Gadol Corporation Limited, a registered company, was launched on 09 Nov 2004. 9429035096771 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Michael Peter Stiassny - an active director whose contract started on 09 Nov 2004,
Peter Bolot - an active director whose contract started on 09 Nov 2004,
Terry Howard Klink - an active director whose contract started on 09 Nov 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 21 Queen Street, 21 Queen Street, Auckland Cbd, 1010 (type: registered, physical).
Gadol Corporation Limited had been using Level 4 Zurich House, 21 Queen Street, Auckland as their registered address up to 14 Jul 2022.
A total of 201 shares are issued to 5 shareholders (3 groups). The first group consists of 67 shares (33.33%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 67 shares (33.33%). Lastly the third share allocation (67 shares 33.33%) made up of 2 entities.
Previous addresses
Address #1: Level 4 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 18 Jun 2019 to 14 Jul 2022
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Jul 2015 to 18 Jun 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 01 Aug 2013 to 22 Jul 2015
Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Aug 2010 to 01 Aug 2013
Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 01 Mar 2006 to 13 Aug 2010
Address #6: C/-hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland
Registered & physical address used from 09 Nov 2004 to 01 Mar 2006
Basic Financial info
Total number of Shares: 201
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Stiassny, Mary Louise |
St Heliers Auckland 1071 New Zealand |
06 Jul 2020 - |
Individual | Stiassny, Michael Peter |
St Heliers Bay Auckland |
09 Nov 2004 - |
Shares Allocation #2 Number of Shares: 67 | |||
Entity (NZ Limited Company) | Njt Holdings Limited Shareholder NZBN: 9429033149882 |
Parnell Auckland 1052 New Zealand |
28 Sep 2011 - |
Shares Allocation #3 Number of Shares: 67 | |||
Individual | Munn, Dennis James |
Northcote Point Auckland 0627 New Zealand |
10 Aug 2011 - |
Individual | Bolot, Peter |
Newmarket Auckland 1023 New Zealand |
09 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Brendon James |
Epsom Auckland 1023 New Zealand |
10 Aug 2011 - 14 Mar 2024 |
Individual | Gibson, Brendon James |
Epsom Auckland 1023 New Zealand |
10 Aug 2011 - 14 Mar 2024 |
Individual | Stianssny, Mary Louise |
St Heliers Auckland 1071 New Zealand |
10 Aug 2011 - 06 Jul 2020 |
Individual | Malcolm, Ian |
Half Moon Bay Auckland 2012 New Zealand |
10 Aug 2011 - 28 Sep 2011 |
Individual | Klink, Terry Howard |
Epsom Auckland New Zealand |
09 Nov 2004 - 28 Sep 2011 |
Michael Peter Stiassny - Director
Appointment date: 09 Nov 2004
Address: St Heliers Bay, Auckland, 1071 New Zealand
Address used since 09 Nov 2004
Peter Bolot - Director
Appointment date: 09 Nov 2004
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 07 Jun 2019
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 14 Jul 2015
Terry Howard Klink - Director
Appointment date: 09 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Nov 2014
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg