Rusty Gecko Limited (issued a business number of 9429041099087) was started on 17 Feb 2014. 3 addresses are in use by the company: 802/88 The Strand, Parnell, Auckland - Auckland City, 1010 (type: registered, service). 15 Walter Strevens Drive, Conifer Grove, Takanini had been their registered address, up to 26 Apr 2022. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 60 shares (60 per cent of shares), namely:
Gladden, Richard Victor (an individual) located at Beachlands, Auckland postcode 2018. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Gladden, Susan (an individual) - located at Parnell, Auckland. Next there is the next group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Gladden, Clarence Albert, located at Parnell, Auckland (an individual). "Book retailing" (business classification G424410) is the classification the Australian Bureau of Statistics issued Rusty Gecko Limited. Our information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
139 Townhead Crescent, Bethlenhem, Tauranga, 3110 | Registered & physical | 26 Apr 2022 |
802/88 The Strand, Parnell, Auckland - Auckland City, 1010 | Registered & service | 14 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Clarence Albert Gladden
Parnell, Auckland, 1010
Address used since 04 Nov 2023
Bethlehem, Tauranga, 3110
Address used since 04 Apr 2022 |
Director | 04 Apr 2022 - current |
Richard Victor Gladden
Beachlands, Auckland, 2018
Address used since 14 Apr 2023
Parnell, Auckland, 1010
Address used since 06 Dec 2022
Conifer Grove, Takanini, 2112
Address used since 14 Apr 2022 |
Director | 14 Apr 2022 - current |
Richard Victor Gladden
Conifer Grove, Takanini, 2112
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 13 Apr 2022 |
Sally Maree Churton
Flagstaff, Hamilton, 3210
Address used since 17 Feb 2014
Huntington, Hamilton, 3210
Address used since 17 Feb 2014 |
Director | 17 Feb 2014 - 01 Apr 2021 |
Previous address | Type | Period |
---|---|---|
15 Walter Strevens Drive, Conifer Grove, Takanini, 2112 | Registered & physical | 30 Apr 2021 - 26 Apr 2022 |
22 Wishbone Court, Flagstaff, Hamilton, 3210 | Physical & registered | 05 Dec 2016 - 30 Apr 2021 |
10 Hawkridge Rise, Huntington, Hamilton, 3210 | Registered & physical | 17 Feb 2014 - 05 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gladden, Richard Victor Individual |
Beachlands Auckland 2018 |
12 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gladden, Susan Individual |
Parnell Auckland 1010 |
12 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gladden, Clarence Albert Individual |
Parnell Auckland 1010 |
04 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gladden, Richard Individual |
Conifer Grove Takanini 2112 |
20 Apr 2021 - 04 Apr 2022 |
Brooks, Michael William Individual |
Flagstaff Hamilton 3210 |
25 Nov 2016 - 21 Sep 2021 |
Churton, Brendan Micheal Individual |
Huntington Hamilton 3210 |
17 Feb 2014 - 25 Nov 2016 |
Churton, Sally Maree Individual |
Flagstaff Hamilton 3210 |
17 Feb 2014 - 20 Apr 2021 |
Gladden, Richard Individual |
Conifer Grove Takanini 2112 |
20 Apr 2021 - 04 Apr 2022 |
Ihome Mortgage Broker Limited 3 Wishbone Court |
|
Ardaman Holdings Limited 20 Longbow Terrace |
|
Tns Trading Limited 108 Cumberland Drive |
|
Double L Construction Limited 36 Longbow Terrace |
|
Vicky Cleaning Limited 102 Cumberland Drive |
|
Vicky Tech Limited 102 Cumberland Drive |
C & R Lander Limited 8 Glenwarrick Court |
Pig In A Wig Limited 48 Pulham Crescent |
Pencorp Holdings Limited 21 Sandford Place |
Baking Native Millionaires Limited 31 Porritt Avenue |
Robpaul Limited 18 Maniapoto Street |
Scitext Supplies Limited 403 Runciman Road |