Gsp Our Place - World Heritage Limited, a registered company, was started on 09 Sep 1991. 9429039063533 is the business number it was issued. "Photography service - except aerial photography, motion picture production or photographic film processing" (business classification M699120) is how the company is classified. The company has been managed by 2 directors: Geoffrey Douglas Steven - an active director whose contract started on 09 Sep 1991,
Piers Anthony David Davies - an inactive director whose contract started on 09 Sep 1991 and was terminated on 23 Jul 2002.
Last updated on 19 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 21Cory Road, Palm Beach, Waiheke Island, 1081 (physical address),
21Cory Road, Palm Beach, Waiheke Island, 1081 (service address),
21Cory Road, Palm Beach, Waiheke Island, 1081 (registered address),
Po Box 147-441, Ponsonby, Auckland, 1144 (postal address) among others.
Gsp Our Place - World Heritage Limited had been using 21Cory Road, Palm Beach, Waiheke Island as their registered address up to 15 Apr 2019.
Other names used by this company, as we established at BizDb, included: from 09 Sep 1991 to 15 Feb 2006 they were called Geoff Steven Productions Limited.
One entity controls all company shares (exactly 1000 shares) - Steven, Geoffrey Douglas - located at 1081, Palm Beach, Waiheke Island.
Principal place of activity
21 Cory Road, Palm Beach, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 21cory Road, Palm Beach, Waiheke Island, 1081 New Zealand
Registered & physical address used from 10 Apr 2019 to 15 Apr 2019
Address #2: 1/69 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 10 Mar 2014 to 10 Apr 2019
Address #3: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 01 May 2012 to 10 Mar 2014
Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 21 Apr 2010 to 10 Mar 2014
Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 21 Apr 2010 to 01 May 2012
Address #6: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 07 May 2003 to 21 Apr 2010
Address #7: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 07 May 2003
Address #8: C/- Ross Melville Bridgman & Co, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Steven, Geoffrey Douglas |
Palm Beach Waiheke Island 1081 New Zealand |
09 Sep 1991 - |
Geoffrey Douglas Steven - Director
Appointment date: 09 Sep 1991
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 04 Apr 2023
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 12 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Dec 2013
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 02 Apr 2019
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 23 Apr 2020
Piers Anthony David Davies - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 23 Jul 2002
Address: Remuera, Auckland 5,
Address used since 09 Sep 1991
Greenview Park Village Limited
2/66 Hamilton Road
Masefield Spine Holdings Limited
5 Masefield Avenue
Modern Spine Implants Limited
5 Masefield Avenue
Pacific Spine Surgery Limited
5 Masefield Avenue
Zen Spine Limited
5 Masefield Avenue
Emjoy Investments Limited
5 Masefield Avenue
Jono Parker Photography Limited
4 Islington Street
Our Place Publishing Limited
Level 4
Photographic Documentation Limited
19e Blake Street
Ruby Jack Studios Limited
30 Blake Street
Striped Trees Productions Limited
96 Summer Street
The Collective Force Limited
2 Hope Street