Gthk Limited, a registered company, was started on 04 Sep 1995. 9429038562228 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Teresa Fay Cruickshank - an active director whose contract started on 01 Feb 1996,
Gordon Stuart Cruickshank - an active director whose contract started on 01 Feb 1996,
Kitt Robert Mayo Littlejohn - an inactive director whose contract started on 04 Sep 1995 and was terminated on 01 Feb 1996.
Updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 141 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Gthk Limited had been using 14 Brougham Street, New Plymouth as their registered address up until 04 Jan 2005.
More names for the company, as we identified at BizDb, included: from 27 Jun 1996 to 27 Jun 1996 they were called Quilliam Shelf Two Limited, from 04 Sep 1995 to 27 Jun 1996 they were called Quilliam Shelf Two Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Jordan, Laurence Edward (an individual) located at Bell Block, New Plymouth postcode 4312,
Cruickshank, Gordon Stuart (an individual) located at Hurworth, New Plymouth postcode 4310,
Cruickshank, Teresa Fay (an individual) located at Hurworth, New Plymouth postcode 4310.
Previous address
Address #1: 14 Brougham Street, New Plymouth
Registered & physical address used from 04 Sep 1995 to 04 Jan 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jordan, Laurence Edward |
Bell Block New Plymouth 4312 New Zealand |
10 Oct 2007 - |
Individual | Cruickshank, Gordon Stuart |
Hurworth New Plymouth 4310 New Zealand |
10 Oct 2007 - |
Individual | Cruickshank, Teresa Fay |
Hurworth New Plymouth 4310 New Zealand |
10 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cruickshank, Teresa |
New Plymouth |
23 Dec 2004 - 23 Dec 2004 |
Individual | Littlejohn, Kitt Robert Mayo |
New Plymouth |
04 Sep 1995 - 23 Dec 2004 |
Individual | Cruickshank, Gordon |
New Plymouth |
23 Dec 2004 - 23 Dec 2004 |
Teresa Fay Cruickshank - Director
Appointment date: 01 Feb 1996
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 27 Oct 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 04 Oct 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 06 Oct 2015
Gordon Stuart Cruickshank - Director
Appointment date: 01 Feb 1996
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 27 Oct 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 04 Oct 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 06 Oct 2015
Kitt Robert Mayo Littlejohn - Director (Inactive)
Appointment date: 04 Sep 1995
Termination date: 01 Feb 1996
Address: New Plymouth,
Address used since 04 Sep 1995
Aquanox Group Limited
141 Powderham Street
Melia Investments Dlw Limited
141 Powderham Street
Teh.h. Limited
141 Powderham Street
Jordan Nominees Limited
141 Powderham Street
Kea Kaka Limited
141 Powderham Street
Ght Limited
141 Powderham Street