Shortcuts

Gingold Holdings Limited

Type: NZ Limited Company (Ltd)
9429037714512
NZBN
935159
Company Number
Registered
Company Status
Current address
Level 4, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 22 Mar 2019

Gingold Holdings Limited was registered on 18 Nov 1998 and issued an NZ business number of 9429037714512. The registered LTD company has been supervised by 7 directors: Clifford James Cook - an active director whose contract began on 25 Feb 1999,
Neville Victor Cook - an active director whose contract began on 01 Feb 2024,
Stephen Norman George Speers - an active director whose contract began on 01 Feb 2024,
Andrew John Edwards - an inactive director whose contract began on 19 Jul 2010 and was terminated on 01 Feb 2024,
Gregory Paul Hinton - an inactive director whose contract began on 25 Feb 1999 and was terminated on 15 Nov 2012.
As stated in BizDb's database (last updated on 24 Apr 2024), the company registered 1 address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Until 22 Mar 2019, Gingold Holdings Limited had been using Level 5, 25 Broadway, Newmarket, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cook, Clifford James (an individual) located at 24 James Cook Crescent, Newmarket, Auckland 1149.

Addresses

Previous addresses

Address: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 18 Dec 2003 to 22 Mar 2019

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 18 Dec 2003

Address: Level 4, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 15 Sep 1999 to 18 Dec 2003

Address: Simpson Grierson (p.b.h./a.a.l.), 92-96 Albert Street, Auckland

Physical address used from 15 Sep 1999 to 15 Sep 1999

Address: Simpson Grierson (p.b.h./a.a.l.), 92-96 Albert Street, Auckland

Registered address used from 15 Sep 1999 to 12 Apr 2000

Address: 12th Floor, 92-96 Albert Street, Auckland

Physical & registered address used from 10 Mar 1999 to 15 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cook, Clifford James 24 James Cook Crescent
Newmarket, Auckland 1149

New Zealand
Directors

Clifford James Cook - Director

Appointment date: 25 Feb 1999

Address: Newmarket, Auckland, 1050 New Zealand

Address used since 01 Sep 2015


Neville Victor Cook - Director

Appointment date: 01 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2024


Stephen Norman George Speers - Director

Appointment date: 01 Feb 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Feb 2024


Andrew John Edwards - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 01 Feb 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Jul 2010


Gregory Paul Hinton - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 15 Nov 2012

Address: Auckland, 1050 New Zealand

Address used since 25 Feb 1999


Stephen Charles Panckhurst - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 19 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Oct 2009


Gloria Ann Rennie - Director (Inactive)

Appointment date: 18 Nov 1998

Termination date: 25 Feb 1999

Address: St Heliers,

Address used since 18 Nov 1998

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road