Gough Transport Supplies Limited (New Zealand Business Number 9429033066684) was started on 05 Nov 2007. 1 address is currently in use by the company: 24 -26 Amyes Road, Hornby, Christchurch, 8042 (type: physical, registered). 24 -26 Amyes Road, Christchurch had been their physical address, up until 10 Oct 2019. Gough Transport Supplies Limited used other names, namely: Gough Industrial Solutions Limited from 26 Sep 2017 to 13 May 2019, Gough Finance No. 2 Limited (05 Nov 2007 to 26 Sep 2017). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Gough Group Limited (an entity) located at Hornby, Christchurch postcode 8042. Businesscheck's database was last updated on 26 Mar 2020.
Current address | Type | Used since |
---|---|---|
24 -26 Amyes Road, Hornby, Christchurch, 8042 | Physical & registered | 10 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
David Wheatley Blanchard
Mount Albert, Auckland, 1025
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Nik Muhammad Hanafi Bin Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Patrick Francis Mckenna
Remuera, Auckland, 1050
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 26 Jan 2015 |
Director | 29 Oct 2008 - 30 Sep 2019 |
Michael John Wilding
Rd 12, Havelock North, 4294
Address used since 21 May 2019 |
Director | 13 May 2019 - 30 Sep 2019 |
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 21 May 2019 |
Director | 13 May 2019 - 30 Sep 2019 |
Antony Thomas Gough
Strowan, Christchurch, 8052
Address used since 21 May 2019 |
Director | 13 May 2019 - 30 Sep 2019 |
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 21 May 2019 |
Director | 13 May 2019 - 30 Sep 2019 |
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 21 May 2019 |
Director | 13 May 2019 - 30 Sep 2019 |
Paul Edward Alex Baines
Wellington,
Address used since 05 Nov 2007 |
Director | 05 Nov 2007 - 29 Oct 2008 |
Previous address | Type | Period |
---|---|---|
24 -26 Amyes Road, Christchurch | Physical & registered | 05 Nov 2007 - 10 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Gough Group Limited Shareholder NZBN: 9429038593543 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
05 Nov 2007 - current |
Effective Date | 29 Sep 2019 |
Name | Sime Darby Berhad |
Type | Company |
Ultimate Holding Company Number | 322542 |
Country of origin | MY |
Address |
24-26 Amyes Road Hornby Christchurch |
Buildingpoint New Zealand Limited 24-26 Amyes Road |
|
Sitech Construction NZ Limited 24-26 Amyes Road |
|
Jambhala Limited 37 Shands Road |
|
Farmag Machinery Limited 37 Shands Road |
|
Claddagh Haven Trust Board 3/37 Shands Rd |
|
Walk Tairua Society Incorporated C/o Tairua Information Centre |