Shortcuts

Gingerock Limited

Type: NZ Limited Company (Ltd)
9429032354911
NZBN
2217888
Company Number
Registered
Company Status
Current address
33 Esperance Road
Glendowie
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 04 Apr 2013
74 Long Drive
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 07 Mar 2022
74 Long Drive
St Heliers
Auckland 1071
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Mar 2022

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.

Addresses

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

Contact info
64 21 899508
06 Mar 2019 Phone
sjoj@hotmail.com
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Jones, Marcia Regina Genaro St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) F H Trustee Company Limited
Shareholder NZBN: 9429037234775
20 Beaumont Street, Freemans Bay,
Auckland
1010
New Zealand
Individual Jones, Simon John Oldbury St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jones, Timothy Robert Brae Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Jones, Robert Oldbury Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Peter Michael James Hillcrest
North Shore City 0627
Directors

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

Nearby companies

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