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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Potatoes New Zealand Limited Shareholder NZBN: 9429036988266 |
Rd 1 Pukekohe 2676 New Zealand |
17 Jul 2023 - |
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 |
16 May 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Vegetables New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
28 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Tomatoes New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
28 Jul 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Nz Apples And Pears Inc |
Hastings Hastings 4122 New Zealand |
28 Jul 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Nz Winegrowers Incorporated |
Newmarket Auckland 1023 New Zealand |
28 Jul 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Other (Other) | Onions New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
27 Jul 2021 - |
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 |
07 Dec 2022 - |
Shares Allocation #9 Number of Shares: 1 | |||
Other (Other) | N.z. Avocado Growers Association Incorporated |
Tauranga 3110 New Zealand |
07 Sep 2017 - |
Shares Allocation #10 Number of Shares: 1 | |||
Other (Other) | Summerfruit New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
07 Sep 2017 - |
Shares Allocation #11 Number of Shares: 1 | |||
Other (Other) | New Zealand Equine Health Association Incorporated |
Papakura 2580 New Zealand |
07 Sep 2017 - |
Shares Allocation #12 Number of Shares: 1 | |||
Other (Other) | Horticulture New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
05 Oct 2022 - |
Shares Allocation #13 Number of Shares: 1 | |||
Other (Other) | Dairy New Zealand Incorporated |
Hamilton 3286 New Zealand |
05 Oct 2022 - |
Shares Allocation #14 Number of Shares: 1 | |||
Other (Other) | Deer Industry New Zealand |
Wellington 6011 New Zealand |
16 May 2022 - |
Shares Allocation #15 Number of Shares: 1 | |||
Other (Other) | Seed And Grain Readiness And Response Incorporated |
Templeton Hornby, Christchurch 8442 New Zealand |
16 May 2022 - |
Shares Allocation #16 Number of Shares: 1 | |||
Other (Other) | New Zealand Citrus Growers Incorporated |
Wellington Central Wellington 6011 New Zealand |
16 May 2022 - |
Shares Allocation #17 Number of Shares: 1 | |||
Other (Other) | Kiwifruit Vine Health |
Mount Maunganui Tauranga 3116 New Zealand |
13 Nov 2020 - |
Shares Allocation #18 Number of Shares: 1 | |||
Other (Other) | Nz Pork Industry Board |
Burnside Christchurch 8053 New Zealand |
13 Nov 2020 - |
Shares Allocation #19 Number of Shares: 1 | |||
Other (Other) | Nz Forest Owners Association |
Wellington 6011 New Zealand |
13 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rich, Stephen James |
Khandallah Wellington 6035 New Zealand |
29 Jun 2017 - 07 Sep 2017 |
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
Creative Pastimes Limited
John Langford Law
The Gillingham Charitable Trust
C/o Perry Castle
The Victoria League (wellington) Charitable Trust Board
8th Floor, Wakefield House
Democracy Action Incorporated
Level 5
Commercial & Public Law Limited
Level 5
Sunjag Holdings Limited
90 The Terrace
Denver Holdings 2019 Limited
Level 2, Woodward House
Domain Name Commission Limited
Level 13
Fullerton Markets Limited
88 The Terrace
Lock-in Value Equity Limited
93 Lambton Quay
Waikawa Property Limited
Level 3
Working Title Limited
Vodafone On The Quay