Goods & Service Tax Systems Limited (New Zealand Business Number 9429039796776) was registered on 14 Nov 1985. 2 addresses are currently in use by the company: 36 Suffolk Street, Hampstead, Ashburton, 7700 (type: physical, registered). 231 Marine Parade, New Brighton, Christchurch had been their physical address, up to 08 Jan 2019. Goods & Service Tax Systems Limited used other names, namely: Bookkeeping Systems Limited from 14 Nov 1985 to 11 Mar 1993. 6000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2000 shares (33.33% of shares), namely:
Bland, Tracy Dale (a director) located at Hampstead, Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 66.67% of all shares (4000 shares); it includes
Bland, Kat (an individual) - located at Hampstead, Ashburton. The Businesscheck information was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
36 Suffolk Street, Hampstead, Ashburton, 7700 | Physical & registered & service | 08 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Tracy Dale Bland
Hampstead, Ashburton, 7700
Address used since 20 Dec 2018
New Brighton, Christchurch, 8061
Address used since 29 Sep 2014 |
Director | 12 Mar 2011 - current |
Christopher Edward Small
Manurewa, Manukau City, 2102
Address used since 31 May 2006 |
Director | 31 May 2006 - 17 Mar 2011 |
Evelyn Violet Bland
Greenland, Auckland,
Address used since 20 Jul 2005 |
Director | 20 Jul 2005 - 31 May 2006 |
Andrew David Mercer
Remuera,
Address used since 27 Aug 2004 |
Director | 27 Aug 2004 - 20 Jul 2005 |
Bernard Walter Bland
Otahuhu, Auckland,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 18 Aug 2004 |
Gladys Francis Bland
Linwood, Christchurch,
Address used since 01 Oct 1993 |
Director | 01 Oct 1993 - 22 Dec 2003 |
Karen Adele Bland
Epsom, Auckland,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 06 Aug 2003 |
Tracy Dale Bland
Papatoetoe,
Address used since 11 May 1988 |
Director | 11 May 1988 - 22 Jun 1995 |
Evelyn Violet Bland
Christchurch,
Address used since 11 May 1988 |
Director | 11 May 1988 - 01 Oct 1993 |
Previous address | Type | Period |
---|---|---|
231 Marine Parade, New Brighton, Christchurch, 8061 | Physical & registered | 07 Oct 2014 - 08 Jan 2019 |
19 Keppel Street, New Brighton, Christchurch, 8083 | Registered & physical | 17 Sep 2013 - 07 Oct 2014 |
38a Hutcheson Street, Sydenham, Christchurch, 8023 | Physical & registered | 25 Mar 2011 - 17 Sep 2013 |
21 Priestley Drive, Bucklands Beach, Manukau, 2014 | Physical | 20 Jul 2010 - 25 Mar 2011 |
21 Waiatarua Road, Remuera, Auckland | Registered | 18 Jun 2005 - 25 Mar 2011 |
21 Waiatarua Road, Remuera, Auckland | Physical | 18 Jun 2005 - 20 Jul 2010 |
2-24 Cornwall Park Ave, Epsom, Auckland | Registered | 25 Jun 2003 - 18 Jun 2005 |
3 Woolfield Road, Papatoetoe | Registered | 03 Jun 1998 - 25 Jun 2003 |
- | Physical | 19 Feb 1992 - 18 Jun 2005 |
2-24 Cornwall Park Ave, Epsom, Auckland | Physical | 19 Feb 1992 - 19 Feb 1992 |
3 Woolfield Road, Papatoetoe, Auckland | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Bland, Tracy Dale Director |
Hampstead Ashburton 7700 |
03 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bland, Kat Individual |
Hampstead Ashburton 7700 |
29 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bland, Bernard Walter Individual |
Otahuhu Auckland |
14 Nov 1985 - 27 Sep 2004 |
Mercer, Andrew David Individual |
Remuera |
13 Jun 2005 - 27 Jun 2010 |
Bland, Evelyn Violet Individual |
Sydenham Christchurch 8023 |
14 Nov 1985 - 03 Jul 2017 |
Bland, Karen Adele Individual |
Papatoetoe Auckland |
14 Nov 1985 - 27 Sep 2004 |
Aiga Productions Trust 37 Oram Avenue |
|
New Brighton Surf Bathing & Life Saving Club Incorporated Marine Parade |
|
Dream Yeah Limited 218 Marine Parade |
|
New Brighton Bowling Club Incorporated Club's Pavillion |
|
Mccracken's Sportswear & Goods Limited Level 1, 91 New Brighton Mall, |
|
Renew Brighton C/ 3 Lindis Lane |