Gough Investment Capital Limited, a registered company, was incorporated on 12 Mar 1998. 9429037896454 is the business number it was issued. This company has been managed by 3 directors: Benjamin Thomas Gough - an active director whose contract began on 15 Dec 2004,
John Alexander Shepherd Buchan - an inactive director whose contract began on 02 Dec 2004 and was terminated on 15 Dec 2004,
Ben Gough - an inactive director whose contract began on 12 Mar 1998 and was terminated on 02 Dec 2004.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 48 Hereford Street, Christchurch Central, Christchurch, 8013 (type: office, delivery).
Gough Investment Capital Limited had been using 10 Bealey Ave, Christchurch as their registered address up until 25 Sep 2015.
Former names for the company, as we managed to find at BizDb, included: from 17 Oct 2014 to 01 Dec 2021 they were named Tailorspace Capital Limited, from 12 Mar 1998 to 17 Oct 2014 they were named Tin Roof Properties Limited.
One entity owns all company shares (exactly 100 shares) - Gough Investments Limited - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: Level 4, 48 Hereford Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 May 2023
Address #5: Level 4, 48 Hereford Street, Christchurch Central, Christchurch, 8013 New Zealand
Service address used from 17 Jul 2023
Address #6: Level 4, 48 Hereford Street, Christchurch Central, Christchurch, 8013 New Zealand
Office & delivery address used from 05 Feb 2024
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 10 Bealey Ave, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Aug 2012 to 25 Sep 2015
Address #2: 14 Bealey Ave, Christchurch, 8014 New Zealand
Physical & registered address used from 15 Feb 2012 to 22 Aug 2012
Address #3: Level 5, 152 Oxford Terrace, Christchurch New Zealand
Registered address used from 19 Feb 2009 to 15 Feb 2012
Address #4: Level 5, 152 Oxford Terrace New Zealand
Physical address used from 19 Feb 2009 to 15 Feb 2012
Address #5: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Physical & registered address used from 23 May 2003 to 19 Feb 2009
Address #6: Thornycroft, Brookside, R D 2, Leeston
Registered address used from 12 Apr 2000 to 23 May 2003
Address #7: 21 Tonbridge Street, Merivale, Christchurch
Registered address used from 20 Dec 1999 to 12 Apr 2000
Address #8: 21 Tonbridge Street, Merivale, Christchurch
Physical address used from 20 Dec 1999 to 20 Dec 1999
Address #9: 8 Jacobs Street, St Albans, Christchurch
Physical address used from 20 Dec 1999 to 23 May 2003
Address #10: Thornycroft, Brookside, R D 2, Leeston
Physical & registered address used from 03 May 1999 to 20 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gough Investments Limited Shareholder NZBN: 9429032360264 |
Christchurch Central Christchurch 8013 New Zealand |
08 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gough, Ben |
152 Oxford Terrace Christchurch |
22 Apr 2004 - 12 Feb 2009 |
Ultimate Holding Company
Benjamin Thomas Gough - Director
Appointment date: 15 Dec 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Feb 2011
John Alexander Shepherd Buchan - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 15 Dec 2004
Address: Christchurch,
Address used since 02 Dec 2004
Ben Gough - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 02 Dec 2004
Address: Cnr Kilmore St & Cranmer Square, Christchurch,
Address used since 17 May 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street