Shortcuts

Gita Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038811043
NZBN
599206
Company Number
Registered
Company Status
Current address
Same As Registered Office New Zealand
Service & physical address used since 12 Jun 2001
Level 3, 11-15 Great South Rd
Newmarket
Auckland New Zealand
Registered address used since 18 Jun 2004

Gita Enterprises Limited, a registered company, was started on 11 Aug 1993. 9429038811043 is the NZ business number it was issued. This company has been managed by 3 directors: Neville Christopher Mahon - an active director whose contract began on 21 Oct 1993,
Patrick Dennis Mcmahon - an inactive director whose contract began on 11 Aug 1993 and was terminated on 21 Oct 1993,
John Maxwell Collings - an inactive director whose contract began on 11 Aug 1993 and was terminated on 21 Oct 1993.
Gita Enterprises Limited had been using 393 Remuera Road, Remuera, Auckland as their registered address up until 18 Jun 2004.

Addresses

Previous addresses

Address #1: 393 Remuera Road, Remuera, Auckland

Registered address used from 10 May 2002 to 18 Jun 2004

Address #2: Level 4, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 12 Jun 2001 to 12 Jun 2001

Address #3: Level 4, 81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 28 Mar 2001 to 10 May 2002

Address #4: C/- Lausanne Group Of Companies, Level 15, Asb Building, 135 Albert Street, Auckland

Physical address used from 15 Aug 2000 to 12 Jun 2001

Address #5: C/- Lausanne Group Of Companies, Level 15, A S B Building, 135 Albert Street, Auckland

Registered address used from 09 Nov 1999 to 28 Mar 2001

Address #6: Level 2, 6 Leek Street, Newmarket, Auckland

Registered address used from 25 Jan 1998 to 09 Nov 1999

Address #7: 6 Leek Street (level 2), New Market, Auckland

Physical address used from 15 Jan 1998 to 15 Aug 2000

Address #8: 106 Carlton Gore Road, Newmarket, Auckland

Registered address used from 05 Jan 1996 to 25 Jan 1998

Address #9: C/- Russell Mcveagh & Co, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland 1

Registered address used from 01 Nov 1993 to 05 Jan 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lausanne Project Management Limited
Shareholder NZBN: 9429038655463
11-15 Great South Road
Newmarket, Auckland
Directors

Neville Christopher Mahon - Director

Appointment date: 21 Oct 1993

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 20 May 2010


Patrick Dennis Mcmahon - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 21 Oct 1993

Address: Parnell, Auckland,

Address used since 11 Aug 1993


John Maxwell Collings - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 21 Oct 1993

Address: Remuera, Auckland,

Address used since 11 Aug 1993

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway