General information

The Gig Limited

Type: NZ Limited Company (Ltd)
9429037491062
New Zealand Business Number
977882
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624050 - Investment Company Operation
Industry classification codes with description

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
Contact info
64 021 822702
Phone (Phone)
bmarsden@milfordasset.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
02 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Arden, Paull Michael James
Director
Kohimarama
Auckland
1071
11 Aug 2021 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Hobbs, Mathew Vernon
Individual
Leamington
Cambridge
3432
16 Sep 1999 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Taylor, Roderick Francis
Individual
Australia
16 Sep 1999 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Marsden, Bryce Raymond
Individual
Mt Eden
Auckland
16 Sep 1999 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Houlding, Nicholas Mark
Individual
Greenhithe
Auckland
16 Sep 1999 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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