General information

Goods & Service Tax Systems Limited

Type: NZ Limited Company (Ltd)
9429039796776
New Zealand Business Number
287195
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
6000
Total number of Shares
May
Annual return filing month
16 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Bland, Tracy Dale
Director
Hampstead
Ashburton
7700
03 Jul 2017 - current
Shares Allocation #2 Number of Shares: 4000
Shareholder Name Address Period
Bland, Kat
Individual
Hampstead
Ashburton
7700
29 Jun 2009 - current

Historic shareholders

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
Location
Companies nearby