Shortcuts

Gunton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038288616
NZBN
815158
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 28 Feb 2017
Po Box 86
Cambridge
Cambridge 3450
New Zealand
Postal address used since 02 Aug 2022
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Office address used since 02 Aug 2022

Gunton Holdings Limited, a registered company, was incorporated on 26 Jun 1996. 9429038288616 is the business number it was issued. The company has been managed by 3 directors: Brenda Ann Bright - an active director whose contract started on 21 Apr 2022,
Richard Eldon Bright - an inactive director whose contract started on 29 Jul 1996 and was terminated on 21 Apr 2022,
Patrick William Wilson - an inactive director whose contract started on 26 Jun 1996 and was terminated on 29 Jul 1996.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Victoria Street, Cambridge, Cambridge, 3434 (type: delivery, postal).
Gunton Holdings Limited had been using 103 London Street, Hamilton as their physical address up until 28 Feb 2017.
More names used by the company, as we managed to find at BizDb, included: from 26 Jun 1996 to 23 Jul 1996 they were named Corinthians Incorporations Limited.
A single entity controls all company shares (exactly 100 shares) - Bright, Brenda Ann - located at 3434, Leamington, Cambridge.

Addresses

Other active addresses

Address #4: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand

Delivery address used from 07 Aug 2023

Principal place of activity

19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 103 London Street, Hamilton, 3210 New Zealand

Physical & registered address used from 03 Sep 2012 to 28 Feb 2017

Address #2: Robertson Fulton Accountants, 960 Victoria Street, Hamilton New Zealand

Registered & physical address used from 10 Oct 2008 to 03 Sep 2012

Address #3: Stace Hammond Grace, Stace Hammond House, Caro Street, Hamilton

Registered address used from 11 Apr 2000 to 10 Oct 2008

Address #4: Stace Hammond Grace, Stace Hammond House, Caro Street, Hamilton

Physical address used from 26 Jun 1996 to 10 Oct 2008

Contact info
64 273 899552
Phone
64 274 519212
02 Aug 2022 Phone
babright@xtra.co.nz
02 Aug 2022 nzbn-reserved-invoice-email-address-purpose
babright@xtra.co.nz
28 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bright, Brenda Ann Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bright, Richard Eldon Leamington
Cambridge
3432
New Zealand
Directors

Brenda Ann Bright - Director

Appointment date: 21 Apr 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 21 Apr 2022


Richard Eldon Bright - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 21 Apr 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 24 Aug 2011


Patrick William Wilson - Director (Inactive)

Appointment date: 26 Jun 1996

Termination date: 29 Jul 1996

Address: R D 3, Hamilton,

Address used since 26 Jun 1996

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street