Gables Syndicate Management Limited (NZBN 9429031178983) was registered on 25 Mar 2011. 2 addresses are currently in use by the company: 13 Mclean Street, Tauranga, 3110 (type: registered, physical). 13 Mclean Street, Tauranga had been their registered address, up to 27 Aug 2020. 2600 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 383 shares (14.73% of shares), namely:
Hickey, Paul Kenneth (an individual) located at Ohope, Ohope postcode 3121,
Hickey, Eileen Mary (an individual) located at Te Aroha, Te Aroha postcode 3320. As far as the second group is concerned, a total of 3 shareholders hold 11.54% of all shares (exactly 300 shares); it includes
Elliott, Kathryn Jean (an individual) - located at Whataupoko, Gisborne,
Murray, Christine Anne (an individual) - located at Glenview, Hamilton,
E M Murphy Trustee No 2 Limited (an entity) - located at 415 Cameron Road, Tauranga 3110. Moving on to the third group of shareholders, share allocation (415 shares, 15.96%) belongs to 1 entity, namely:
Connelly, Tristan John, located at Rd 2, Katikati (an individual). "Business administrative service" (ANZSIC N729110) is the category the ABS issued to Gables Syndicate Management Limited. The Businesscheck data was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Mclean Street, Tauranga, 3110 | Registered & physical & service | 27 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Ianto Martin Lloyd Wulff
Tauranga South, Tauranga, 3112
Address used since 07 Nov 2018
Tauranga, Tauranga, 3110
Address used since 25 Mar 2011 |
Director | 25 Mar 2011 - current |
Gerardus Hendrikus Leonardus Van Den Heuvel
Te Aroha, Te Aroha, 3320
Address used since 25 Mar 2011 |
Director | 25 Mar 2011 - current |
Tristan John Connelly
Rd 2, Katikati, 3178
Address used since 12 Sep 2023
Rd 2, Katikati, 3178
Address used since 25 Jun 2015 |
Director | 25 Jun 2015 - current |
Stanley Ronald Andrew
Pyes Pa, Tauranga, 3112
Address used since 21 Sep 2016 |
Director | 25 Mar 2011 - 23 Jun 2017 |
Previous address | Type | Period |
---|---|---|
13 Mclean Street, Tauranga, 3110 | Registered & physical | 16 Oct 2012 - 27 Aug 2020 |
Suite 2, 13 Mclean Street, Tauranga, Tauranga, 3110 | Registered & physical | 25 Mar 2011 - 16 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hickey, Paul Kenneth Individual |
Ohope Ohope 3121 |
08 May 2023 - current |
Hickey, Eileen Mary Individual |
Te Aroha Te Aroha 3320 |
22 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliott, Kathryn Jean Individual |
Whataupoko Gisborne 4010 |
09 Mar 2018 - current |
Murray, Christine Anne Individual |
Glenview Hamilton 3206 |
09 Mar 2018 - current |
E M Murphy Trustee No 2 Limited Shareholder NZBN: 9429031780469 Entity (NZ Limited Company) |
415 Cameron Road Tauranga 3110 |
25 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Connelly, Tristan John Individual |
Rd 2 Katikati 3178 |
25 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jawu Trustee Limited Shareholder NZBN: 9429033683973 Entity (NZ Limited Company) |
Morrinsville Morrinsville 3300 |
25 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Den Heuvel, Gerardus Hendrikus Leonardus Director |
Te Aroha Te Aroha 3320 |
25 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, John Keith Individual |
Matua Tauranga 3110 |
26 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hickey, Hugh Kenneth Individual |
Te Aroha Te Aroha 3320 |
25 Mar 2011 - 22 Sep 2015 |
Schuler, Herbert John Individual |
Rd 1 Te Aroha 3391 |
27 Apr 2016 - 08 May 2023 |
Andrew, Stanley Ronald Individual |
Pyes Pa Tauranga 3112 |
25 Mar 2011 - 26 Nov 2018 |
Testament Investments Limited Suite 3, 13 Mclean Street |
|
In-out Limited 13 Mclean Street |
|
Stoke Rentals Limited 13 Mclean Street |
|
Developing Potential Limited 13 Mclean Street |
|
M.d. Rural Limited 13 Mclean Street |
|
Body Mechanics Personal Training Limited 13 Mclean Street |
Elle Cee Developments Limited 150/ 6 Durham St |
Venture Centre Limited 148 Durham Street |
Career Solutions Limited 95 Devonport Road |
N. T. Wealleans Limited 247 Cameron Road |
Legacy (lifestyle) Limited 127 Second Avenue |
Jayandkay Limited Level 1, The Hub, 525 Cameron Road |