Surf City Investments Limited (issued an NZ business number of 9429036070077) was incorporated on 31 Mar 2003. 4 addresses are in use by the company: 300 Childers Road, Gisborne, 4010 (type: registered, physical). 287 Palmerston Road, Gisborne had been their registered address, up to 29 Apr 2016. 400 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 199 shares (49.75% of shares), namely:
File, Liam Reece (an individual) located at As Trustee Of Gen Y File Trust, Gisborne postcode 4010,
File, Anthony Bruce (an individual) located at As Trustee Gen Y File Trust, Gisborne postcode 4010. In the second group, a total of 1 shareholder holds 0.25% of all shares (1 share); it includes
Morrison, Paul James (a director) - located at Gisborne, Gisborne. Next there is the next group of shareholders, share allotment (1 share, 0.25%) belongs to 1 entity, namely:
File, Liam, located at Whataupoko, Gisborne (a director). Businesscheck's database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
287 Palmerston Road, Gisborne, Gisborne, 4010 | Other (Address for Records) & records (Address for Records) | 02 Feb 2012 |
287 Palmerston Road, Gisborne, 4010 | Service & physical | 13 Feb 2012 |
300 Childers Road, Gisborne, 4010 | Registered | 29 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Paul James Morrison
Gisborne, Gisborne, 4010
Address used since 04 Feb 2016 |
Director | 31 Mar 2003 - current |
Liam File
Whataupoko, Gisborne, 4010
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Tina Rochelle Morrison
Gisborne, Gisborne, 4010
Address used since 04 Feb 2016 |
Director | 31 Mar 2003 - 18 Oct 2019 |
William Patrick Raggett
Whataupoko, Gisborne, 4010
Address used since 02 Feb 2010 |
Director | 31 Mar 2003 - 27 Aug 2017 |
Diane Sharni Raggett
Whataupoko, Gisborne, 4010
Address used since 02 Feb 2010 |
Director | 31 Mar 2003 - 27 Aug 2017 |
Previous address | Type | Period |
---|---|---|
287 Palmerston Road, Gisborne, 4010 | Registered | 13 Feb 2012 - 29 Apr 2016 |
287 Palmerston Road, Gisborne | Physical & registered | 04 Jul 2007 - 13 Feb 2012 |
219 Stanley Road, Gisborne, New Zealand | Physical & registered | 31 Mar 2003 - 04 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
File, Liam Reece Individual |
As Trustee Of Gen Y File Trust Gisborne 4010 |
22 Dec 2023 - current |
File, Anthony Bruce Individual |
As Trustee Gen Y File Trust Gisborne 4010 |
22 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Paul James Director |
Gisborne Gisborne 4010 |
22 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
File, Liam Director |
Whataupoko Gisborne 4010 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Tina Rochelle Individual |
Gisborne As Trustee P & T Morrison, Family Trust |
31 Mar 2003 - current |
Emms, Stephen Paul Individual |
Trustee Of P & T Morrison, Family Trust |
31 Mar 2003 - current |
Morrison, Paul James Individual |
Gisborne As Trustee P & T Morrison, Family Trust |
31 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Wynne John Individual |
D S Raggett, Family Trust |
31 Mar 2003 - 06 Sep 2017 |
Raggett, Diane Sharni Individual |
& D S Raggett, Family Trust |
31 Mar 2003 - 06 Sep 2017 |
Raggett, William Patrick Individual |
& D S Raggett, Family Trust |
31 Mar 2003 - 06 Sep 2017 |
Wild Stems Florist 20/13 Limited 300 Childers Road |
|
Wairoa Spreaders (2013) Limited 300 Childers Road |
|
Evolution Wireless Limited 300 Childers Road |
|
Tti Success Insights Pty Ltd 300 Childers Road |
|
Lp Gisborne (2013) Limited 300 Childers Road |
|
1st Class Decorators Limited 300 Childers Road |