Gecko Limited, a registered company, was registered on 08 Mar 1995. 9429038659553 is the New Zealand Business Number it was issued. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is how the company was categorised. This company has been run by 7 directors: Christopher Roland Ferkins - an active director whose contract started on 08 Mar 1995,
Katherine Mary Short - an inactive director whose contract started on 16 Oct 1997 and was terminated on 09 Sep 2013,
Gilbert Brakey - an inactive director whose contract started on 20 Aug 2001 and was terminated on 31 Mar 2011,
Kim Forbes - an inactive director whose contract started on 04 Jul 1995 and was terminated on 16 Oct 1997,
Celia Wade-Brown - an inactive director whose contract started on 04 Jul 1995 and was terminated on 16 Oct 1997.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 84 394, Westgate, Auckland, 0614 (types include: postal, office).
Gecko Limited had been using C/-Chris Ferkins, 77 Motu Rd, Kumeu, R D 1 as their physical address up to 26 Mar 2010.
One entity owns all company shares (exactly 10 shares) - Gecko Nz Trust - located at 0614, Auckland.
Other active addresses
Address #4: 77 Motu Road, Rd 1, Kumeu, 0891 New Zealand
Office & delivery address used from 19 Nov 2019
Principal place of activity
77 Motu Road, Rd 1, Kumeu, 0891 New Zealand
Previous addresses
Address #1: C/-chris Ferkins, 77 Motu Rd, Kumeu, R D 1
Physical address used from 04 Sep 2009 to 26 Mar 2010
Address #2: 108 Lone Kauri Rd, Karekare, Auckland 0772
Physical address used from 12 Nov 2007 to 04 Sep 2009
Address #3: C/- Chris Ferkins, 77 Motu Rd, Kumea, R D 1
Registered address used from 22 Sep 1999 to 22 Sep 1999
Address #4: C/- Ams Services, 10 Castle Crescent, Stokes Valley
Physical address used from 25 Jan 1999 to 12 Nov 2007
Address #5: 65 Victoria Street, Wellington
Registered address used from 25 Jan 1999 to 22 Sep 1999
Address #6: 65 Victoria Street, Wellington
Physical address used from 25 Jan 1999 to 25 Jan 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Gecko Nz Trust |
Auckland 0657 New Zealand |
10 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gecko Limited Shareholder NZBN: 9429038659553 Company Number: 636369 |
27 Jul 2011 - 29 Sep 2011 | |
Other | Probatus Investments Limited | 08 Mar 1995 - 27 Jul 2011 | |
Other | Null - Probatus Investments Limited | 08 Mar 1995 - 27 Jul 2011 | |
Entity | Gecko Limited Shareholder NZBN: 9429038659553 Company Number: 636369 |
27 Jul 2011 - 29 Sep 2011 | |
Director | Ferkins, Christopher Roland |
Rd 1 Kumeu 0891 New Zealand |
29 Sep 2011 - 10 Aug 2012 |
Christopher Roland Ferkins - Director
Appointment date: 08 Mar 1995
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 28 Aug 2009
Katherine Mary Short - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 09 Sep 2013
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 27 Jul 2011
Gilbert Brakey - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 31 Mar 2011
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 28 Aug 2009
Kim Forbes - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 16 Oct 1997
Address: Paekakariki Hill Road, Porirua,
Address used since 04 Jul 1995
Celia Wade-brown - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 16 Oct 1997
Address: Island Bay, Wellington,
Address used since 04 Jul 1995
Katherine Mary Short - Director (Inactive)
Appointment date: 08 Mar 1995
Termination date: 30 Aug 1996
Address: Mt Cook, Wellington,
Address used since 08 Mar 1995
Susan Forbes - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 30 Aug 1996
Address: Paekakariki Hill Road, Porirua,
Address used since 04 Jul 1995
True Dat Limited
43 Motu Road
Mammoth Transport Limited
43 Motu Road
Mammoth Group Holdings Limited
43 Motu Road
Mammoth Recycling Limited
43 Motu Road
Boundary Inn Holdings Limited
112 Motu Road
Awesome Service Limited
112 Motu Road
Across The Ditch Marine Alliance Contracting Limited
250 Motutara Road
Chrisp Limited
1105 State Highway 16
Ecoplan Consulting Limited
179 Anzac Valley Road
New Zealand Oasis Environmental Protection And Optimisation Limited
109b Waimumu Road
Sola Landscape Architects Limited
103 Luckens Road
Sustain & Enable Limited
4 Orchard Lane