Shortcuts

Gap Ii Nz Gp Limited

Type: NZ Limited Company (Ltd)
9429042391982
NZBN
6015047
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Aug 2020

Gap Ii Nz Gp Limited was incorporated on 09 Jun 2016 and issued an NZ business number of 9429042391982. The registered LTD company has been managed by 7 directors: John Michael Thorman - an active director whose contract began on 31 Aug 2020,
Kimberly O. - an active director whose contract began on 01 Nov 2022,
Peyton G. - an active director whose contract began on 12 May 2023,
Lynsey P. - an inactive director whose contract began on 20 Dec 2021 and was terminated on 12 May 2023,
Alvin O. - an inactive director whose contract began on 09 Jun 2016 and was terminated on 01 Nov 2022.
According to our database (last updated on 04 Apr 2024), the company uses 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 21 Aug 2020, Gap Ii Nz Gp Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nuveen Alternatives Services, Llc (an other) located at 2711 Centerville Road Suite 400, Wilmington, New Castle County, Delaware postcode 19808.

Addresses

Previous address

Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jun 2016 to 21 Aug 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Nuveen Alternatives Services, Llc 2711 Centerville Road Suite 400
Wilmington, New Castle County, Delaware
19808
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Teachers Insurance And Annuity Association Of America
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
730 Third Avenue, 12th Floor
New York, New York 10017
United States
Address
Directors

John Michael Thorman - Director

Appointment date: 31 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2020


Kimberly O. - Director

Appointment date: 01 Nov 2022


Peyton G. - Director

Appointment date: 12 May 2023


Lynsey P. - Director (Inactive)

Appointment date: 20 Dec 2021

Termination date: 12 May 2023


Alvin O. - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 01 Nov 2022

Address: Charlotte, Nc, 28207 United States

Address used since 09 Jun 2016


Jeffrey H. - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 20 Dec 2021

Address: Charlotte Nc, 28226 United States

Address used since 09 Jun 2016


Andrew John Kleinig - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 29 May 2020

ASIC Name: Tcam Global Australia Pty Ltd

Address: Darlinghurst, New South Wales, 2010 Australia

Address used since 09 Jun 2016

Address: 1 Macquarie Place, Sydney, New South Wales, 2000 Australia

Address: 1 Macquarie Place, Sydney, New South Wales, 2000 Australia

Nearby companies