Shortcuts

Gsi Trading Limited

Type: NZ Limited Company (Ltd)
9429034880715
NZBN
1612358
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Gsi Trading Limited, a registered company, was started on 30 Mar 2005. 9429034880715 is the NZ business identifier it was issued. This company has been run by 2 directors: Gareth Lee Isbister - an active director whose contract started on 30 Mar 2005,
Sarah Diane Isbister - an active director whose contract started on 23 Mar 2007.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Gsi Trading Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 03 Mar 2021.
Former names used by the company, as we identified at BizDb, included: from 30 Mar 2005 to 12 Sep 2007 they were named Te Hua Taki Farm Limited.
A total of 100 shares are issued 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: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 03 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 21 Aug 2017 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 10 May 2016 to 21 Aug 2017

Address: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Jun 2015 to 10 May 2016

Address: Crowe Horwath, 1 Coquet Street, Oamaru, 9400 New Zealand

Physical & registered address used from 23 Aug 2013 to 22 Jun 2015

Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 17 Aug 2011 to 23 Aug 2013

Address: Whk, 6-10 Coquet Street, Oamaru, 9400 New Zealand

Physical & registered address used from 10 Aug 2010 to 17 Aug 2011

Address: Scott & Co Limited, 10 Coquet Street, Oamaru New Zealand

Physical address used from 16 Aug 2007 to 10 Aug 2010

Address: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru New Zealand

Registered address used from 16 Aug 2007 to 10 Aug 2010

Address: Scott & Co, 27a Coquet St, Oamaru

Physical & registered address used from 30 Mar 2005 to 16 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Isbister, Gareth Lee Rd 16d
Oamaru
9492
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Isbister, Sarah Diane Rd 16d
Oamaru
9492
New Zealand
Directors

Gareth Lee Isbister - Director

Appointment date: 30 Mar 2005

Address: Rd 16d, Oamaru, 9492 New Zealand

Address used since 22 Aug 2016


Sarah Diane Isbister - Director

Appointment date: 23 Mar 2007

Address: Rd 16d, Oamaru, 9492 New Zealand

Address used since 22 Aug 2016

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street