Aorangi Customs Services Limited, a registered company, was started on 03 Apr 1985. 9429039871909 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Murray Grant Gilbert - an active director whose contract started on 01 May 2001,
Trudy Ann Gilbert - an inactive director whose contract started on 03 Mar 2003 and was terminated on 03 Mar 2010,
Richie James Smith - an inactive director whose contract started on 01 May 2001 and was terminated on 06 Apr 2004,
Nigel James Gormack - an inactive director whose contract started on 01 May 2001 and was terminated on 06 Apr 2004,
Peter Alexander Anderson - an inactive director whose contract started on 01 May 2001 and was terminated on 30 Sep 2002.
Updated on 07 Apr 2021, our data contains detailed information about 1 address: 129 Dawson Street, Timaru Port, Timaru, 7910 (category: physical, registered).
Aorangi Customs Services Limited had been using Aorangi Customs Services Ltd, Cnr Dawson & Hayman Streets, Timaru as their registered address up until 04 Feb 2014.
Other names used by the company, as we identified at BizDb, included: from 19 Feb 1992 to 14 Oct 1996 they were called Aorangi Custom Services Limited, from 03 Jan 1991 to 19 Feb 1992 they were called Aorangi Custom Services Limited and from 10 Sep 1990 to 03 Jan 1991 they were called M & G Enterprises Limited.
A total of 500 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (10 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 450 shares (90 per cent).
Previous addresses
Address: Aorangi Customs Services Ltd, Cnr Dawson & Hayman Streets, Timaru, 7910 New Zealand
Registered address used from 13 Sep 2010 to 04 Feb 2014
Address: Aorangi Cutoms Services Ltd, Cnr Dawson & Hayman Streets, Timaru 7910 New Zealand
Registered address used from 25 Jul 2008 to 13 Sep 2010
Address: Aorangi Customs Services Ltd, Cnr Dawson & Hayman Streets, Timaru 7910 New Zealand
Physical address used from 25 Jul 2008 to 04 Feb 2014
Address: Cnr Dawson & Hayman Streets, Timaru
Registered & physical address used from 16 Mar 2007 to 25 Jul 2008
Address: 1 Fraser Street, Timaru
Physical address used from 24 Jul 2002 to 16 Mar 2007
Address: 338 Stafford St, Timaru
Registered address used from 06 Sep 2001 to 16 Mar 2007
Address: 61 Fraser Street, Timaru
Registered address used from 12 Jun 2000 to 06 Sep 2001
Address: 338 Stafford St, Timaru
Physical address used from 12 Jun 2000 to 24 Jul 2002
Address: C/- Macfarlane Hornsey Simpson, Cnr Stafford And Sefton Streets, Timaru
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 29 Aug 1994 to 12 Jun 2000
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: C/- Macfarlane Hornsey Matthews, Cnr Stafford And Sefton Streets, Timaru
Physical address used from 19 Feb 1992 to 12 Jun 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 11 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murray Grant Gilbert |
Timaru Port Timaru 7910 New Zealand |
03 Apr 1985 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Murray Grant Gilbert |
Timaru Port Timaru 7910 New Zealand |
03 Apr 1985 - |
Entity (NZ Limited Company) | Rsm Trust Limited Shareholder NZBN: 9429031779975 |
Timaru |
09 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gsg Capital Partners Limited Shareholder NZBN: 9429037013660 Company Number: 1114696 |
03 Apr 1985 - 12 Oct 2004 | |
Individual | Trudy Ann Gilbert |
Timaru 7910 |
12 Oct 2004 - 27 Jun 2010 |
Entity | Gsg Capital Partners Limited Shareholder NZBN: 9429037013660 Company Number: 1114696 |
03 Apr 1985 - 12 Oct 2004 |
Murray Grant Gilbert - Director
Appointment date: 01 May 2001
Address: Timaru Port, Timaru, 7910 New Zealand
Address used since 20 May 2016
Trudy Ann Gilbert - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 03 Mar 2010
Address: Timaru, 7910 New Zealand
Address used since 18 Jul 2007
Richie James Smith - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 06 Apr 2004
Address: Timaru,
Address used since 01 May 2001
Nigel James Gormack - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 06 Apr 2004
Address: Timaru,
Address used since 01 May 2001
Peter Alexander Anderson - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 30 Sep 2002
Address: Rd4, Timaru,
Address used since 01 May 2001
Mark Edward Woodward - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 30 Sep 2002
Address: Timaru,
Address used since 01 May 2001
Joy Haggarty - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 01 May 2001
Address: Timaru,
Address used since 01 Dec 1994
Edward Neil Haggarty - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 01 May 2001
Address: Timaru,
Address used since 01 Dec 1994
Robert De Garis Smith - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 02 Dec 1994
Address: Governors Bay,
Address used since 21 Dec 1990
Dw New Zealand Limited
145 Dawson Street
Aurora Fisheries Limited
Corner Hayman & Dawson Streets
Silverstream Services Society Incorporated
Dawson Street
Spf Multimedia Limited
The Railway Station
Belmont Park Stud Limited
Stephen Gawler
Centre Holdings Limited
Stephen Gawler