Ggd Operations Limited, a registered company, was started on 11 May 1993. 9429038750281 is the number it was issued. This company has been supervised by 5 directors: Bruce Kevin Cassidy - an active director whose contract started on 03 Nov 2016,
Michael John Hooker - an active director whose contract started on 30 May 2018,
Colin Arthur Hooker - an inactive director whose contract started on 11 May 1993 and was terminated on 30 May 2018,
Leslie John Russell - an inactive director whose contract started on 11 May 1993 and was terminated on 25 Jul 2017,
Annette Merle Don - an inactive director whose contract started on 11 May 1993 and was terminated on 03 Nov 2016.
Last updated on 03 Mar 2024, our data contains detailed information about 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (types include: physical, registered).
Ggd Operations Limited had been using C/-Hooker Associates Limited, 4 Bounty Street, Christchurch as their registered address until 07 Aug 2013.
Old names for the company, as we identified at BizDb, included: from 11 May 1993 to 03 Oct 2017 they were named G G Don Limited.
A single entity owns all company shares (exactly 1000 shares) - G.g. Don 1993 Limited - located at 8053, 4 Bounty Street, Christchurch.
Previous addresses
Address: C/-hooker Associates Limited, 4 Bounty Street, Christchurch, 8053 New Zealand
Registered address used from 02 Nov 2012 to 07 Aug 2013
Address: C/-hooker Associates Limited, 79 Cambridge Terrace, Christchurch New Zealand
Registered address used from 03 Nov 2006 to 02 Nov 2012
Address: C/-hooker Associates Limited, 79 Cambridge Terrace, Christchurch New Zealand
Physical address used from 03 Nov 2006 to 07 Aug 2013
Address: Colin Hooker, Chartered Accountant, 79 Cambridge, Christchurch
Physical address used from 06 Sep 1996 to 03 Nov 2006
Address: Colin Hooker, 199 Cashel Street, Christchurch
Registered address used from 04 Jun 1993 to 03 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | G.g. Don 1993 Limited Shareholder NZBN: 9429031943895 |
4 Bounty Street Christchurch 8053 New Zealand |
11 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooker, Colin Arthur |
Christchurch |
11 May 1993 - 03 Aug 2017 |
Individual | Don, Annette Merle |
Christchurch |
11 May 1993 - 03 Aug 2017 |
Individual | Russell, Leslie John |
Christchurch |
11 May 1993 - 03 Aug 2017 |
Ultimate Holding Company
Bruce Kevin Cassidy - Director
Appointment date: 03 Nov 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 03 Nov 2016
Michael John Hooker - Director
Appointment date: 30 May 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 May 2018
Colin Arthur Hooker - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 30 May 2018
Address: Christchurch, 8011 New Zealand
Address used since 21 Oct 2015
Leslie John Russell - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 25 Jul 2017
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 23 Oct 2009
Annette Merle Don - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 03 Nov 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 23 Oct 2009
Dress The Nest Limited
4 Bounty Street
Edge Deck South Island Limited
4 Bounty Street
Tour South Limited
4 Bounty Street
Christchurch Real Estate Limited
4 Bounty Street
M & C Investments Limited
4 Bounty Street
The Immigration Law Firm Limited
4 Bounty Street