Gineal Enterprises (2000) Limited (issued an NZ business identifier of 9429037132590) was incorporated on 19 Sep 2000. 2 addresses are currently in use by the company: 28 Kawau View Road, Snells Beach, Snells Beach, 0920 (type: registered, physical). 87 Glenvar Road, Torbay, Auckland had been their registered address, until 01 Nov 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 255 shares (25.5 per cent of shares), namely:
Tomsett, Lance Andrew (an individual) located at Snells Beach, Snells Beach postcode 0920. When considering the second group, a total of 1 shareholder holds 25.5 per cent of all shares (exactly 255 shares); it includes
Tomsett, Jennifer Wynne (an individual) - located at Snells Beach, Snells Beach. Next there is the 3rd group of shareholders, share allotment (490 shares, 49%) belongs to 1 entity, namely:
Tomsett, Nicholas, located at Snells Beach, Snells Beach (an individual). "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the category the Australian Bureau of Statistics issued Gineal Enterprises (2000) Limited. Our database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
28 Kawau View Road, Snells Beach, Snells Beach, 0920 | Registered & physical & service | 01 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Jennifer Wynne Tomsett
Snells Beach, Snells Beach, 0920
Address used since 22 Oct 2022
Torbay, Auckland, 0630
Address used since 11 Oct 2020
West Harbour, Auckland, 0618
Address used since 24 Oct 2016
Hobsonville, Auckland, 0618
Address used since 30 Oct 2017 |
Director | 19 Sep 2000 - current |
Lance Andrew Tomsett
Snells Beach, Snells Beach, 0920
Address used since 22 Oct 2022
Torbay, Auckland, 0630
Address used since 11 Oct 2020
Hobsonville, Auckland, 0618
Address used since 30 Oct 2017
West Harbour, Auckland, 0618
Address used since 24 Oct 2016 |
Director | 19 Sep 2000 - current |
Nicholas Tomsett
Rd 2, Otautau, 9682
Address used since 01 Oct 2013 |
Director | 01 Jul 2011 - 01 Jul 2014 |
87 Glenvar Road , Torbay , Auckland , 0630 |
Previous address | Type | Period |
---|---|---|
87 Glenvar Road, Torbay, Auckland, 0630 | Registered & physical | 19 Oct 2020 - 01 Nov 2022 |
40 Starlight Cove, Hobsonville, Auckland, 0618 | Physical | 29 Oct 2018 - 19 Oct 2020 |
40 Starlight Cove, Hobsonville, Auckland, 0618 | Registered | 07 Nov 2017 - 19 Oct 2020 |
10 Mansion Court, West Harbour, Auckland, 0618 | Physical | 01 Nov 2016 - 29 Oct 2018 |
10 Mansion Court, West Harbour, Auckland, 0618 | Registered | 01 Nov 2016 - 07 Nov 2017 |
36 Wiseley Road, Hobsonville, Auckland, 0618 | Physical & registered | 14 Oct 2009 - 01 Nov 2016 |
66 Wilson Rd, Rd 2, Albany, Auckland | Physical & registered | 11 Aug 2008 - 14 Oct 2009 |
15 Gordon Craig Place, Algies Bay, Warkworth | Registered & physical | 22 Dec 2004 - 11 Aug 2008 |
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch | Physical & registered | 19 Sep 2000 - 22 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Tomsett, Lance Andrew Individual |
Snells Beach Snells Beach 0920 |
19 Sep 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Tomsett, Jennifer Wynne Individual |
Snells Beach Snells Beach 0920 |
19 Sep 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Tomsett, Nicholas Individual |
Snells Beach Snells Beach 0920 |
28 Jun 2011 - current |
Ts&rc Investment Limited 31 Starlight Cove |
|
Team Taylor Limited 15 Starlight Cove |
|
Dave Gutry Auto And Marine Limited 11 Bridgehead Cove |
|
Auckland Electrical Solutions Limited 7 Starlight Cove |
|
Jlt Trustee Limited 3 Starlight Cove |
|
Ian Malcolm Limited 5 Oakpark Place |
Speedworks Limited 53 Kauri Road |
Seagrove Developments Limited 10 Seagrove Road |
Frew Holdings Limited 78 Hobsonville Road |
Milford Living Limited Level 1, 1a / 7 Maki Street |
Darlin NZ Limited Level 1, Westgate Chambers, Main Street |
Spanish Boat Club Limited 17 Rosecamp Road |