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.
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
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 | Period |
---|---|---|---|
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 |
09 Jun 2016 - |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street