Gs Entertainment Limited was launched on 25 May 2011 and issued a number of 9429031083706. This registered LTD company has been supervised by 3 directors: Callan James Davis - an active director whose contract began on 06 Dec 2019,
Ka-Ming Chow - an inactive director whose contract began on 25 May 2011 and was terminated on 06 Dec 2019,
Ka-Yu Chow - an inactive director whose contract began on 25 May 2011 and was terminated on 06 Dec 2019.
According to BizDb's database (updated on 12 Mar 2024), the company filed 1 address: 13 Gore Street, Auckland Central, Auckland, 1010 (category: office, delivery).
Up to 18 Dec 2019, Gs Entertainment Limited had been using Shed 19, Princes Wharf, 137 Quay Street, Auckland as their physical address.
BizDb identified former names for the company: from 24 May 2011 to 09 Feb 2012 they were named Nz Project 4 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Davis, Callan James (an individual) located at Ranui, Auckland postcode 0612. Gs Entertainment Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
13 Gore Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Shed 19, Princes Wharf, 137 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jan 2018 to 18 Dec 2019
Address #2: Level 4, 89 Courtenay Place, Wellington, 6011 New Zealand
Registered & physical address used from 27 Mar 2014 to 09 Jan 2018
Address #3: Level 1, 147 Tory Street, Wellington, 6011 New Zealand
Physical & registered address used from 25 May 2011 to 27 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davis, Callan James |
Ranui Auckland 0612 New Zealand |
09 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chow, Ka-ming |
Epsom Auckland 1023 New Zealand |
25 May 2011 - 09 Dec 2019 |
Individual | Chow, Ka-yu |
Orakei Auckland 1071 New Zealand |
25 May 2011 - 09 Dec 2019 |
Callan James Davis - Director
Appointment date: 06 Dec 2019
Address: Ranui, Auckland, 0612 New Zealand
Address used since 06 Dec 2019
Ka-ming Chow - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 06 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Jun 2019
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 25 May 2011
Ka-yu Chow - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 06 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Dec 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay