Shortcuts

G I S Limited

Type: NZ Limited Company (Ltd)
9429037886912
NZBN
899458
Company Number
Registered
Company Status
Current address
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 May 2014
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Registered & physical & service address used since 20 May 2014

G i S Limited, a registered company, was started on 16 Mar 1998. 9429037886912 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Duane Brenden Eagle - an active director whose contract started on 09 Jun 2021,
Corallie Flora Marguretti Eagle - an inactive director whose contract started on 07 Jan 2003 and was terminated on 10 Apr 2021,
Craig John Eagle - an inactive director whose contract started on 16 Mar 1998 and was terminated on 18 Dec 2002,
Trevor John Eagle - an inactive director whose contract started on 16 Mar 1998 and was terminated on 09 Dec 2000.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (types include: registered, physical).
G i S Limited had been using Gate D, Epsom Stand, Alexandra Park, Greenlane West, Epsom as their physical address until 20 May 2014.
All shares (100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Tesiram, Pravir (an individual) located at Auckland Central, Auckland postcode 1010,
Thompson, Roger John (an individual) located at Greenlane, Auckland postcode 1061.

Addresses

Previous addresses

Address #1: Gate D, Epsom Stand, Alexandra Park, Greenlane West, Epsom New Zealand

Physical address used from 30 Oct 2000 to 20 May 2014

Address #2: Gate C, Epsom Stand, Alexandra Park, Greenlane West, Epsom

Physical address used from 30 Oct 2000 to 30 Oct 2000

Address #3: Level 8, 110 Symonds Street, Auckland

Physical address used from 30 Oct 2000 to 30 Oct 2000

Address #4: Level 8, 110 Symonds Street, Auckland

Registered address used from 26 Oct 2000 to 26 Oct 2000

Address #5: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Registered address used from 26 Oct 2000 to 20 May 2014

Address #6: Level 8, 110 Symonds Street, Auckland

Registered address used from 12 Apr 2000 to 26 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Tesiram, Pravir Auckland Central
Auckland
1010
New Zealand
Individual Thompson, Roger John Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eagle, Corallie Flora Marguretti Mission Bay
Auckland
Directors

Duane Brenden Eagle - Director

Appointment date: 09 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Jun 2021


Corallie Flora Marguretti Eagle - Director (Inactive)

Appointment date: 07 Jan 2003

Termination date: 10 Apr 2021

Address: Mission Bay, Auckland, 1051 New Zealand

Address used since 07 Jan 2003


Craig John Eagle - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 18 Dec 2002

Address: Ponsonby, Auckland,

Address used since 16 Mar 1998


Trevor John Eagle - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 09 Dec 2000

Address: Mission Bay, Auckland,

Address used since 16 Mar 1998

Nearby companies

E-datainsurance Nz Limited
25 Great South Road

Eagle Charters Limited
25 Great South Road

Eagle Technology Europe Limited
25 Great South Road

Advanced Certifications Limited
25 Great South Road

Lexicon Holdings Limited
25 Great South Road

Spectel Limited
25 Great South Road