Gingerock Limited, a registered company, was registered on 13 Mar 2009. 9429032354911 is the NZ business number it was issued. This company has been managed by 3 directors: Timothy Robert Brae Jones - an active director whose contract began on 13 Mar 2009,
Simon John Oldbury Jones - an active director whose contract began on 11 May 2009,
Peter Michael James Lawrence - an inactive director whose contract began on 13 Mar 2009 and was terminated on 11 May 2009.
Last updated on 09 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: an address for share register at 74 Long Drive, St Heliers, Auckland, 1071 (other address),
74 Long Drive, St Heliers, Auckland, 1071 (records address),
74 Long Drive, St Heliers, Auckland, 1071 (shareregister address),
74 Long Drive, St Heliers, Auckland, 1071 (registered address) among others.
Gingerock Limited had been using 33 Esperance Road, Glendowie, Auckland as their physical address until 07 Mar 2022.
A total of 300 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 100 shares (33.33%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (33.33%). Lastly there is the third share allotment (100 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: 33 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Physical address used from 26 Mar 2015 to 07 Mar 2022
Address #2: 33 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 12 Apr 2013 to 07 Mar 2022
Address #3: 33 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Physical address used from 12 Apr 2013 to 26 Mar 2015
Address #4: Level 1/20 Beaumont Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2012 to 12 Apr 2013
Address #5: 153a Mount Smart Road, Onehunga, Auckland New Zealand
Physical & registered address used from 19 May 2009 to 17 Dec 2012
Address #6: 22 Jefferson Street, Glendowie, Auckland 1741
Registered & physical address used from 13 Mar 2009 to 19 May 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jones, Marcia Regina Genaro |
St Heliers Auckland 1071 New Zealand |
15 Apr 2016 - |
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
15 Apr 2016 - |
Individual | Jones, Simon John Oldbury |
St Heliers Auckland 1071 New Zealand |
12 May 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Jones, Timothy Robert Brae |
Glendowie Auckland 1071 New Zealand |
13 Mar 2009 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Jones, Robert Oldbury |
Hamilton East Hamilton 3216 New Zealand |
04 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Peter Michael James |
Hillcrest North Shore City 0627 |
13 Mar 2009 - 27 Jun 2010 |
Timothy Robert Brae Jones - Director
Appointment date: 13 Mar 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Mar 2015
Simon John Oldbury Jones - Director
Appointment date: 11 May 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Apr 2013
Peter Michael James Lawrence - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 11 May 2009
Address: Hillcrest, North Shore City 0627, New Zealand
Address used since 13 Mar 2009
Star Global International Limited
26 Esperance Road
Gapp Investments Limited
24 Esperance Road
Ts & Cy Wong Limited
8 Jefferson Street
Home Clean Home Limited
22 Esperance Road
Steele & Steele Risk Limited
4 Romola Street
G S Health Limited
21b Mount Taylor Drive