General information

Gold Coast Building Removals Limited

Type: NZ Limited Company (Ltd)
9429040782423
New Zealand Business Number
37716
Company Number
Registered
Company Status

Gold Coast Building Removals Limited (issued a business number of 9429040782423) was launched on 11 May 1981. 5 addresess are in use by the company: 11 Ngaio Road, Waikanae, Waikanae, 5036 (type: other, records). 284 Mill Road, Otaki, Otaki had been their registered address, up until 06 Aug 2018. 33000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 16500 shares (50 per cent of shares), namely:
Smith, Gary (an individual) located at Waikanae, Waikanae postcode 5036. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (8250 shares); it includes
Wehipeihana, Mere-Jane Te Wanui (an individual) - located at Waikanae, Waikanae. Next there is the third group of shareholders, share allotment (8250 shares, 25%) belongs to 1 entity, namely:
Drake, Ashley, located at Waikanae, Waikanae (an individual). The Businesscheck data was last updated on 01 Apr 2024.

Current address Type Used since
Small & Co, 284 Mill Road, Otaki Other (Address for Records) 28 Jun 1999
11 Ngaio Road, Waikanae, Waikanae, 5036 Registered & physical & service 06 Aug 2018
11 Ngaio Road, Waikanae, Waikanae, 5036 Other (Address for Records) & records (Address for Records) 25 Jun 2019
Directors
Name and Address Role Period
Ashley Glenn Drake
Waikanae, Waikanae, 5036
Address used since 18 Jul 2018
Director 18 Jul 2018 - current
Gary Christopher Smith
Waikanae, Waikanae, 5036
Address used since 18 Jul 2018
Director 18 Jul 2018 - current
Anthony Grenville Greig
Waikanae, Wellington, 5391
Address used since 11 May 1981
Director 11 May 1981 - 18 Jul 2018
Blane Grenville Greig
Waikanae Beach, Waikanae, 5036
Address used since 22 Jun 2012
Director 17 Jan 2003 - 12 Jul 2013
Zelda Elizabeth Greig
Waikanae,
Address used since 11 May 1981
Director 11 May 1981 - 17 Dec 2002
Addresses
Previous address Type Period
284 Mill Road, Otaki, Otaki, 5512 Registered & physical 04 Jul 2018 - 06 Aug 2018
284 Mill Road, Otaki, Otaki, 5512 Registered 02 Jul 2012 - 04 Jul 2018
545 Main Road South, Waikanae, 5250 Physical 02 Jul 2012 - 04 Jul 2018
284 Mill Road, Otaki Physical 31 Jul 1998 - 02 Jul 2012
C/o Kendons Chartered Accountants, 1st Floor, 7 Aotaki Street, Otaki Physical 31 Jul 1998 - 31 Jul 1998
284 Mill Road, Otaki Registered 15 Dec 1997 - 02 Jul 2012
C/o Kendons Chartered Accountants, 1st Floor, 7 Aotaki Street, Otaki Registered 15 Dec 1997 - 15 Dec 1997
Financial Data
Financial info
33000
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16500
Shareholder Name Address Period
Smith, Gary
Individual
Waikanae
Waikanae
5036
26 Jan 2017 - current
Shares Allocation #2 Number of Shares: 8250
Shareholder Name Address Period
Wehipeihana, Mere-jane Te Wanui
Individual
Waikanae
Waikanae
5036
24 Jul 2018 - current
Shares Allocation #3 Number of Shares: 8250
Shareholder Name Address Period
Drake, Ashley
Individual
Waikanae
Waikanae
5036
26 Jan 2017 - current

Historic shareholders

Shareholder Name Address Period
Greig, Anthony Grenville
Individual
Rd 1
Waikanae
5391
11 May 1981 - 19 Jul 2018
Greig, Anthony Grenville
Individual
Rd 1
Waikanae
5391
11 May 1981 - 19 Jul 2018
Creig, Blane
Individual
Waikanae Beach
Waikanae
5036
11 May 1981 - 17 Jul 2013
Parata, Tania Margaret
Individual
Waikanae
Waikanae
5036
24 Jul 2018 - 20 Sep 2018
Greig, Anthony Grenville
Individual
Rd 1
Waikanae
5391
11 May 1981 - 19 Jul 2018
Greig, Simone
Individual
Waikanae Beach
Waikanae
5036
11 May 1981 - 17 Jul 2013
Location
Companies nearby