Shortcuts

Gunson Services Limited

Type: NZ Limited Company (Ltd)
9429039036513
NZBN
529839
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Timmins, Julia Elizabeth Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Timmins, John Francis Rd 3
Warkworth
0983
New Zealand
Individual Alderslade, Douglas Seymour Mission Bay
Auckland
1071
New Zealand
Directors

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

Nearby companies

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