The Gig Limited (issued an NZBN of 9429037491062) was incorporated on 16 Sep 1999. 3 addresses are currently in use by the company: Po Box 96032, Balmoral, Auckland, 1342 (type: postal, physical). 19/25 Rossmay Terrace, Sandringham, Auckland had been their registered address, up until 22 May 2006. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20 per cent of shares), namely:
Arden, Paull Michael James (a director) located at Kohimarama, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Hobbs, Mathew Vernon (an individual) - located at Leamington, Cambridge. Next there is the next group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Taylor, Roderick Francis, located at Australia (an individual). "Investment company operation" (ANZSIC K624050) is the category the Australian Bureau of Statistics issued The Gig Limited. Our data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Mont Le Grand Road, Mount Eden, Auckland, 1024 | Registered & physical & service | 22 May 2006 |
Po Box 96032, Balmoral, Auckland, 1342 | Postal | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Bryce Raymond Marsden
Mount Eden, Auckland, 1024
Address used since 22 Feb 2010 |
Director | 16 Sep 1999 - current |
Paull Michael James Arden
Kohimarama, Auckland, 1071
Address used since 01 Jan 2019 |
Director | 16 Sep 1999 - current |
Mathew Vernon Hobbs
Leamington, Cambridge, 3432
Address used since 01 Dec 2020
Stonefields, Auckland, 1072
Address used since 01 Jan 2018
Onehunga, Auckland, 1061
Address used since 17 Feb 2016 |
Director | 16 Sep 1999 - current |
Paull Michael Wilson
Remuera, Auckland, 1050
Address used since 15 Feb 2011
Kohimarama, Auckland, 1071
Address used since 01 Jan 2019 |
Director | 16 Sep 1999 - current |
Roderick Francis Taylor
New Souh Wales,
Address used since 22 Jun 2015
Burbridge Business Park, Adelaide Airport Sa, 5950
Address used since 01 Jan 1970
Burbridge Business Park, Adelaide Airport Sa, 5950
Address used since 01 Jan 1970 |
Director | 16 Sep 1999 - current |
Nicholas Mark Houlding
Greenhithe, Auckland, 0632
Address used since 10 Jun 2006 |
Director | 16 Sep 1999 - current |
Neil Arthur Stirling
Mt Albert, Auckland,
Address used since 22 Sep 2006 |
Director | 16 Sep 1999 - 31 May 2009 |
Gavin James Lonergan
Sandringham, Auckland,
Address used since 16 Sep 1999 |
Director | 16 Sep 1999 - 15 May 2006 |
David Anthony Trower
Epsom, Auckland,
Address used since 16 Sep 1999 |
Director | 16 Sep 1999 - 01 Apr 2005 |
Rodney Stephen Grieve
Onehunga, Auckland,
Address used since 16 Sep 1999 |
Director | 16 Sep 1999 - 01 Oct 2004 |
Gerrit Anton De Waal
West Harbour, Auckland,
Address used since 16 Sep 1999 |
Director | 16 Sep 1999 - 10 Sep 2001 |
24 Mont Le Grand Road , Mount Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
19/25 Rossmay Terrace, Sandringham, Auckland | Registered | 12 Apr 2000 - 22 May 2006 |
19/25 Rossmay Terrace, Sandringham, Auckland | Physical | 16 Sep 1999 - 22 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Arden, Paull Michael James Director |
Kohimarama Auckland 1071 |
11 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Hobbs, Mathew Vernon Individual |
Leamington Cambridge 3432 |
16 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Roderick Francis Individual |
Australia |
16 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsden, Bryce Raymond Individual |
Mt Eden Auckland |
16 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Houlding, Nicholas Mark Individual |
Greenhithe Auckland |
16 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Grieve, Rodney Stephen Individual |
Onehunga Auckland |
16 Sep 1999 - 29 Mar 2005 |
Walshe, Anthony Patrick Individual |
Whitaker Place Auckland |
16 Sep 1999 - 04 Jun 2006 |
Wilson, Paull Michael Individual |
Remuera Auckland |
16 Sep 1999 - 11 Aug 2021 |
Trower, David Anthony Individual |
Epsom Auckland |
16 Sep 1999 - 29 Mar 2005 |
Lonergan, Gavin James Individual |
Sandringham Auckland |
16 Sep 1999 - 10 Feb 2006 |
Stirling, Neil Arthur Individual |
Mt Eden Auckland |
16 Sep 1999 - 11 Jun 2006 |
Fatboyz Corporation Limited 24 Mont Le Grand Road |
|
Bnm Limited 24 Mont Le Grand Road |
|
Joli Holdings Limited 45 Mont Le Grand Road |
|
Pongarosa Farms Limited 45 Mont Le Grand Road |
|
Mt Eden Travel Limited 20 Rarawa Street |
|
Completeview Software Limited 37 Mont Le Grand Road |
Vmm Investments Limited 101 Grange Road |
Blue Crab Investments Limited Level 1, 221a Dominion Road |
R And C Butcher Investments Limited 91 Burnley Terrace |
Covet Investments Limited 50 Owens Road |
Chadstone Limited 36 Lambeth Road |
Avilash Singh Trustee Company Limited 1 Woodhall Road |