General information

The Game Station Limited

Type: NZ Limited Company (Ltd)
9429036552306
New Zealand Business Number
1200863
Company Number
Registered
Company Status
M699905 - Cryptocurrency Trading, Brokering Or Exchange
Industry classification codes with description

The Game Station Limited (issued an NZ business identifier of 9429036552306) was started on 03 Apr 2002. 2 addresses are in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). Unit 1, 68 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 01 Dec 2023. 200000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 50 shares (0.03% of shares), namely:
Odgers, Grant (an individual) located at Rd 1, Little River postcode 7591. In the second group, a total of 1 shareholder holds 0.03% of all shares (50 shares); it includes
Elliott, Jayson (an individual) - located at Cashmere, Christchurch. Moving on to the next group of shareholders, share allotment (94950 shares, 47.48%) belongs to 3 entities, namely:
Elliott, Jayson, located at Cashmere, Christchurch (an individual),
Fleming, Lynn Maree, located at Russley, Christchurch (an individual),
Elliott, Paulette, located at Cashmere, Christchurch (an individual). "Cryptocurrency trading, brokering or exchange" (ANZSIC M699905) is the classification the Australian Bureau of Statistics issued to The Game Station Limited. Businesscheck's information was last updated on 20 Mar 2024.

Current address Type Used since
Unit 1, 68 Mandeville Street, Riccarton, Christchurch, 8011 Physical 02 May 2018
85 Riccarton Road, Riccarton, Christchurch, 8011 Registered & service 01 Dec 2023
Directors
Name and Address Role Period
Jayson Elliott
Cashmere, Christchurch, 8022
Address used since 22 Mar 2017
Director 03 Apr 2002 - current
Grant Odgers
Rd 1, Little River, 7591
Address used since 22 Mar 2017
Director 03 Apr 2002 - current
Addresses
Previous address Type Period
Unit 1, 68 Mandeville Street, Riccarton, Christchurch, 8011 Registered & service 02 May 2018 - 01 Dec 2023
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 17 Jul 2015 - 02 May 2018
12a St. Albans Street, Merivale, Christchurch, 8146 Registered & physical 17 May 2012 - 17 Jul 2015
Unit 3, 7 Pilgrim Place, Christchurch Physical & registered 03 Apr 2002 - 17 May 2012
Financial Data
Financial info
200000
Total number of Shares
March
Annual return filing month
18 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Odgers, Grant
Individual
Rd 1
Little River
7591
03 Apr 2002 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Elliott, Jayson
Individual
Cashmere
Christchurch
8022
03 Apr 2002 - current
Shares Allocation #3 Number of Shares: 94950
Shareholder Name Address Period
Elliott, Jayson
Individual
Cashmere
Christchurch
8022
03 Apr 2002 - current
Fleming, Lynn Maree
Individual
Russley
Christchurch
8042
03 Apr 2002 - current
Elliott, Paulette
Individual
Cashmere
Christchurch
8022
31 Mar 2004 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
Wartmann, Jade
Individual
North New Brighton
Christchurch
8083
13 Apr 2005 - current
Shares Allocation #5 Number of Shares: 94950
Shareholder Name Address Period
Fleming, Lynn Maree
Individual
Russley
Christchurch
8042
03 Apr 2002 - current
Odgers, Grant
Individual
Rd 1
Little River
7591
03 Apr 2002 - current
Location
Companies nearby
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street
Similar companies
Patoba Limited
19b Cunliffe Street
Moylan Holdings Limited
Flat 1,19 Matai Road
Eastpac Holdings Limited
35f Northcroft Street
Ai Media Group Limited
Suite 12790 17b Farnham Street