Gea Avapac Limited, a registered company, was registered on 28 May 1975. 9429040070315 is the business number it was issued. The company has been managed by 22 directors: Neil Stuart Simmons - an active director whose contract started on 22 Jan 2020,
Stephen Paul Smith - an active director whose contract started on 22 Jan 2020,
Taree Dawn Smith - an inactive director whose contract started on 15 Aug 2016 and was terminated on 22 Jan 2020,
Dominic James Ferninand Jackson - an inactive director whose contract started on 15 Aug 2016 and was terminated on 22 Jan 2020,
Nicholas Michael Ramsden - an inactive director whose contract started on 02 Dec 2016 and was terminated on 22 Jan 2020.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 24 Evolution Drive, Horotiu, 3288 (physical address),
24 Evolution Drive, Horotiu, 3288 (service address),
Po Box 10266, Te Rapa, Hamilton, 3200 (postal address),
12 Foreman Road, Avalon, Hamilton, 3200 (office address) among others.
Gea Avapac Limited had been using 356 Church Street, Penrose, Auckland as their registered address up to 17 Feb 2014.
Other names for this company, as we identified at BizDb, included: from 28 May 1975 to 30 Jun 2008 they were called Avalon Engineering Limited.
A single entity controls all company shares (exactly 3010465 shares) - Gea New Zealand Limited - located at 3288, Mount Wellington, Auckland.
Other active addresses
Address #4: 24 Evolution Drive, Horotiu, 3288 New Zealand
Physical & service address used from 07 Sep 2022
Principal place of activity
12 Foreman Road, Avalon, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 356 Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 11 Sep 2013 to 17 Feb 2014
Address #2: 12 Foreman Road, Avalon, Hamilton, 3200 New Zealand
Physical address used from 08 Oct 2010 to 07 Sep 2022
Address #3: 356 Church Street, Penrose, Auckland New Zealand
Physical address used from 20 Jun 2008 to 08 Oct 2010
Address #4: 356 Church Street, Penrose, Auckland New Zealand
Registered address used from 20 Jun 2008 to 11 Sep 2013
Address #5: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered & physical address used from 16 Sep 2003 to 20 Jun 2008
Address #6: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 06 Sep 2001 to 16 Sep 2003
Address #7: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 06 Sep 2001 to 16 Sep 2003
Address #8: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #9: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered & physical address used from 19 Dec 2000 to 06 Sep 2001
Address #10: 12/18 Foreman Road, Te Rapa, Hamilton
Physical & registered address used from 12 Dec 2000 to 19 Dec 2000
Address #11: 23 Foreman Road, Te Rapa, Hamilton
Registered address used from 10 Apr 1997 to 12 Dec 2000
Address #12: C/o Rex Needham & Ptnrs, 21 Vialou St Box 804, Hamilton
Registered address used from 10 Jul 1994 to 10 Apr 1997
Basic Financial info
Total number of Shares: 3010465
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3010465 | |||
Entity (NZ Limited Company) | Gea New Zealand Limited Shareholder NZBN: 9429040441184 |
Mount Wellington Auckland 1060 New Zealand |
28 May 1975 - |
Ultimate Holding Company
Neil Stuart Simmons - Director
Appointment date: 22 Jan 2020
Address: Morrinsville, 3300 New Zealand
Address used since 26 Sep 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 22 Jan 2020
Stephen Paul Smith - Director
Appointment date: 22 Jan 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 16 Nov 2023
Address: Hamilton East, Hamilton, 4362 New Zealand
Address used since 14 Feb 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 10 Sep 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 22 Jan 2020
Taree Dawn Smith - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 22 Jan 2020
Address: Hamilton, 3289 New Zealand
Address used since 11 Jun 2019
Address: Hamilton, 2001 New Zealand
Address used since 15 Aug 2016
Dominic James Ferninand Jackson - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 22 Jan 2020
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 15 Aug 2016
Nicholas Michael Ramsden - Director (Inactive)
Appointment date: 02 Dec 2016
Termination date: 22 Jan 2020
Address: Rd 1, Drury, 2577 New Zealand
Address used since 02 Dec 2016
Clinton Ray Brown - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 02 Dec 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 15 Aug 2016
Gary Ellis Stannard - Director (Inactive)
Appointment date: 01 Jul 2000
Termination date: 12 Sep 2016
Address: Cambridge, 3434 New Zealand
Address used since 03 Sep 2015
Tom W. - Director (Inactive)
Appointment date: 25 Oct 2010
Termination date: 12 Aug 2016
Niels O. - Director (Inactive)
Appointment date: 14 Jun 2011
Termination date: 31 Dec 2015
David Eric Bower - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 01 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 1999
Kristian S. - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 19 Mar 2011
Michael Andersen - Director (Inactive)
Appointment date: 18 Feb 2004
Termination date: 25 Oct 2010
Address: Soeborg, Dk-2860, Copenhagen,
Address used since 18 Feb 2004
Peter Bloomer - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 30 Jun 2000
Address: Neen Sollars, Kidderminsper, England Dy140al,
Address used since 16 Dec 1998
Craig Thomas Morrison - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 24 Sep 1999
Address: Dinsdale, Hamilton,
Address used since 17 Sep 1997
Peter Arnold Kutcher - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 16 Dec 1998
Address: Doncaster 3109, Victoria, Australia,
Address used since 25 Mar 1997
Ronald Anthony Youngs - Director (Inactive)
Appointment date: 01 Feb 1998
Termination date: 16 Dec 1998
Address: Frimley Green, Surrey Gu 165 Uw, United Kingdom,
Address used since 01 Feb 1998
Arne Skjold Petersen - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 01 Feb 1998
Address: Hinnelev 4000, Roskilde, Denmark,
Address used since 25 Mar 1997
Brian Noel Wagstaff - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 17 Sep 1997
Address: Bayswater, Auckland,
Address used since 18 Mar 1994
Rex Alexander Bones - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 01 Apr 1997
Address: Hamilton,
Address used since 06 Apr 1993
David John Martin - Director (Inactive)
Appointment date: 16 Mar 1982
Termination date: 18 Mar 1994
Address: Hamilton,
Address used since 16 Mar 1982
Bruce Graham Annis - Director (Inactive)
Appointment date: 16 Mar 1982
Termination date: 18 Mar 1994
Address: Hamilton,
Address used since 16 Mar 1982
Rex Alexander Bones - Director (Inactive)
Appointment date: 16 Mar 1982
Termination date: 29 Mar 1993
Address: Hamilto,
Address used since 16 Mar 1982
Designer Cabinets (1996) Limited
17 Foreman Road
Pipebursters Nz Limited
22 Foreman Road
Riverside Rodders Incorporated
Bristol Park
Canpac International Limited
Foreman Road
Premier Group Nz Limited
80 Sunshine Avenue
Earthscape Distinctive Landscapes Limited
80 Sunshine Avenue