Gom Properties Nz Limited (issued a New Zealand Business Number of 9429046091819) was registered on 24 Apr 2017. 2 addresses are in use by the company: 21 Neville Street, Warkworth, Warkworth, 0910 (type: registered, physical). Withers Bldg, 23 Neville Street, Warkworth had been their registered address, up until 01 May 2020. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 250 shares (25 per cent of shares), namely:
Cull, John Bernard (a director) located at Warkworth postcode 0981,
Prujean, Tresta May (a director) located at Warkworth postcode 0981,
Duncker, Brendan Rene (an individual) located at Greenhithe, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Staite Group Pty Ltd (an other) - located at Pelican Waters, Qld. Moving on to the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Tobari Pty Ltd, located at 37 Fitzroy Street, Rockhampton Qld (an other). "Land development or subdivision (excluding buildings construction)" (business classification E321110) is the category the Australian Bureau of Statistics issued Gom Properties Nz Limited. The Businesscheck data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
21 Neville Street, Warkworth, Warkworth, 0910 | Registered & physical & service | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Tresta May Prujean
Warkworth, 0981
Address used since 26 Jan 2021
Rd 1, Warkworth, 0981
Address used since 26 Jan 2021
East Mackay, Queensland, 4740
Address used since 01 Jan 1970
6 Kippen Street, Mckay, Qld, 4740
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - current |
John Bernard Cull
Warkworth, 0981
Address used since 26 Jan 2021
Rd 1, Warkworth, 0981
Address used since 26 Jan 2021
6 Kippen Street, Mckay, Qld, 4740
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - current |
Christopher John Staite
Pelican Waters, Qld, 4551
Address used since 24 Apr 2017
Qld, 4551
Address used since 01 Jan 1970
Qld, 4551
Address used since 01 Jan 1970 |
Director | 24 Apr 2017 - 05 Dec 2018 |
Previous address | Type | Period |
---|---|---|
Withers Bldg, 23 Neville Street, Warkworth, 0910 | Registered & physical | 24 Apr 2017 - 01 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Cull, John Bernard Director |
Warkworth 0981 |
24 Apr 2017 - current |
Prujean, Tresta May Director |
Warkworth 0981 |
24 Apr 2017 - current |
Duncker, Brendan Rene Individual |
Greenhithe Auckland 0632 |
24 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Staite Group Pty Ltd Other (Other) |
Pelican Waters Qld 4551 |
24 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tobari Pty Ltd Other (Other) |
37 Fitzroy Street Rockhampton Qld |
24 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jetay Pty Ltd Other (Other) |
Level 1, 93 East Street Rockhampton, Qld 4700 |
24 Apr 2017 - current |
Warkworth Surveyors Limited Withers Building, 23 Neville Street |
|
Bean Building Limited Withers Building, 23 Neville Street |
|
Mckergow Builders Limited Withers Building, 23 Neville Street |
|
Entourage NZ Limited Withers Building, 23 Neville Street |
|
Withers & Co Trustee Company (2008) Limited Withers Building, 23 Neville Street |
|
Elleco Limited Withers Building, 23 Neville Street |
Dashper Family Trust Limited 207 Goatley Road |
Arcadia House Limited 45 Willjames Avenue |
Wfh Properties Limited 157 Millwater Parkway |
Cowan Bay Farm Limited 212 Vipond Road |
Homeville Development Limited 643 Peak Road |
Ocean Valley Land Limited 83 Sunnyside Road |