Ginoco Limited, a registered company, was started on 01 Apr 2003. 9429036086627 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. The company has been run by 3 directors: Kenneth Lyall Davies - an active director whose contract began on 01 Feb 2005,
Lisa Ann Stephen - an inactive director whose contract began on 26 Jan 2005 and was terminated on 01 Feb 2005,
Lawrence John Temperley - an inactive director whose contract began on 01 Apr 2003 and was terminated on 26 Jan 2005.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 239J Rosedale Road, Albany, Auckland, 0632 (category: physical, registered).
Ginoco Limited had been using Unit D 2 Phillips Court, 253 Dairy Flat Highway, Albany Auckland as their physical address up to 18 Feb 2020.
Past names for the company, as we identified at BizDb, included: from 01 Apr 2003 to 29 Jun 2007 they were named Mobilefone Direct.co.nz Limited.
A single entity controls all company shares (exactly 100 shares) - Jannock Investments Limited - located at 0632, Mairangi Bay, Auckland.
Principal place of activity
239j Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: Unit D 2 Phillips Court, 253 Dairy Flat Highway, Albany Auckland, 0632 New Zealand
Physical & registered address used from 04 Mar 2011 to 18 Feb 2020
Address: Unit A 2 Phillips Court, 253 Main Rd, Albany Village, North Shore City New Zealand
Registered address used from 07 Mar 2007 to 04 Mar 2011
Address: Unit A A 2 Phillips Court, 253 Main Rd, Albany Village, North Shore City New Zealand
Physical address used from 07 Mar 2007 to 04 Mar 2011
Address: Unit B 1 Phillips Court, 253 Main Rd, Albany Village, Auckland
Registered & physical address used from 28 Feb 2005 to 07 Mar 2007
Address: Level 10, 290 Queen Street, Hong Kong Bank House, Auckland
Registered & physical address used from 22 Dec 2004 to 28 Feb 2005
Address: Oswin Griffiths - Dfk Limited, Level 4, 52 Symonds Street, Auckland
Registered & physical address used from 01 Apr 2003 to 22 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jannock Investments Limited Shareholder NZBN: 9429039099006 |
Mairangi Bay Auckland 0630 New Zealand |
20 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Management Limited Shareholder NZBN: 9429038197383 Company Number: 834505 |
15 Dec 2004 - 15 Dec 2004 | |
Entity | Og Trustee Limited Shareholder NZBN: 9429036650040 Company Number: 1184388 |
01 Apr 2003 - 15 Dec 2004 | |
Entity | Trustee Management Limited Shareholder NZBN: 9429038197383 Company Number: 834505 |
15 Dec 2004 - 15 Dec 2004 | |
Entity | Og Trustee Limited Shareholder NZBN: 9429036650040 Company Number: 1184388 |
01 Apr 2003 - 15 Dec 2004 | |
Individual | Stephen, Lisa Ann |
Browns Bay Auckland |
27 Jan 2005 - 27 Jan 2005 |
Kenneth Lyall Davies - Director
Appointment date: 01 Feb 2005
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 27 Feb 2014
Lisa Ann Stephen - Director (Inactive)
Appointment date: 26 Jan 2005
Termination date: 01 Feb 2005
Address: Browns Bay, Auckland,
Address used since 26 Jan 2005
Lawrence John Temperley - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 26 Jan 2005
Address: Auckland,
Address used since 01 Apr 2003
0274308997holdings Limited
22r Aratonga Avenue
10 Cramner Square Limited
39 George Street
1010 Homes Limited
139b/70 Taranaki Street
116 Cps Limited
25 Marsden Avenue
17 Jr Investment Limited
1a, 6 Viaduct Harbour Avenue
17jr Holding Limited
1a, 6 Viaduct Harbour Avenue,