Gables Syndicate Management Limited was incorporated on 25 Mar 2011 and issued a business number of 9429031178983. This registered LTD company has been run by 4 directors: Ianto Martin Lloyd Wulff - an active director whose contract began on 25 Mar 2011,
Gerardus Hendrikus Leonardus Van Den Heuvel - an active director whose contract began on 25 Mar 2011,
Tristan John Connelly - an active director whose contract began on 25 Jun 2015,
Stanley Ronald Andrew - an inactive director whose contract began on 25 Mar 2011 and was terminated on 23 Jun 2017.
As stated in our information (updated on 17 Mar 2024), this company uses 1 address: 13 Mclean Street, Tauranga, 3110 (types include: registered, physical).
Until 27 Aug 2020, Gables Syndicate Management Limited had been using 13 Mclean Street, Tauranga as their registered address.
A total of 2600 shares are allotted to 6 groups (9 shareholders in total). When considering the first group, 383 shares are held by 2 entities, namely:
Hickey, Paul Kenneth (an individual) located at Ohope, Ohope postcode 3121,
Hickey, Eileen Mary (an individual) located at Te Aroha, Te Aroha postcode 3320.
The 2nd group consists of 3 shareholders, holds 11.54% shares (exactly 300 shares) and includes
Murray, Christine Anne - located at Glenview, Hamilton,
E M Murphy Trustee No 2 Limited - located at 415 Cameron Road, Tauranga 3110,
Elliott, Kathryn Jean - located at Whataupoko, Gisborne.
The next share allotment (415 shares, 15.96%) belongs to 1 entity, namely:
Connelly, Tristan John, located at Rd 2, Katikati (an individual). Gables Syndicate Management Limited has been classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Oct 2012 to 27 Aug 2020
Address: Suite 2, 13 Mclean Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 25 Mar 2011 to 16 Oct 2012
Basic Financial info
Total number of Shares: 2600
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 383 | |||
Individual | Hickey, Paul Kenneth |
Ohope Ohope 3121 New Zealand |
08 May 2023 - |
Individual | Hickey, Eileen Mary |
Te Aroha Te Aroha 3320 New Zealand |
22 Sep 2015 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Murray, Christine Anne |
Glenview Hamilton 3206 New Zealand |
09 Mar 2018 - |
Entity (NZ Limited Company) | E M Murphy Trustee No 2 Limited Shareholder NZBN: 9429031780469 |
415 Cameron Road Tauranga 3110 New Zealand |
25 Mar 2011 - |
Individual | Elliott, Kathryn Jean |
Whataupoko Gisborne 4010 New Zealand |
09 Mar 2018 - |
Shares Allocation #3 Number of Shares: 415 | |||
Individual | Connelly, Tristan John |
Rd 2 Katikati 3178 New Zealand |
25 Mar 2011 - |
Shares Allocation #4 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Jawu Trustee Limited Shareholder NZBN: 9429033683973 |
Morrinsville Morrinsville 3300 New Zealand |
25 Mar 2011 - |
Shares Allocation #5 Number of Shares: 512 | |||
Director | Van Den Heuvel, Gerardus Hendrikus Leonardus |
Te Aroha Te Aroha 3320 New Zealand |
25 Mar 2011 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Hamilton, John Keith |
Matua Tauranga 3110 New Zealand |
26 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickey, Hugh Kenneth |
Te Aroha Te Aroha 3320 New Zealand |
25 Mar 2011 - 22 Sep 2015 |
Individual | Schuler, Herbert John |
Rd 1 Te Aroha 3391 New Zealand |
27 Apr 2016 - 08 May 2023 |
Individual | Andrew, Stanley Ronald |
Pyes Pa Tauranga 3112 New Zealand |
25 Mar 2011 - 26 Nov 2018 |
Ianto Martin Lloyd Wulff - Director
Appointment date: 25 Mar 2011
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 07 Nov 2018
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 25 Mar 2011
Gerardus Hendrikus Leonardus Van Den Heuvel - Director
Appointment date: 25 Mar 2011
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 25 Mar 2011
Tristan John Connelly - Director
Appointment date: 25 Jun 2015
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 12 Sep 2023
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 25 Jun 2015
Stanley Ronald Andrew - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 23 Jun 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 21 Sep 2016
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street
Elle Cee Developments Limited
150/ 6 Durham St
Euro Consulting Limited
Monmouth House
Jayandkay Limited
104 Spring Street
Southpac Group Limited
Suite 16, 16 Grey Street
Stephens' Farm Company Limited
Suite 6,117 Willow Street
Venture Centre Limited
148 Durham Street