Gausstech Limited, a registered company, was registered on 08 Oct 2015. 9429042015390 is the number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. The company has been supervised by 2 directors: Ronald Cameron Mccandlish - an active director whose contract began on 27 May 2016,
John Edward Butler - an inactive director whose contract began on 08 Oct 2015 and was terminated on 11 Jun 2016.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 1, 13 Brockworth Place, Riccarton, Christchurch, 8011 (types include: physical, registered).
Gausstech Limited had been using 205 Durham Street South, Christchurch as their registered address until 04 Nov 2019.
Other names for the company, as we found at BizDb, included: from 08 Oct 2015 to 26 May 2016 they were named Genus (Nz) Limited.
One entity controls all company shares (exactly 10000 shares) - Mccandlish, Ronald Cameron - located at 8011, Riccarton, Christchurch.
Principal place of activity
Flat 1, 13 Brockworth Place, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 205 Durham Street South, Christchurch, 8011 New Zealand
Registered address used from 12 Sep 2016 to 04 Nov 2019
Address #2: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Oct 2015 to 04 Nov 2019
Address #3: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 Oct 2015 to 12 Sep 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Mccandlish, Ronald Cameron |
Riccarton Christchurch 8011 New Zealand |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, John Edward |
Merivale Christchurch 8014 New Zealand |
08 Oct 2015 - 09 Jun 2016 |
Director | John Edward Butler |
Merivale Christchurch 8014 New Zealand |
08 Oct 2015 - 09 Jun 2016 |
Ronald Cameron Mccandlish - Director
Appointment date: 27 May 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Oct 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 May 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 03 Nov 2017
John Edward Butler - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 11 Jun 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Oct 2015
Nz Nutricosmetics Limited
2 Grangewood Lane
Taiwanese Cultural Trust
2 Grangewood Lane
Skink Investment Limited
250 Memorial Avenue
Ymt Limited
3/253 Memorial Avenue
Kirwan-green Holdings Limited
253 Memorial Avenue
Global Composting Solutions Limited
Unit 1, 253 Memorial Avenue
Belfast Water Park Limited
276 Memorial Avenue
Brian Phillips Limited
Unit F
Buy Australasian Limited
222 Memorial Avenue
Fimex (n.z.) Limited
17a Crosdale Place
Maybe Moonstruck Limited
172 Waimairi Road
New Zealand Natural Products Limited
51 Westburn Terrace