Gum Holdings Limited (issued an NZBN of 9429035027782) was launched on 21 Dec 2004. 3 addresses are in use by the company: 15 Grove Road, Mangawhai Heads, Northland, 0505 (type: postal, physical). 18 Gum Road, Henderson Valley, Auckland had been their registered address, up until 22 Sep 2020. 100 shares are allotted 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:
Scott, Iain James (an individual) located at Mangawhai Heads, Northland postcode 0505. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Scott, Kathryn Jean Louise (an individual) - located at Mangawhai Heads, Northland. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Gum Holdings Limited. Businesscheck's data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Grove Road, Mangawhai Heads, Mangawhai, 0505 | Registered & physical & service | 22 Sep 2020 |
15 Grove Road, Mangawhai Heads, Northland, 0505 | Postal | 02 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Kathryn Jean Louise Scott
Mangawhai Heads, Northland, 0505
Address used since 02 Oct 2020
Henderson Valley, Auckland, 0612
Address used since 17 Oct 2011 |
Director | 21 Dec 2004 - current |
Iain James Scott
Mangawhai Heads, Northland, 0505
Address used since 02 Oct 2020
Henderson Valley, Auckland, 0612
Address used since 17 Oct 2011 |
Director | 21 Dec 2004 - current |
15 Grove Road , Mangawhai Heads , Northland , 0505 |
Previous address | Type | Period |
---|---|---|
18 Gum Road, Henderson Valley, Auckland, 0612 | Registered & physical | 26 Oct 2011 - 22 Sep 2020 |
26a Barlow Place, Birkenhead, Auckland | Physical & registered | 22 Sep 2008 - 26 Oct 2011 |
12 David Beattie Place, Birkenhead, Auckland | Registered & physical | 16 May 2006 - 22 Sep 2008 |
Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland | Physical & registered | 21 Dec 2004 - 16 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Iain James Individual |
Mangawhai Heads Northland 0505 |
21 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Kathryn Jean Louise Individual |
Mangawhai Heads Northland 0505 |
21 Dec 2004 - current |
Marine Silicone Imports Limited 13 Gum Road |
|
Lavender Collection Limited 10 Gum Road |
|
Type Right Limited 42 Napuka Road |
|
Promotion Matters Limited 42 Napuka Road |
|
Packaging Matters Limited 42 Napuka Road |
|
Hook Enterprises Limited 36 Napuka Road |
Five 23 Rentals Limited 13 Opanuku Road |
Rupen Lalita Investments Limited San Marino Drive West |
Olive Investments No 2 Limited 40 Holdens Road |
Naz Investments Limited 59 San Marino Drive |
Simba's Shacks Limited 5 Waltham Street |
Glen & Leeanne Harrison Limited 317 Sturges Road |