Gulf Internet Limited (issued an NZ business number of 9429041115015) was started on 27 Feb 2014. 5 addresess are currently in use by the company: 8 Manuka Road, Oneroa, Waiheke Island, 1081 (type: other, records). Suite 3, 2 Belgium Street, Ostend, Waiheke Island had been their physical address, up until 12 Mar 2019. 36000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 12600 shares (35% of shares), namely:
Torckler, Vrndavana Dasi (an individual) located at Onetangi, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 35% of all shares (exactly 12600 shares); it includes
Adams, Wendy Margaret (an individual) - located at Thames, Thames. Moving on to the third group of shareholders, share allocation (5400 shares, 15%) belongs to 1 entity, namely:
Page, Scott Andrew, located at Kohimarama, Auckland (an individual). "Internet advertising service" (ANZSIC M694040) is the category the Australian Bureau of Statistics issued to Gulf Internet Limited. Businesscheck's data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
400 Orapiu Road, Rd 1, Waiheke Island, 1971 | Other (Address for Records) | 08 Jan 2019 |
Suite 3, 2 Belgium Street, Ostend, Waiheke Island, 1081 | Physical & registered & service | 12 Mar 2019 |
8 Manuka Road, Oneroa, Waiheke Island, 1081 | Other (Address for Records) & records (Address for Records) | 11 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Jaroslav Kozik
Oneroa, Waiheke Island, 1081
Address used since 19 May 2021
Rd 1, Waiheke Island, 1971
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
Felix Christopher Frank
Rd 1, South Head, 0874
Address used since 08 Dec 2020 |
Director | 08 Dec 2020 - 22 Feb 2021 |
Vrndavana Dasi Torckler
Onetangi, Waiheke Island, 1081
Address used since 17 May 2019
Surfdale, Waiheke Island, 1081
Address used since 14 Feb 2019 |
Director | 14 Feb 2019 - 13 Jan 2021 |
Felix Christopher Frank
Surfdale, Waiheke Island, 1081
Address used since 08 Jan 2019
Surfdale, Waiheke Island, 1081
Address used since 08 Dec 2017 |
Director | 08 Dec 2017 - 21 Feb 2019 |
Wendy Margaret Adams
Thames, Thames, 3500
Address used since 30 Nov 2017
Oneroa, Waiheke Island, 1081
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 11 Dec 2017 |
Suite 3, 2 Belgium Street , Ostend , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
Suite 3, 2 Belgium Street, Ostend, Waiheke Island, 1081 | Physical & registered | 17 Jan 2019 - 12 Mar 2019 |
2 Short Street, Surfdale, Waiheke Island, 1081 | Registered & physical | 18 Dec 2017 - 17 Jan 2019 |
21 Rata Street, Oneroa, Waiheke Island, 1081 | Registered & physical | 27 Feb 2014 - 18 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Torckler, Vrndavana Dasi Individual |
Onetangi Waiheke Island 1081 |
22 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, Wendy Margaret Individual |
Thames Thames 3500 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Page, Scott Andrew Individual |
Kohimarama Auckland 1071 |
10 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kozik, Jaroslav Individual |
Rd 1 Waiheke Island 1971 |
23 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Kozik, Jaroslav Individual |
Rd 1 Waiheke Island 1971 |
10 Dec 2015 - 13 Jan 2021 |
Frank, Felix Christopher Individual |
Surfdale Waiheke Island 1081 |
10 Dec 2015 - 04 Mar 2019 |
Mcannalley, Luke Individual |
Surfdale Waiheke Island 1081 |
04 Mar 2019 - 13 Jan 2021 |
Pacific Nest Holdings Limited 48 Pacific Parade |
|
Dr James Limited 38 Beresford Avenue |
|
Kennedy Point Marina Limited 36 Beresford Avenue |
|
Shaggy & Co Limited 32 Beresford Avenue |
|
Decision Gate Limited 52 Pacific Parade |
|
Tuarua Limited 3 George Street |
Pre-owned Truck And Trailer Sales Limited 22 Picton Street |
Dopamine Limited 57 Macleans Road |
Masterrussian Limited 10 Maheke Street |
Engineering Circle Limited 383 Tamaki Drive |
Vippa Limited Flat 3, 72 Clydesdale Avenue |
Business Gateway Limited 45 Fern Glen Road South |