Shortcuts

Gotham Universal Limited

Type: NZ Limited Company (Ltd)
9429037765125
NZBN
924716
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 17 Feb 2020

Gotham Universal Limited, a registered company, was incorporated on 09 Sep 1998. 9429037765125 is the business number it was issued. This company has been managed by 2 directors: Hamish Alexander Ott - an active director whose contract began on 09 Sep 1998,
Margot Sheila Sandston Ott - an active director whose contract began on 09 Sep 1998.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Gotham Universal Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up until 17 Feb 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 17 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Jun 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch New Zealand

Registered address used from 29 Jun 2006 to 13 Jun 2012

Address: 2/22 Queens Avenue, Christchurch

Registered address used from 27 Nov 2001 to 29 Jun 2006

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Physical address used from 30 Jul 2001 to 13 Jun 2012

Address: Level 4, 84 Gloucester Street, Christchurch

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address: 2/22 Queens Avenue, Christchurch

Registered address used from 12 Apr 2000 to 27 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ott, Hamish Alexander Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ott, Margot Sheila Sandston Rangiora
Rangiora
7400
New Zealand
Directors

Hamish Alexander Ott - Director

Appointment date: 09 Sep 1998

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 19 Nov 2015


Margot Sheila Sandston Ott - Director

Appointment date: 09 Sep 1998

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 19 Nov 2015

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1