Gainz Alliance Limited was launched on 25 Jul 2016 and issued a New Zealand Business Number of 9429042474708. The registered LTD company has been run by 2 directors: Anthony Brown - an active director whose contract started on 25 Jul 2016,
Anthony Hayden Brown - an active director whose contract started on 25 Jul 2016.
As stated in BizDb's data (last updated on 20 Mar 2024), the company registered 1 address: 67E Sabulite Road, Kelston, Auckland, 0602 (types include: physical, service).
Up until 05 Oct 2022, Gainz Alliance Limited had been using Sabulite Road, Kelston, Kelston, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Brown, Anthony (an individual) located at Kelston, Auckland postcode 0602. Gainz Alliance Limited is categorised as "Clothing retailing" (business classification G425115).
Previous addresses
Address #1: Sabulite Road, Kelston, Kelston, Auckland, 0602 New Zealand
Physical address used from 04 Oct 2022 to 05 Oct 2022
Address #2: Sabulite Road, Kelston, Kelston, Auckland, 0602 New Zealand
Registered address used from 03 Oct 2022 to 04 Oct 2022
Address #3: Sabulite Road, Kelston, Auckland, 0604 New Zealand
Physical address used from 03 Oct 2022 to 04 Oct 2022
Address #4: Sabulite Road, Kelston, Auckland, 0604 New Zealand
Registered address used from 30 Sep 2022 to 03 Oct 2022
Address #5: 67e Sabulite Road, Kelston, Auckland, 0604 New Zealand
Physical address used from 30 Sep 2022 to 03 Oct 2022
Address #6: 67e Sabulite Road, Kelston, Auckland, 0604 New Zealand
Registered address used from 29 Sep 2022 to 30 Sep 2022
Address #7: 4 La Bella Road, Hobsonville, Auckland, 0616 New Zealand
Registered address used from 26 Sep 2022 to 29 Sep 2022
Address #8: 4 La Bella Road, Hobsonville, Auckland, 0616 New Zealand
Physical address used from 26 Sep 2022 to 30 Sep 2022
Address #9: 67e Sabulite Road, Kelston, Auckland, 0604 New Zealand
Registered & physical address used from 24 Aug 2020 to 26 Sep 2022
Address #10: 36 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 17 Sep 2018 to 24 Aug 2020
Address #11: 9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 31 Aug 2017 to 17 Sep 2018
Address #12: 19 Glendale Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 25 Jul 2016 to 31 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brown, Anthony |
Kelston Auckland 0602 New Zealand |
21 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brown, Anthony Hayden |
Kelston Auckland 0602 New Zealand |
25 Jul 2016 - 21 Sep 2022 |
Anthony Brown - Director
Appointment date: 25 Jul 2016
Address: Kelston, Auckland, 0602 New Zealand
Address used since 21 Sep 2022
Anthony Hayden Brown - Director
Appointment date: 25 Jul 2016
Address: Kelston, Auckland, 0602 New Zealand
Address used since 01 Apr 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 25 Jul 2016
Te Ara Whatu Incorporated
19 Kaurimu Rise
Wild Fens Limited
56 Wirihana Road
Brett Marsh Consulting Limited
56 Wirihana Road
Just Cool Limited
7 Sonnenberg Way
Mrl Services Limited
29 Longfellow Parade
John J. Scott Limited
9 Sonnenberg Way
Eightyone North Limited
25 Atkinson Road
Emmadilemma Limited
235 Konini Road
Emmrob Trading Limited
31a Konini Road
Hukkit Limited
39 Staincross Street
Oliver Apparel Limited
95b Woodglen Road
Quirrell Limited
46b Captain Scott Road