Shortcuts

Gee Gee Co Limited

Type: NZ Limited Company (Ltd)
9429036714223
NZBN
1172569
Company Number
Registered
Company Status
81351465
GST Number
Current address
628 Maungatautari Road
Rd 2
Cambridge 3494
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2010
19 Jarrett Terrace
Leamington
Cambridge 3432
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Aug 2018
19 Jarrett Tce
Cambridge 3432
New Zealand
Other (Address for Records) & records address (Address for Records) used since 22 Aug 2018

Gee Gee Co Limited, a registered company, was registered on 09 Nov 2001. 9429036714223 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Gordon Peter Calder - an active director whose contract began on 09 Nov 2001,
Margot Calder - an active director whose contract began on 09 Nov 2001,
Maryanne Wynn Simon - an inactive director whose contract began on 09 Nov 2001 and was terminated on 26 Oct 2004,
George William Simon - an inactive director whose contract began on 09 Nov 2001 and was terminated on 26 Oct 2004.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 19 Jarrett Tce, Cambridge, 3432 (category: postal, office).
Gee Gee Co Limited had been using 628 Maungatautari Road, Rd 2, Cambridge as their physical address until 30 Aug 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 49 shares (49%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%). Lastly the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 19 Jarrett Tce, Cambridge, 3432 New Zealand

Registered & physical & service address used from 30 Aug 2018

Address #5: 19 Jarrett Tce, Cambridge, 3432 New Zealand

Postal & office & delivery address used from 28 Sep 2020

Principal place of activity

19 Jarrett Tce, Cambridge, 3432 New Zealand


Previous addresses

Address #1: 628 Maungatautari Road, Rd 2, Cambridge, 3494 New Zealand

Physical & registered address used from 10 Sep 2010 to 30 Aug 2018

Address #2: C/- Gp Calder, 71 Taylor St, Calder New Zealand

Registered address used from 08 Oct 2003 to 10 Sep 2010

Address #3: C/- Gp Calder, 71 Taylor St, Cambridge New Zealand

Physical address used from 08 Oct 2003 to 10 Sep 2010

Address #4: C/- G P Calder, 156 Victoria Street, Cambridge

Physical & registered address used from 05 Oct 2002 to 08 Oct 2003

Address #5: Lindsay & Associates, Chartered Accountants, 60 Moorhouse Street, Morrinsville

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address #6: C/- G P Calder, 39 Hemans Street, Cambridge

Physical address used from 19 Nov 2001 to 05 Oct 2002

Address #7: Lindsay & Associates, Chartered Accountants, 60 Moorhouse Street, Morrinsville

Registered address used from 19 Nov 2001 to 05 Oct 2002

Contact info
64 7 8275099
Phone
64 21 841612
28 Sep 2020 Phone
gordon@calderbloodstock.co.nz
28 Sep 2020 nzbn-reserved-invoice-email-address-purpose
gordon@calderbloodstock.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Calder, Margot Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Calder, Gordon Peter Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Calder, Kate Maree Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simon, George William Woodside Road
R D 4, Hamilton
Individual Simon, Maryanne Wynn Woodside Road
R D 4, Hamilton
Directors

Gordon Peter Calder - Director

Appointment date: 09 Nov 2001

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 Sep 2018

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 02 Sep 2010


Margot Calder - Director

Appointment date: 09 Nov 2001

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 Sep 2018

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 02 Sep 2010


Maryanne Wynn Simon - Director (Inactive)

Appointment date: 09 Nov 2001

Termination date: 26 Oct 2004

Address: Woodside Road, R D 4, Hamilton,

Address used since 09 Nov 2001


George William Simon - Director (Inactive)

Appointment date: 09 Nov 2001

Termination date: 26 Oct 2004

Address: Woodside Road, R D 4, Hamilton,

Address used since 09 Nov 2001

Nearby companies

Ic2 Cambridge Limited
Unit 4, 618 Maungatautari Road

Thirdrock Limited
618h Maungatautari Road

Myhousekeeper Leamington Limited
Unit 4, 618 Maungatautari Road

Myhousekeeper Rural Limited
Unit 4, 618 Maungatautari Road

Cambridge Committee Of Social Services Incorporated
646 Maungatautari Road

New Zealand Rowing Association Incorporated
High Performance Centre