Gitmo Holdings Limited, a registered company, was started on 22 Apr 2003. 9429036015382 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been run by 2 directors: Leona Pauline Davidson - an active director whose contract began on 02 Mar 2011,
Brendon Simon Barnes - an inactive director whose contract began on 22 Apr 2003 and was terminated on 05 Nov 2011.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 370 Wainui South Road, Rd4, Katikati, Katikati, 3181 (category: physical, registered).
Gitmo Holdings Limited had been using 72A Busby Road, Katikati, Katikati as their physical address up to 01 Sep 2015.
A total of 150000 shares are allotted to 4 shareholders (4 groups). The first group includes 60000 shares (40 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30000 shares (20 per cent). Finally we have the next share allocation (30000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: 72a Busby Road, Katikati, Katikati, 3177 New Zealand
Physical & registered address used from 07 Nov 2011 to 01 Sep 2015
Address #2: 16a Queen Street, Cambridge New Zealand
Physical address used from 10 Jun 2010 to 07 Nov 2011
Address #3: 16a Queen Street, Cambridge 3434 New Zealand
Registered address used from 10 Jun 2010 to 07 Nov 2011
Address #4: 96a Hensman Road, Queenstown
Physical & registered address used from 17 Oct 2007 to 10 Jun 2010
Address #5: 298b Withells Road, Avonhead, Christchurch
Physical & registered address used from 12 Dec 2005 to 17 Oct 2007
Address #6: 20 Denman Street, Sumner, Christchurch
Registered address used from 19 Oct 2005 to 12 Dec 2005
Address #7: 20 Denman St, Sumner, Christchurch
Physical address used from 19 Oct 2005 to 12 Dec 2005
Address #8: 66 Wylie Street, Rotorua
Registered & physical address used from 16 Jun 2004 to 19 Oct 2005
Address #9: 4 Upton Terrace, Thorndon, Wellington
Registered & physical address used from 22 Apr 2003 to 16 Jun 2004
Basic Financial info
Total number of Shares: 150000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Black Belt Tree Services Limited Shareholder NZBN: 9429032757910 |
Rd 4 Katikati 3181 New Zealand |
10 Jun 2008 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Barnes, Bryan Patrick |
Katikati 3181 New Zealand |
05 Dec 2005 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Barnes, Sean Patrick |
Katikati 3181 New Zealand |
05 Dec 2005 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Barnes, Jennifer Ann |
Katikati 3181 New Zealand |
05 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Brendon Simon |
Avonhead Christchurch |
22 Apr 2003 - 05 Dec 2005 |
Individual | Davidson, Leona Pauline |
Waihi Beach |
05 Dec 2005 - 05 Dec 2005 |
Leona Pauline Davidson - Director
Appointment date: 02 Mar 2011
Address: Katikati, 3181 New Zealand
Address used since 24 Aug 2015
Brendon Simon Barnes - Director (Inactive)
Appointment date: 22 Apr 2003
Termination date: 05 Nov 2011
Address: Cambridge 3434,
Address used since 02 Jun 2010
Gilhooly Nz Holdings Limited
26 Macmillan Street
International Croquet Events Bay Of Plenty Society Incorporated
C/o S & C Piercy
Caer Urfa Holdings Limited
44 Macmillan Street
Katikati Rsa Welfare Trust
C/o Katikati Rsa
Kadez Design Limited
2 Hyde Street
Pm & Jm Limited
4 The Meadows
Accumulus Holdings Limited
13-4 Talisman Drive
Bay City Industries Limited
109 Main Road
Casey Hume Nominees Limited
134 Beach Road
Mcdonald Wiessing Holdings Limited
4b Sheffield Street
Stuart Hume Nominees Limited
134 Beach Road
Wairoa Holdings 2006 Limited
197c Stewart Road