Gs Photography Limited, a registered company, was incorporated on 12 Feb 2008. 9429032912876 is the NZ business identifier it was issued. "Commercial photography service" (ANZSIC M699110) is how the company is classified. This company has been run by 2 directors: Geoffrey Fairgray Shaw - an active director whose contract began on 12 Feb 2008,
Sonia Jane Gilchrist - an inactive director whose contract began on 12 Feb 2008 and was terminated on 22 May 2018.
Updated on 18 Mar 2024, our data contains detailed information about 6 addresses the company uses, namely: 12 Brookside and Burnham Road, Rd 2, Leeston, 7682 (service address),
40 Bonar Drive, Hokitika, Hokitika, 7810 (office address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (physical address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (service address) among others.
Gs Photography Limited had been using 40 Lakelands Road, Rd 3, Leeston as their physical address until 25 Mar 2021.
One entity owns all company shares (exactly 100 shares) - Shaw, Geoffrey Fairgray - located at 7682, Rd 2, Leeston.
Other active addresses
Address #4: 55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand
Physical & service address used from 25 Mar 2021
Address #5: 40 Bonar Drive, Hokitika, Hokitika, 7810 New Zealand
Office address used from 08 Mar 2023
Address #6: 12 Brookside And Burnham Road, Rd 2, Leeston, 7682 New Zealand
Service address used from 16 Mar 2023
Principal place of activity
40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand
Previous addresses
Address #1: 40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand
Physical address used from 13 Feb 2020 to 25 Mar 2021
Address #2: 40 Moore Street, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 15 Apr 2019 to 13 Feb 2020
Address #3: 40 Moore Street, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 15 Apr 2019 to 18 Feb 2021
Address #4: 1465 Leeston Road, Doyleston, 7683 New Zealand
Registered & physical address used from 03 Mar 2015 to 15 Apr 2019
Address #5: 1465 Leeston Road, Rd 3, Leeston, 7683 New Zealand
Physical & registered address used from 04 Mar 2014 to 03 Mar 2015
Address #6: 7 Hussar Place, Hillmorton, Christchurch New Zealand
Physical & registered address used from 12 Feb 2008 to 04 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shaw, Geoffrey Fairgray |
Rd 2 Leeston 7682 New Zealand |
12 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilchrist, Sonia Jane |
Somerfield Christchurch 8024 New Zealand |
12 Feb 2008 - 18 Jul 2018 |
Geoffrey Fairgray Shaw - Director
Appointment date: 12 Feb 2008
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 10 Feb 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Apr 2019
Address: Doyleston, 7683 New Zealand
Address used since 23 Feb 2015
Sonia Jane Gilchrist - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 22 May 2018
Address: Doyleston, 7683 New Zealand
Address used since 23 Feb 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 18 Dec 2017
Dive South Incorporated
C/-kath Taylor
Plum Tree Cottage Charitable Trust
448 Drain Road
Aiming Higher 2010 Limited
4 Greenan Place
Sportz Fotoz Limited
6 Queen Street
Print Dot Com Limited
6 Queen Street
P & J Group Limited
6 Queen Street
Charlie Fox Limited
16c Kirk Road
Gardencity Photographics Limited
Robinsons Road
Glow Studio Limited
159d Lowes Road
Lime Blue Photography Limited
76 Liffey Springs Drive
Parallax Films Limited
91 Overbury Crescent
Sportz Fotoz Limited
6 Queen Street