Gis 2016 Limited, a registered company, was registered on 23 Jun 2016. 9429042355229 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. The company has been run by 3 directors: Tse Ki Chiu - an active director whose contract started on 23 Jun 2016,
Wilcox Chi O Chio - an active director whose contract started on 03 Aug 2018,
On Kok Leung - an inactive director whose contract started on 23 Jun 2016 and was terminated on 23 Jun 2021.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Gis 2016 Limited had been using 120 Main South Road, Upper Riccarton, Christchurch as their physical address up to 25 May 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (60 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (40 per cent).
Previous addresses
Address: 120 Main South Road, Upper Riccarton, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Mar 2020 to 25 May 2021
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Jun 2016 to 06 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Chiu, Tse Ki |
Hornby Christchurch 8042 New Zealand |
23 Jun 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Leung, Wing Kai |
28 Hoi Chak Street Quarry Bay Hong Kong SAR China |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leung, On Kok |
Hornby Christchurch 8042 New Zealand |
23 Jun 2016 - 28 Jun 2021 |
Tse Ki Chiu - Director
Appointment date: 23 Jun 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 25 Jun 2021
Address: 28 Hoi Chak Street, Quarry Bay, Hong Kong SAR China
Address used since 23 Jun 2016
Wilcox Chi O Chio - Director
Appointment date: 03 Aug 2018
Address: Little Hartley, New South Wales, 2790 Australia
Address used since 03 Aug 2018
On Kok Leung - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 23 Jun 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 18 May 2021
Address: 2 Homestead Lane, Christchurch, 8041 New Zealand
Address used since 16 Jul 2017
Address: 2 Homestead Lane, Christchurch, 8041 New Zealand
Address used since 16 Jul 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 24 Mar 2019
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Beach Properties Limited
Level 1
Ltd Properties Limited
Level 1
Mart Investments Limited
100 Moorhouse Avenue
Maxband Holdings Limited
C/- Goldsmith Fox Pkf
New Zealand Organic Food Company Limited
100 Moorhouse Avenue
Toi Downs Limited
Duns Limited