Gama Associates Limited, a registered company, was incorporated on 17 Jul 1990. 9429039203090 is the NZBN it was issued. "Business management service nec" (ANZSIC M696210) is how the company was categorised. The company has been run by 5 directors: Gavin Maxwell Faull - an active director whose contract began on 17 Jul 1990,
Carol Ann Faull - an active director whose contract began on 17 Jul 1990,
Mathew Darian Faull - an active director whose contract began on 24 Sep 1998,
Oliver Robert Faull - an active director whose contract began on 21 Dec 2006,
Edward James Lewis Faull - an active director whose contract began on 21 Dec 2006.
Updated on 20 Feb 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 14 Combes Road, Remuera, Auckland, 1050 (delivery address),
Po Box 28376, Remuera, Auckland, 1541 (postal address),
14 Combes Road, Remuera, Auckland, 1050 (office address),
14 Combes Road, Remuera, Auckland, 1050 (physical address) among others.
Gama Associates Limited had been using Ernst & Young, 109 Powderham Street, New Plymouth as their physical address up until 24 Oct 1999.
A single entity owns all company shares (exactly 1000 shares) - Leisure Investments Limited - located at 1050, Remuera, Auckland.
Other active addresses
Address #4: 14 Combes Road, Remuera, Auckland, 1050 New Zealand
Office address used from 06 Sep 2019
Address #5: 14 Combes Road, Remuera, Auckland, 1050 New Zealand
Delivery address used from 02 Sep 2020
Principal place of activity
14 Combes Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Ernst & Young, 109 Powderham Street, New Plymouth
Physical address used from 24 Oct 1999 to 24 Oct 1999
Address #2: C/- Staples Rodway, Level 3, 109-113 Powerham Street, New Plymouth New Zealand
Physical address used from 24 Oct 1999 to 21 Sep 2015
Address #3: C/- Ernst & Young, 109 Powderham St, New Plymouth
Registered address used from 24 Oct 1999 to 24 Oct 1999
Address #4: Ernst & Young, P O Box 146, New Plymouth
Physical address used from 14 Jan 1997 to 24 Oct 1999
Address #5: -
Physical address used from 14 Jan 1997 to 14 Jan 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Leisure Investments Limited Shareholder NZBN: 9429039215246 |
Remuera Auckland 1050 New Zealand |
17 Jul 1990 - |
Ultimate Holding Company
Gavin Maxwell Faull - Director
Appointment date: 17 Jul 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 1990
Carol Ann Faull - Director
Appointment date: 17 Jul 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 1990
Mathew Darian Faull - Director
Appointment date: 24 Sep 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 1998
Oliver Robert Faull - Director
Appointment date: 21 Dec 2006
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Sep 2016
Edward James Lewis Faull - Director
Appointment date: 21 Dec 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2006
Swiss-belhotel International New Zealand (queenstown) Limited
14 Combes Road
Swiss-belhotel International New Zealand Limited
14 Combes Road
Faull Trustee Limited
14 Combes Road
Faull Farms Limited
14 Combes Road
Coronet Peak Properties Limited
14 Combes Road
Coronet Peak Trading Limited
14 Combes Road
2 Orange Limited
50 Lingarth Street
First Pacific Exports Limited
2 Walton Street
Hugo Mark Group Limited
53 Lingarth Street
Jl & Sc Trustee Limited
38a Mahoe Avenue
Kiwibest Beauty & Health Limited
46 Mahoe Avenue
Orakei Trustee Limited
142 Orakei Road