Gje Limited (New Zealand Business Number 9429036068081) was started on 24 Mar 2003. 2 addresses are in use by the company: Unit 13, 142 Ossie James Drive, Hamilton, 3282 (type: registered, physical). 21 Byron Street, Leamington, Cambridge had been their registered address, up to 01 Jun 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Jones, Graham Anthony (an individual) located at Leamington, Cambridge postcode 3432. Businesscheck's data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 142 Ossie James Drive, Hamilton, 3282 | Registered & physical & service | 01 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Graham Anthony Jones
Leamington, Cambridge, 3432
Address used since 24 May 2021
Leamington, Cambridge, 3432
Address used since 10 Sep 2015 |
Director | 24 Mar 2003 - current |
Kim Maree Jones
Hamilton,
Address used since 01 Dec 2003 |
Director | 24 Mar 2003 - 29 Jul 2006 |
Previous address | Type | Period |
---|---|---|
21 Byron Street, Leamington, Cambridge, 3432 | Registered | 13 Sep 2017 - 01 Jun 2021 |
21 Byron Street, Leamington, Cambridge, 3432 | Physical | 18 Sep 2015 - 01 Jun 2021 |
21 Northview Lane, Nawton, Hamilton, 3200 | Registered | 17 Sep 2014 - 13 Sep 2017 |
10 Shelley Street, Leamington, Cambridge, 3432 | Physical | 11 Sep 2013 - 18 Sep 2015 |
10 Shelley Street, Leamington, Cambridge, 3432 | Registered | 11 Sep 2013 - 17 Sep 2014 |
336a Marychurch Road, Rd4, Hamilton | Physical & registered | 02 Mar 2010 - 11 Sep 2013 |
1343 Victoria Street, Hamilton | Registered & physical | 10 Dec 2003 - 02 Mar 2010 |
1204b Victoria Street, Hamilton | Registered & physical | 24 Mar 2003 - 10 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Graham Anthony Individual |
Leamington Cambridge 3432 |
24 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Kim Maree Individual |
Hamilton |
24 Mar 2003 - 23 May 2005 |
O'shaughnessy Properties Limited 29 Byron Street |
|
O'shaughnessy Consulting Limited 29 Byron Street |
|
Sure And Safe Limited 31 Byron Street |
|
Peters And Peters Investments Limited 31 Byron St |
|
Sure And Safe Surfacing Limited 31 Byron St |
|
Tigerwise Limited 31 Byron Street |