Gydick Investments Limited, a registered company, was started on 22 Mar 1999. 9429037629472 is the NZ business number it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company is categorised. This company has been run by 2 directors: Tania Elizabeth Dickie - an active director whose contract started on 22 Mar 1999,
Graham Bruce Dickie - an active director whose contract started on 22 Mar 1999.
Last updated on 22 Mar 2024, our database contains detailed information about 5 addresses the company registered, specifically: 19 Bridge View Road, Birkenhead, Auckland, 0626 (registered address),
19 Bridge View Road, Birkenhead, Auckland, 0626 (physical address),
19 Bridge View Road, Birkenhead, Auckland, 0626 (service address),
19 Bridge View Road, Birkenhead, Auckland, 0626 (other address) among others.
Gydick Investments Limited had been using 45 Tara Hills Drive, Rd 2, Mosgiel as their physical address up until 16 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 19 Bridge View Road, Birkenhead, Auckland, 0626 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 08 Aug 2022
Address #5: 19 Bridge View Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical & service address used from 16 Aug 2022
Principal place of activity
45 Tara Hills Drive, Rd 2, Mosgiel, 9092 New Zealand
Previous addresses
Address #1: 45 Tara Hills Drive, Rd 2, Mosgiel, 9092 New Zealand
Physical & registered address used from 19 Sep 2017 to 16 Aug 2022
Address #2: 63 Tirohanga Road, North Taieri, Mosgiel, 9092 New Zealand
Physical & registered address used from 04 Sep 2015 to 19 Sep 2017
Address #3: 33 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 27 Aug 2012 to 04 Sep 2015
Address #4: 19 Bridge View Road, Birkenhead, Auckland New Zealand
Physical address used from 11 Sep 2009 to 27 Aug 2012
Address #5: 19 Bridge View Rd, Birkenhead, Auckland New Zealand
Registered address used from 05 Sep 2008 to 27 Aug 2012
Address #6: 13 Maritime Terrace, Birkenhead, Auckland
Registered address used from 29 Aug 2003 to 05 Sep 2008
Address #7: 13 Maritime Terrace, Birkenhead, Auckland
Physical address used from 15 Nov 2002 to 11 Sep 2009
Address #8: 119a Exmouth Road, Northcote, Auckland
Physical address used from 15 Nov 2002 to 15 Nov 2002
Address #9: 119a Exmouth Road, Northcote, Auckland
Registered address used from 12 Apr 2000 to 29 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dickie, Graham Bruce |
Birkenhead Auckland 0626 New Zealand |
22 Mar 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dickie, Tania Elizabeth |
Birkenhead Auckland 0626 New Zealand |
22 Mar 1999 - |
Tania Elizabeth Dickie - Director
Appointment date: 22 Mar 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Aug 2022
Address: North Taieri, Mosgiel, 9092 New Zealand
Address used since 27 Aug 2015
Address: Mosgiel, 9092 New Zealand
Address used since 30 Aug 2018
Graham Bruce Dickie - Director
Appointment date: 22 Mar 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Aug 2022
Address: Mosgiel, 9092 New Zealand
Address used since 01 Aug 2020
Address: North Taieri, Mosgiel, 9092 New Zealand
Address used since 11 Sep 2017
Address: North Taieri, Mosgiel, 9092 New Zealand
Address used since 27 Aug 2015
Dispense Solutions Limited
45 Tara Hills Drive
Moa Engineering & Consultancy Limited
37 Tara Hills Drive
Pacifire Limited
42 Tara Hills Drive
Petfund Nz Charitable Trust Board
164 Tirohanga Road
Graco Limited
142 Tirohanga Road
Otaco Limited
152 Tirohanga Road
Cadential Enterprises Limited
8 Highgate
Hlm Enterprises Limited
94 Glenross St
Houz Enterprises Limited
12 Edgar Street
Milton Park Company Limited
19 Belgrave Crescent
Otago Renovating Limited
50 Glenpark Avenue
Precious Jem Limited
46 Bush Road