Shortcuts

Gambier Holdings 2 Limited

Type: NZ Limited Company (Ltd)
9429034467633
NZBN
1717092
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Gambier Holdings 2 Limited, a registered company, was incorporated on 27 Oct 2005. 9429034467633 is the NZ business number it was issued. The company has been managed by 2 directors: Samuel Wotta - an active director whose contract started on 29 Jun 2012,
Mark Robert Crouch - an inactive director whose contract started on 27 Oct 2005 and was terminated on 29 Jun 2012.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Gambier Holdings 2 Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 28 Mar 2022.
Past names used by the company, as we managed to find at BizDb, included: from 31 Mar 2006 to 12 Mar 2018 they were called Innovative Interiors Limited, from 27 Oct 2005 to 31 Mar 2006 they were called Wardrobe Systems Nz Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Kotkin, Victoria (an individual) located at Remuera, Auckland postcode 1050,
Crouch, Mark Robert (an individual) located at Remuera, Auckland postcode 1050,
Thomas, Tony John (an individual) located at Greenhithe, Auckland postcode 0632.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 03 Sep 2012 to 28 Mar 2022

Address: Unit B, Level 10, 17 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Nov 2011 to 03 Sep 2012

Address: Level 5, 57 Fort St, Auckland 1141 New Zealand

Registered & physical address used from 08 Mar 2010 to 15 Nov 2011

Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 27 Oct 2005 to 08 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kotkin, Victoria Remuera
Auckland
1050
New Zealand
Individual Crouch, Mark Robert Remuera
Auckland
1050
New Zealand
Individual Thomas, Tony John Greenhithe
Auckland
0632
New Zealand
Directors

Samuel Wotta - Director

Appointment date: 29 Jun 2012

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 11 Mar 2016


Mark Robert Crouch - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 29 Jun 2012

Address: Remuera, Auckland 1011, 1050 New Zealand

Address used since 01 Feb 2009

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road