Beef + Lamb New Zealand Limited
Shareholder NZBN: 9429035893035
154 Featherston Street
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Vegetables New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Tomatoes New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Nz Apples And Pears Inc Hastings
Hastings
4122
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Nz Winegrowers Incorporated Newmarket
Auckland
1023
New Zealand
Shares Allocation #7 Number of Shares: 1
Other (Other) Onions New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) New Zealand Aquaculture Limited
Shareholder NZBN: 9429033708751
28 Montgomery Square
Nelson 7010

New Zealand
Shares Allocation #9 Number of Shares: 1
Other (Other) N.z. Avocado Growers Association Incorporated Tauranga
3110
New Zealand
Shares Allocation #10 Number of Shares: 1
Other (Other) Summerfruit New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #11 Number of Shares: 1
Other (Other) New Zealand Equine Health Association Incorporated Papakura
2580
New Zealand
Shares Allocation #12 Number of Shares: 1
Other (Other) Horticulture New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #13 Number of Shares: 1
Other (Other) Dairy New Zealand Incorporated Hamilton
3286
New Zealand
Shares Allocation #14 Number of Shares: 1
Other (Other) Deer Industry New Zealand Wellington
6011
New Zealand
Shares Allocation #15 Number of Shares: 1
Other (Other) Seed And Grain Readiness And Response Incorporated Templeton
Hornby, Christchurch
8442
New Zealand
Shares Allocation #16 Number of Shares: 1
Other (Other) New Zealand Citrus Growers Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #17 Number of Shares: 1
Other (Other) Kiwifruit Vine Health Mount Maunganui
Tauranga
3116
New Zealand
Shares Allocation #18 Number of Shares: 1
Other (Other) Nz Pork Industry Board Burnside
Christchurch
8053
New Zealand
Shares Allocation #19 Number of Shares: 1
Other (Other) Nz Forest Owners Association Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rich, Stephen James Khandallah
Wellington
6035
New Zealand
Directors

Brendan Ross Gould - Director

Appointment date: 16 Oct 2020

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 16 Oct 2020


David Eric Harrison - Director

Appointment date: 01 Jul 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jul 2021


Richard Leonard Palmer - Director

Appointment date: 07 Dec 2022

Address: Psychiko, Athens, 15452 Greece

Address used since 28 Mar 2024

Address: Griffith, Act, 2603 Australia

Address used since 08 Aug 2023

Address: Griffith, Act, 2603 Australia

Address used since 07 Dec 2022


Leanne May Stewart - Director

Appointment date: 07 Dec 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 07 Dec 2022


Jennifer Leslie Scoular - Director (Inactive)

Appointment date: 08 Sep 2017

Termination date: 31 Jan 2023

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 08 Sep 2017


Stuart Allan Hutchings - Director (Inactive)

Appointment date: 16 Oct 2020

Termination date: 09 Apr 2021

Address: Mount Maunganui, 3116 New Zealand

Address used since 16 Oct 2020


David Stewart Rhodes - Director (Inactive)

Appointment date: 08 Sep 2017

Termination date: 16 Oct 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Sep 2017


Paul Douglas Goodhead - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 10 Oct 2017

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 29 Jun 2017

Similar companies