Gary Hooper Limited (issued a New Zealand Business Number of 9429040163604) was started on 01 Sep 1978. 2 addresses are in use by the company: 1016B Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 (type: registered, physical). 10 Valley Road, Mount Maunganui had been their registered address, until 22 Nov 2021. Gary Hooper Limited used more names, namely: New Plymouth Carriers (1978) Limited from 01 Sep 1978 to 30 Jun 1983. 5000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 5000 shares (100% of shares), namely:
Hooper, Joshua Gareth (an individual) located at Glen Avon, New Plymouth postcode 4312,
G/M Nominees Limited (an entity) located at Stratford postcode 4332. Our information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
1016b Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 | Registered & physical & service | 22 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Gary Wayne Hooper
Papamoa Beach, Papamoa, 3118
Address used since 26 Oct 2022
Mount Maunganui, Mount Maunganui, 3116
Address used since 07 Oct 2021
Pyes Pa, Tauranga, 3112
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - current |
Jeanette Thelma Dibble
Mount Maunganui, 3116
Address used since 14 Feb 2013 |
Director | 14 Feb 2013 - 27 Apr 2016 |
Gary Wayne Hooper
Mt Maunganui, 3116
Address used since 17 Jan 2012 |
Director | 15 Oct 1991 - 14 Feb 2013 |
Lesley Marie Hooper
Whangarei,
Address used since 15 Oct 2006 |
Director | 15 Nov 1994 - 24 Nov 2006 |
Previous address | Type | Period |
---|---|---|
10 Valley Road, Mount Maunganui, 3116 | Registered & physical | 22 Dec 2020 - 22 Nov 2021 |
191 Lakes Boulevard, Pyes Pa, Tauranga, 3112 | Physical & registered | 23 Oct 2018 - 22 Dec 2020 |
5 Clinton Street, New Plymouth, 4312 | Physical & registered | 25 Jan 2012 - 23 Oct 2018 |
C/-ross Gall Chartered Accountant, 5 Clinton Street, New Plymouth | Physical & registered | 15 Oct 2009 - 25 Jan 2012 |
1 Cheviot Street, Whangarei | Physical & registered | 26 Oct 2007 - 15 Oct 2009 |
112 Three Mile Bush Road, Whangarei | Registered & physical | 15 Mar 2006 - 26 Oct 2007 |
C/-stratagem, 28 Vivian Street, New Plymouth | Registered | 20 Apr 2005 - 15 Mar 2006 |
63 Devon Street West, New Plymouth | Physical | 27 Jun 1997 - 15 Mar 2006 |
C/o Capper Macdonald And King, Taranaki Farmers Building, Cnr Broadway And Regan Street, Stratford | Registered | 14 Oct 1994 - 20 Apr 2005 |
- | Physical | 17 Feb 1992 - 27 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Hooper, Joshua Gareth Individual |
Glen Avon New Plymouth 4312 |
30 Sep 2014 - current |
G/m Nominees Limited Shareholder NZBN: 9429037536992 Entity (NZ Limited Company) |
Stratford 4332 |
30 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Roderick Ian Individual |
Stratford 4332 |
19 Feb 2013 - 30 Sep 2014 |
Hooper, Leslie Marie Individual |
Whangarei |
01 Sep 1978 - 15 Oct 2006 |
Hooper, Gary Wayne Individual |
Mt Maunganui 3116 |
01 Sep 1978 - 30 Sep 2014 |
Copestake Family Trustees Limited 5 Clinton Street |
|
Business Focus NZ Limited 547 Devon Street East |
|
Hancock Enterprises Limited 562 Devon Street East |
|
Vie Hairdressing 2015 Limited 553 Devon Street |
|
Xcelsior Limited 568 Devon St East |
|
D & A Trading (2014) Limited 557 Devon Street |