Gulfbay Enterprise Limited (issued a business number of 9429033726496) was registered on 28 Nov 2006. 5 addresess are in use by the company: 31 Leeston Road, Springston, Springston, 7616 (type: physical, registered). Farm Cottage, 506 Boundary Road, Rd4, Christchurch had been their registered address, up until 04 Jul 2012. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Walton, Anne-Marie (an individual) located at Springston, Springston postcode 7616. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Walton, Owen Paul (an individual) - located at Springston, Springston. Our information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Leeston Road, Springston, Springston, 7616 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 26 Jun 2012 |
31 Leeston Road, Springston, Springston, 7616 | Physical & registered & service | 04 Jul 2012 |
Name and Address | Role | Period |
---|---|---|
Owen Paul Walton
Springston, Springston, 7616
Address used since 26 Jun 2012 |
Director | 28 Nov 2006 - current |
31 Leeston Road , Springston , Springston , 7616 |
Previous address | Type | Period |
---|---|---|
Farm Cottage, 506 Boundary Road, Rd4, Christchurch | Registered & physical | 10 Mar 2009 - 04 Jul 2012 |
606 Goulds Road, Springston Rd4, Christchurch | Physical & registered | 05 Sep 2008 - 10 Mar 2009 |
525 Lyndhurst Road, Hastings | Registered & physical | 16 Jan 2008 - 05 Sep 2008 |
54 Mcdonald Street, Napier South, Napier | Physical & registered | 16 Nov 2007 - 16 Jan 2008 |
54b William Street, Richmond, Nelson | Registered & physical | 06 Jun 2007 - 16 Nov 2007 |
31 Chamberlain Street, Tahunanui, Nelson | Physical & registered | 28 Nov 2006 - 06 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Walton, Anne-marie Individual |
Springston Springston 7616 |
06 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Walton, Owen Paul Individual |
Springston Springston 7616 |
06 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, Reginald Individual |
Havelock Havelock 7100 |
13 Dec 2007 - 15 Dec 2021 |
Walton, Owen Paul Individual |
Richmond Nelson |
28 Nov 2006 - 29 May 2007 |
Ecoplumbers Limited 45 Leeston Road |
|
Taylor Pump Servicing Limited 2 Leeston Road |
|
User Research Limited 33b Leeston Road |
|
Dave Hall Limited 49 Leeston Road |
|
Sensemovegrow Trust Board 370 Ellesmele Junction Road |
|
Mulqueen Investments Limited 14 Everest Way |