Gorge Road (2000) Limited, a registered company, was launched on 13 Sep 2004. 9429035191261 is the NZBN it was issued. The company has been run by 2 directors: Raeleen Anne Hunter - an active director whose contract started on 13 Sep 2004,
James Hunter - an inactive director whose contract started on 13 Sep 2004 and was terminated on 30 Oct 2009.
Updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: Level 2, The Forge, 20 Athol Street, Queenstown, 9300 (types include: physical, registered).
Gorge Road (2000) Limited had been using Level 2, The Forge, 20 Athols Street, Queenstown as their physical address up to 05 Oct 2015.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50 shares (50 per cent). Lastly there is the third share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, The Forge, 20 Athols Street, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Oct 2014 to 05 Oct 2015
Address #2: C/-hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Oct 2012 to 08 Oct 2014
Address #3: C/-hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown, 9300 New Zealand
Registered & physical address used from 05 Oct 2012 to 08 Oct 2012
Address #4: C/-hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown New Zealand
Physical & registered address used from 09 Apr 2009 to 05 Oct 2012
Address #5: C/-hunter Mcleod Ltd, The Forge, 2nd, 20 Athol Street, Queenstown
Registered address used from 06 Nov 2007 to 09 Apr 2009
Address #6: C/-hunter Mcleod Ltd, The Forge, 2nd Fl, 20 Athol Street, Queenstown
Physical address used from 06 Nov 2007 to 09 Apr 2009
Address #7: C/-hunter Chamberlain Ltd, The Forge, 2nd Fl, 20 Athol Street, Queenstown
Physical & registered address used from 22 Aug 2006 to 06 Nov 2007
Address #8: C/-hunter Accountants Ltd, 2nd Floor, 50 Stanley Street, Queenstown
Registered & physical address used from 13 Sep 2004 to 22 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hunter, James |
Lake Hayes Queenstown 9371 New Zealand |
13 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hunter, James |
Lake Hayes Queenstown 9371 New Zealand |
13 Sep 2004 - |
Individual | Hunter, Raeleen Anne |
Lake Hayes Queenstown 9371 New Zealand |
13 Sep 2004 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Hunter, Raeleen Anne |
Lake Hayes Queenstown 9371 New Zealand |
13 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
13 Sep 2004 - 07 Dec 2010 | |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
13 Sep 2004 - 07 Dec 2010 |
Raeleen Anne Hunter - Director
Appointment date: 13 Sep 2004
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 27 Sep 2016
James Hunter - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 30 Oct 2009
Address: Rd 1, Gibbston, Queenstown,
Address used since 29 Sep 2006
Nasko Factory Limited
The Forge, Level 2
Nj Blocklaying Limited
The Forge, Level 2
With Pace Contractiing Limited
20 Athol Street
Lovac Limited
The Forge, Level 2
Queenstown Interiors Limited
The Forge, Level 2
Wilson Seeds Limited
The Forge, Level 2