Gameson Racing Stables Limited was registered on 17 Feb 2005 and issued a New Zealand Business Number of 9429034988244. This registered LTD company has been supervised by 2 directors: Natalie Gameson - an active director whose contract started on 17 Feb 2005,
James Gameson - an active director whose contract started on 17 Feb 2005.
According to BizDb's data (updated on 21 Apr 2024), this company filed 1 address: Po Box 8518, Riccarton, Christchurch, 8440 (types include: postal, physical).
Up until 02 May 2018, Gameson Racing Stables Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Gameson, James (an individual) located at Rd 7, Christchurch postcode 7677.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gameson, Natalie - located at Rd 7, Christchurch. Gameson Racing Stables Limited is categorised as "Race horse training - harness racing" (ANZSIC R912960).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Mar 2017 to 02 May 2018
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Sep 2013 to 24 Mar 2017
Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 15 Jul 2011 to 19 Sep 2013
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 19 Sep 2013
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Dec 2010 to 15 Jul 2011
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 30 Oct 2008 to 14 Dec 2010
Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 14 Nov 2007 to 30 Oct 2008
Address #8: Markhams Mri Christchurch Ltd, Level 5 144 Kilmore Street, Christchurch
Registered address used from 05 Nov 2006 to 14 Nov 2007
Address #9: Markhams Mri Christchurch Ltd, Level 5 144 Kilmore Street, Christchurch
Physical address used from 02 Nov 2006 to 14 Nov 2007
Address #10: 636 Madisons Road, Weedons, Christchurch
Registered address used from 29 Sep 2006 to 05 Nov 2006
Address #11: Accounting Solutions Limited, 279 Cashel Street, Christchurch
Registered address used from 17 Feb 2005 to 29 Sep 2006
Address #12: 636 Madisons Road, Weedons, Christchurch
Physical address used from 17 Feb 2005 to 02 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gameson, James |
Rd 7 Christchurch 7677 New Zealand |
17 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gameson, Natalie |
Rd 7 Christchurch 7677 New Zealand |
17 Feb 2005 - |
Natalie Gameson - Director
Appointment date: 17 Feb 2005
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 24 Apr 2015
James Gameson - Director
Appointment date: 17 Feb 2005
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 24 Apr 2015
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Macfarlane Racing Stables Limited
356 Gun Club Road
Mark Jones Harness Racing Stables Limited
Unit 1b, 303 Blenheim Road
Rjb Racing Limited
Unit 1b, 303 Blenheim Road
Todd Racing Limited
Unit 1b, 303 Blenheim Road
Wild Paws Limited
251d Waterloo Road