Shortcuts

Gables Fashions (1995) Limited

Type: NZ Limited Company (Ltd)
9429038428821
NZBN
693335
Company Number
Registered
Company Status
Current address
N/a
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jun 2000
Level 2, 703 Rosebank Road
Avondale
Auckland 1348
New Zealand
Physical & registered & service address used since 03 Jun 2014

Gables Fashions (1995) Limited, a registered company, was registered on 01 Sep 1995. 9429038428821 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Bede Gerard Mills - an active director whose contract began on 01 Sep 1995,
Peter William Earl - an inactive director whose contract began on 01 Sep 1995 and was terminated on 11 Dec 2007.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 (type: physical, registered).
Gables Fashions (1995) Limited had been using C/-Causeway Accounting Ltd, Level , 725 Rosebank Road, Avondale, Auckland as their physical address until 03 Jun 2014.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 499 shares (49.9%). Lastly the next share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/-causeway Accounting Ltd, Level , 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand

Physical & registered address used from 17 May 2011 to 03 Jun 2014

Address #2: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered & physical address used from 09 Jul 2009 to 17 May 2011

Address #3: Symmetry Accounting Limited, Chartered Accountants, C/-725 Rosebank Road, Auckland

Physical address used from 05 Jul 2006 to 09 Jul 2009

Address #4: Symmetry Accounting Ltd, Chartered Accountants, C/-725 Rosebank Road, Auckland

Registered address used from 05 Jul 2006 to 09 Jul 2009

Address #5: C/-symmetry Accounting Limited, Chartered Accountants, 560 Rosebank Road, Auckland

Registered & physical address used from 17 May 2005 to 05 Jul 2006

Address #6: 30 King Street, Pukekohe, Auckland

Registered address used from 22 Jun 2000 to 17 May 2005

Address #7: C/o Sturrock Monteith @ Co, Level One 12-18 Seddon Street, Pukekohe

Physical address used from 22 Jun 2000 to 17 May 2005

Address #8: 30 King Street, Pukekohe, Auckland

Physical address used from 22 Jun 2000 to 22 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mills, Bede Gerard Pukekohe
Shares Allocation #2 Number of Shares: 499
Individual Mills, John Antony 11 Roose Avenue
Pukekohe, Auckland
Individual Richards, Mark Wayne Avondale
Auckland
1348
New Zealand
Individual Mills, Donna Veronica 11 Roose Avenue
Pukekohe, Auckland
Shares Allocation #3 Number of Shares: 1
Individual Mills, Donna Veronica Pukekohe
Shares Allocation #4 Number of Shares: 499
Individual Richards, Mark Wayne Avondale
Auckland
1348
New Zealand
Individual Mills, Bede Gerard 11 Roose Avenue
Pukekohe, Auckland
Individual Mills, John Anthony 11 Roose Avenue
Pukekohe, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Bryan James 11 Roose Avenue
Pukekohe, Auckland
Individual Scott, Bryan James 2 Ludlow Place
Pukekohe, Auckland
Individual Scott, Bryan James 11 Roose Avenue
Pukekohe, Auckland
Individual Earl, Peter William 2 Ludlow Place
Pukekohe, Auckland
Individual Earl, Colleen Elizabeth 2 Ludlow Place
Pukekohe, Auckland
Individual Saunders, Alfred Robert 15 Hamlet Place
Pukekohe, Auckland
Individual Earl, Colleen Elizabeth 2 Ludlow Place
Pukekohe, Auckland
Individual Earl, Peter William 2 Ludlow Place
Pukekohe, Auckland
Individual Badcock, Alan William Wanganui
Directors

Bede Gerard Mills - Director

Appointment date: 01 Sep 1995

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 01 Sep 1995


Peter William Earl - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 11 Dec 2007

Address: Pukekohe, Auckland,

Address used since 08 May 2007

Nearby companies

Ricks Flooring Services Limited
Level 2, 703 Rosebank Road

Spinning Worx Limited
Level 2, 703 Rosebank Road

The Jervois Limited
Level 2, 703 Rosebank Road

Ace Construction Solutions Limited
Level 2, 703 Rosebank Road

Baillie R&r Transport Limited
Level 2, 703 Rosebank Road

Moemoe Limited
Level 2, 703 Rosebank Road