Gemini Group Limited, a registered company, was registered on 07 Nov 2000. 9429037111663 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Anthony David Frith - an active director whose contract started on 07 Nov 2000,
Simon Thomas Peat - an active director whose contract started on 01 Oct 2001,
Shaun James Williams - an active director whose contract started on 17 Jun 2003,
Michael James Robertson - an inactive director whose contract started on 01 Oct 2001 and was terminated on 02 Jan 2024,
Hugo Percy Ellis - an inactive director whose contract started on 01 Oct 2001 and was terminated on 30 Mar 2005.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 247 Cameron Road, Tauranga, 3110 (types include: physical, service).
Gemini Group Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address up until 30 Oct 2012.
A total of 990 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 110 shares (11.11 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 110 shares (11.11 per cent). Lastly the 3rd share allotment (110 shares 11.11 per cent) made up of 1 entity.
Previous addresses
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 14 Oct 2004 to 30 Oct 2012
Address: 21 Upland Road, Remuera, Auckland
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address: 21 Upland Road, Remuera, Auckland
Registered address used from 26 Nov 2001 to 14 Oct 2004
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 26 Nov 2001 to 14 Oct 2004
Address: 26 Westbourne Road, Remuera, Auckland
Physical & registered address used from 27 Nov 2000 to 26 Nov 2001
Basic Financial info
Total number of Shares: 990
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110 | |||
Individual | Edmonds, Charles Oscar | 28 Jul 2021 - | |
Shares Allocation #2 Number of Shares: 110 | |||
Individual | Irvine, Mark James |
St Heliers Auckland 1071 New Zealand |
07 Aug 2006 - |
Shares Allocation #3 Number of Shares: 110 | |||
Individual | Olde, Duncan Lloyd |
Remuera Auckland 1050 New Zealand |
07 Nov 2000 - |
Shares Allocation #5 Number of Shares: 110 | |||
Individual | Williams, Shaun James |
Remuera Auckland 1050 New Zealand |
07 Nov 2000 - |
Shares Allocation #6 Number of Shares: 110 | |||
Individual | Perkins, Clark Elliot |
Vaucluse Nsw 2023 Australia |
07 Nov 2000 - |
Shares Allocation #8 Number of Shares: 110 | |||
Individual | Knight, Greg Tracey Alexander | 07 Nov 2000 - | |
Shares Allocation #9 Number of Shares: 110 | |||
Individual | Ellis, Hugo Percy |
Herne Bay Auckland 1011 New Zealand |
07 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Michael James |
Ponsonby Auckland 1011 New Zealand |
07 Nov 2000 - 14 Feb 2024 |
Individual | Peat, Simon Thomas |
Sandringham Auckland 1025 New Zealand |
07 Nov 2000 - 29 Jul 2021 |
Individual | Frith, Anthony David |
Remuera Auckland 1050 New Zealand |
07 Nov 2000 - 29 Jul 2021 |
Individual | Frith, Anthony David |
Remuera Auckland 1050 New Zealand |
07 Nov 2000 - 29 Jul 2021 |
Individual | Peat, Simon Thomas |
Sandringham Auckland 1025 New Zealand |
07 Nov 2000 - 29 Jul 2021 |
Individual | Bates, Jonathan James |
Crouch End London N8 8hl, United Kingdom |
29 Jan 2008 - 18 Mar 2011 |
Individual | Frith, Anthony David |
Remuera Auckland 1050 New Zealand |
07 Nov 2000 - 29 Jul 2021 |
Individual | Peat, Simon Thomas |
Sandringham Auckland 1025 New Zealand |
07 Nov 2000 - 29 Jul 2021 |
Individual | Keaney, Glenn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Nov 2000 - 15 Dec 2014 |
Anthony David Frith - Director
Appointment date: 07 Nov 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2000
Simon Thomas Peat - Director
Appointment date: 01 Oct 2001
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Aug 2013
Shaun James Williams - Director
Appointment date: 17 Jun 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Aug 2014
Michael James Robertson - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 02 Jan 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Aug 2014
Hugo Percy Ellis - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 30 Mar 2005
Address: Herne Bay, Auckland,
Address used since 01 Oct 2001
Clark Elliot Perkins - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 30 Mar 2005
Address: Herne Bay, Auckland,
Address used since 01 Oct 2001
Duncan Lloyd Olde - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 30 Mar 2005
Address: Sydney, Australia,
Address used since 17 Jun 2003
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road