Shortcuts

Gi Builders Limited

Type: NZ Limited Company (Ltd)
9429032590913
NZBN
2166439
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 04 Apr 2019
21 Condell Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 29 Feb 2024

Gi Builders Limited, a registered company, was incorporated on 28 Aug 2008. 9429032590913 is the NZ business number it was issued. This company has been run by 2 directors: Grant James Irving - an active director whose contract began on 28 Aug 2008,
Kelly Marie Irving - an active director whose contract began on 28 Aug 2008.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 21 Condell Avenue, Papanui, Christchurch, 8053 (registered address),
21 Condell Avenue, Papanui, Christchurch, 8053 (service address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address).
Gi Builders Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their service address up to 29 Feb 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Service & registered address used from 04 Apr 2019 to 29 Feb 2024

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Sep 2015 to 04 Apr 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 May 2015 to 29 Sep 2015

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 27 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Physical & registered address used from 28 Aug 2008 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Irving, Grant James Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Irving, Kelly Marie Papanui
Christchurch
8053
New Zealand
Directors

Grant James Irving - Director

Appointment date: 28 Aug 2008

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Dec 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Mar 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 25 Jan 2011


Kelly Marie Irving - Director

Appointment date: 28 Aug 2008

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Dec 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Mar 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 25 Jan 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street