Gat Agencies Limited, a registered company, was incorporated on 02 Oct 2002. 9429036316380 is the NZBN it was issued. The company has been run by 4 directors: Adam Licciardi - an active director whose contract began on 20 Feb 2024,
Barbara Munro Thompson - an inactive director whose contract began on 02 Oct 2002 and was terminated on 20 Feb 2024,
Geoffrey Alan Thompson - an inactive director whose contract began on 02 Oct 2002 and was terminated on 20 Feb 2024,
Jeremy David Thompson - an inactive director whose contract began on 01 Jul 2015 and was terminated on 20 Feb 2024.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Po Box 39320, Howick, Auckland, 2145 (type: postal, office).
Gat Agencies Limited had been using 40 Ridge Road, Howick, Auckland as their physical address up to 16 May 2019.
One entity controls all company shares (exactly 1000 shares) - Rollease Acmeda Holdings Pty Ltd - located at 2145, Broadmeadows, Victoria.
Principal place of activity
11a Ra Ora Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 40 Ridge Road, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 29 Apr 2016 to 16 May 2019
Address #2: 13 Rangitoto View Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 03 May 2011 to 29 Apr 2016
Address #3: 13 Rangitoto View Road, Cockle Bay, Manukau 2014 New Zealand
Physical & registered address used from 21 Apr 2009 to 03 May 2011
Address #4: 49a Litten Road, Cockle Bay, Manukau 2014
Registered & physical address used from 02 May 2007 to 21 Apr 2009
Address #5: 19 Sale Street, Howick, Auckland, New Zealand
Registered & physical address used from 02 Oct 2002 to 02 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Rollease Acmeda Holdings Pty Ltd |
Broadmeadows Victoria 3047 Australia |
21 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Jeremy David |
Cockle Bay Auckland 2014 New Zealand |
03 Apr 2023 - 21 Feb 2024 |
Individual | Thompson, Geoffrey Alan |
Cockle Bay Auckland 2014 New Zealand |
02 Oct 2002 - 21 Feb 2024 |
Individual | Thompson, Geoffrey Alan |
Howick Auckland 2014 New Zealand |
02 Oct 2002 - 21 Feb 2024 |
Individual | Thompson, Barbara Munro |
Howick Auckland 2014 New Zealand |
02 Oct 2002 - 21 Feb 2024 |
Individual | Thompson, Barbara Munro |
Cockle Bay Auckland 2014 New Zealand |
02 Oct 2002 - 21 Feb 2024 |
Individual | Thompson, Jeremy David |
Cockle Bay Auckland 2014 New Zealand |
28 Mar 2023 - 28 Mar 2023 |
Director | Thompson, Jeremy David |
Cockle Bay Auckland 2014 New Zealand |
28 Mar 2023 - 28 Mar 2023 |
Individual | Thompson, Geoffrey Alan |
Cockle Bay Auckland 2014 New Zealand |
25 Oct 2007 - 19 Jul 2011 |
Individual | Thompson, Barbara Munro |
Cockle Bay Auckland 2014 New Zealand |
25 Oct 2007 - 19 Jul 2011 |
Other | Null - Trustees Of The Thompson Family Trust | 25 Oct 2007 - 25 Oct 2007 | |
Entity | Blb Trustees Limited Shareholder NZBN: 9429036029938 Company Number: 1292686 |
25 Oct 2007 - 19 Jul 2011 | |
Other | Trustees Of The Thompson Family Trust | 25 Oct 2007 - 25 Oct 2007 | |
Entity | Blb Trustees Limited Shareholder NZBN: 9429036029938 Company Number: 1292686 |
25 Oct 2007 - 19 Jul 2011 |
Adam Licciardi - Director
Appointment date: 20 Feb 2024
ASIC Name: Rollease Acmeda Holdings Pty Ltd
Address: Carlton North, Victoria, 3054 Australia
Address used since 20 Feb 2024
Barbara Munro Thompson - Director (Inactive)
Appointment date: 02 Oct 2002
Termination date: 20 Feb 2024
Address: Howick, Auckland, 2014 New Zealand
Address used since 20 Apr 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 08 May 2019
Geoffrey Alan Thompson - Director (Inactive)
Appointment date: 02 Oct 2002
Termination date: 20 Feb 2024
Address: Howick, Auckland, 2014 New Zealand
Address used since 20 Apr 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 08 May 2019
Jeremy David Thompson - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 20 Feb 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 20 Apr 2016
All About Floors Limited
6 Howe Street
New Zealand Action On Pre-eclampsia Charitable Trust
34 Ridge Road
Small Pond Limited
1 Howe Street
Haymaker Limited
14 Howe Street
Above And Beyond Property Maintenance Limited
14 Howe Street
Air Cool Limited
9 Waterloo Street