Gunson Services Limited was incorporated on 21 Nov 1991 and issued a number of 9429039036513. This registered LTD company has been run by 2 directors: Julia Elizabeth Timmins - an active director whose contract started on 13 Dec 1991,
John Francis Timmins - an inactive director whose contract started on 13 Dec 1991 and was terminated on 23 Nov 2012.
As stated in our database (updated on 28 Apr 2024), this company registered 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Until 19 Dec 2016, Gunson Services Limited had been using Level 8, 120 Albert Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Timmins, Julia Elizabeth (an individual) located at Mount Eden, Auckland postcode 1024.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Oct 2010 to 19 Dec 2016
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 15 Oct 2004 to 20 Oct 2010
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Str, Auckland
Physical address used from 04 Sep 2001 to 15 Oct 2004
Address: 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 04 Sep 2001 to 15 Oct 2004
Address: 13th Floor - Quay Tower, 29 Customs Street West, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: -
Physical address used from 24 Sep 1996 to 04 Sep 2001
Address: 18 Golf Road, Epsom, Auckland
Registered address used from 22 Oct 1993 to 04 Sep 2001
Address: C/- Law Corporation (nz) Limited, 76 Anzac Avenue, Auckland
Registered address used from 18 Dec 1991 to 22 Oct 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Timmins, Julia Elizabeth |
Mount Eden Auckland 1024 New Zealand |
21 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Timmins, John Francis |
Rd 3 Warkworth 0983 New Zealand |
21 Nov 1991 - 07 Mar 2023 |
Individual | Alderslade, Douglas Seymour |
Mission Bay Auckland 1071 New Zealand |
21 Nov 1991 - 07 Mar 2023 |
Julia Elizabeth Timmins - Director
Appointment date: 13 Dec 1991
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Sep 2011
John Francis Timmins - Director (Inactive)
Appointment date: 13 Dec 1991
Termination date: 23 Nov 2012
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 09 Oct 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street