Shortcuts

Gf Leasing Limited

Type: NZ Limited Company (Ltd)
9429030335998
NZBN
4312438
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Mar 2014

Gf Leasing Limited was registered on 25 Feb 2013 and issued an NZBN of 9429030335998. This registered LTD company has been supervised by 7 directors: Dorian Miles Crighton - an active director whose contract started on 25 Feb 2013,
Gordon Lewis Hansen - an active director whose contract started on 25 Feb 2013,
John Leslie Purvis - an active director whose contract started on 25 Feb 2013,
Timothy Perrin Le Compte - an active director whose contract started on 10 Sep 2014,
Robin Kane Wah - an inactive director whose contract started on 25 Feb 2013 and was terminated on 14 Sep 2021.
As stated in BizDb's information (updated on 11 Feb 2024), the company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: registered, physical).
Until 04 Mar 2014, Gf Leasing Limited had been using 67 Old Main North Road, Kaiapoi as their registered address.
A total of 12000000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1200000 shares are held by 1 entity, namely:
Goldsmith Fox Glh Limited (an entity) located at Addington, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 45 per cent shares (exactly 5400000 shares) and includes
Goldsmith Fox Rdr Limited - located at 329 Durham Street North, Christchurch.
The 3rd share allotment (5400000 shares, 45%) belongs to 1 entity, namely:
Goldsmith Fox Gjc Limited, located at 100 Moorhouse Avenue, Christchurch (an entity). Gf Leasing Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous address

Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 25 Feb 2013 to 04 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 12000000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200000
Entity (NZ Limited Company) Goldsmith Fox Glh Limited
Shareholder NZBN: 9429047960862
Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 5400000
Entity (NZ Limited Company) Goldsmith Fox Rdr Limited
Shareholder NZBN: 9429036877232
329 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 5400000
Entity (NZ Limited Company) Goldsmith Fox Gjc Limited
Shareholder NZBN: 9429036877683
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Directors

Dorian Miles Crighton - Director

Appointment date: 25 Feb 2013

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 25 Feb 2013

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 20 Mar 2018


Gordon Lewis Hansen - Director

Appointment date: 25 Feb 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Feb 2013


John Leslie Purvis - Director

Appointment date: 25 Feb 2013

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 25 Feb 2013


Timothy Perrin Le Compte - Director

Appointment date: 10 Sep 2014

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 03 Nov 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Sep 2014


Robin Kane Wah - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 14 Sep 2021

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 25 Feb 2013


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 25 Feb 2013


Roger Alan Keys - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 10 Sep 2014

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 25 Feb 2013