General information

Rusty Gecko Limited

Type: NZ Limited Company (Ltd)
9429041099087
New Zealand Business Number
4968021
Company Number
Registered
Company Status
G424410 - Book Retailing
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
08 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Gladden, Richard Victor
Individual
Beachlands
Auckland
2018
12 May 2022 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Gladden, Susan
Individual
Parnell
Auckland
1010
12 May 2022 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Gladden, Clarence Albert
Individual
Parnell
Auckland
1010
04 Apr 2022 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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