General information

Gf Leasing Limited

Type: NZ Limited Company (Ltd)
9429030335998
New Zealand Business Number
4312438
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Gf Leasing Limited (issued an NZBN of 9429030335998) was started on 25 Feb 2013. 2 addresses are currently in use by the company: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical). 67 Old Main North Road, Kaiapoi had been their registered address, until 04 Mar 2014. 12000000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1200000 shares (10 per cent of shares), namely:
Goldsmith Fox Glh Limited (an entity) located at Addington, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 45 per cent of all shares (5400000 shares); it includes
Goldsmith Fox Rdr Limited (an entity) - located at 329 Durham Street North, Christchurch. Moving on to the third group of shareholders, share allotment (5400000 shares, 45%) belongs to 1 entity, namely:
Goldsmith Fox Gjc Limited, located at 100 Moorhouse Avenue, Christchurch (an entity). "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued Gf Leasing Limited. Our information was last updated on 22 Mar 2024.

Current address Type Used since
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical & service 04 Mar 2014
Directors
Name and Address Role Period
Dorian Miles Crighton
Parklands, Christchurch, 8083
Address used since 25 Feb 2013
Mairehau, Christchurch, 8013
Address used since 20 Mar 2018
Director 25 Feb 2013 - current
Gordon Lewis Hansen
Cashmere, Christchurch, 8022
Address used since 25 Feb 2013
Director 25 Feb 2013 - current
John Leslie Purvis
Rd 5, Rangiora, 7475
Address used since 25 Feb 2013
Director 25 Feb 2013 - current
Timothy Perrin Le Compte
Rd 1, West Melton, 7671
Address used since 03 Nov 2017
Huntsbury, Christchurch, 8022
Address used since 10 Sep 2014
Director 10 Sep 2014 - current
Robin Kane Wah
Kennedys Bush, Christchurch, 8025
Address used since 25 Feb 2013
Director 25 Feb 2013 - 14 Sep 2021
Trevor Ian Bayliss
Harewood, Christchurch, 8051
Address used since 25 Feb 2013
Director 25 Feb 2013 - 31 Jul 2017
Roger Alan Keys
Saint Albans, Christchurch, 8052
Address used since 25 Feb 2013
Director 25 Feb 2013 - 10 Sep 2014
Addresses
Previous address Type Period
67 Old Main North Road, Kaiapoi, 7691 Registered & physical 25 Feb 2013 - 04 Mar 2014
Financial Data
Financial info
12000000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1200000
Shareholder Name Address Period
Goldsmith Fox Glh Limited
Shareholder NZBN: 9429047960862
Entity (NZ Limited Company)
Addington
Christchurch
8011
16 Sep 2021 - current
Shares Allocation #2 Number of Shares: 5400000
Shareholder Name Address Period
Goldsmith Fox Rdr Limited
Shareholder NZBN: 9429036877232
Entity (NZ Limited Company)
329 Durham Street North
Christchurch
8013
25 Feb 2013 - current
Shares Allocation #3 Number of Shares: 5400000
Shareholder Name Address Period
Goldsmith Fox Gjc Limited
Shareholder NZBN: 9429036877683
Entity (NZ Limited Company)
100 Moorhouse Avenue
Christchurch
8011
25 Feb 2013 - current

Historic shareholders

Shareholder Name Address Period
Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
Entity
100 Moorhouse Avenue
Christchurch
8011
25 Feb 2013 - 16 Sep 2021
Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
Entity
100 Moorhouse Avenue
Christchurch
8011
25 Feb 2013 - 16 Sep 2021
Location
Similar companies
Mandeville Equities Limited
480a Selwyn Street
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
Q A P Limited
94 Disraeli Street
Cmh Properties Limited
94 Disraeli Street
Pateva Properties Limited
1 Battersea Street
Rangitikei House Serviced Offices Limited
22 Moorhouse Avenue