Gap Group Limited (NZBN 9429037906399) was incorporated on 02 Mar 1998. 9 addresess are in use by the company: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, service). 54 Gill Street, New Plymouth, New Plymouth had been their physical address, up until 24 Oct 2019. Gap Group Limited used other names, namely: Tycoon Tyson Limited from 04 Oct 1999 to 29 May 2002, The Artshop Limited (02 Mar 1998 to 04 Oct 1999). 23360 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 11680 shares (50% of shares), namely:
Sheather, Heath Anthony Samuel (a director) located at Upper Vogeltown, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (11680 shares); it includes
Sheather, Kristie Anne (a director) - located at Upper Vogeltown, New Plymouth. The Businesscheck database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Gill Street, Level 7, New Plymouth, 4310 | Registered & physical & service | 24 Oct 2019 |
| Po Box 539, New Plymouth, New Plymouth, 4340 | Postal & invoice | 03 May 2022 |
| 103 Leach Street, New Plymouth, New Plymouth, 4312 | Delivery | 03 May 2022 |
| 103 Leach Street, New Plymouth, New Plymouth, 4312 | Registered & service | 19 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kristie Anne Sheather
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Heath Anthony Samuel Sheather
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Lee Dennis Tyson
Welbourn, New Plymouth, 4312
Address used since 12 Oct 2015 |
Director | 02 Mar 1998 - 15 Nov 2024 |
|
Shirley Heather Tyson
Welbourn, New Plymouth, 4312
Address used since 12 Oct 2015 |
Director | 02 Mar 1998 - 15 Nov 2024 |
| Type | Used since | |
|---|---|---|
| 103 Leach Street, New Plymouth, New Plymouth, 4312 | Registered & service | 19 Dec 2024 |
| 369 Devon Street East, Strandon, New Plymouth, 4312 | Registered & service | 10 Feb 2025 |
| Previous address | Type | Period |
|---|---|---|
| 54 Gill Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 26 Oct 2016 - 24 Oct 2019 |
| Level 7, 54 Gill Street, New Plymouth, 4310 | Registered & physical | 24 Oct 2014 - 26 Oct 2016 |
| 31 Fillis Street, New Plymouth, 4310 | Registered & physical | 19 Sep 2011 - 24 Oct 2014 |
| 7 Liardet Street, New Plymouth 4310 | Registered & physical | 14 Oct 2008 - 19 Sep 2011 |
| 38 Queen Street, Waitara | Registered & physical | 26 Apr 2007 - 14 Oct 2008 |
| 7 Raiomiti Street, New Plymouth | Registered | 01 Sep 2000 - 26 Apr 2007 |
| 2/2c Sackville Street, New Plymouth | Physical | 29 Aug 2000 - 26 Apr 2007 |
| 4 Raiomiti Street, New Plymouth | Physical | 29 Aug 2000 - 29 Aug 2000 |
| The Artshop, 220 Devon Street East, New Plymouth | Registered | 12 Apr 2000 - 01 Sep 2000 |
| 220 Devon Street Eastthe Artshop, New Plymouth | Physical | 01 Oct 1999 - 29 Aug 2000 |
| The Artshop, 220 Devon Street East, New Plymouth | Registered | 04 Aug 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheather, Heath Anthony Samuel Director |
Upper Vogeltown New Plymouth 4310 |
25 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheather, Kristie Anne Director |
Upper Vogeltown New Plymouth 4310 |
25 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tyson, Shirley Heather Individual |
Welbourn New Plymouth 4312 |
02 Mar 1998 - 25 Nov 2024 |
|
Tyson, Lee Dennis Individual |
Welbourn New Plymouth 4312 |
02 Mar 1998 - 25 Nov 2024 |
![]() |
Ted E Trustees Limited 54 Gill Street |
![]() |
M & J Barker Nominees Limited 54 Gill Street |
![]() |
Rj Hanson Trustee Company Limited 54 Gill Street |
![]() |
Stratford Trotting Club Incorporated Level 6, Duncan Dovico House |
![]() |
Ck Creative Limited 48 Gill Street |
![]() |
Tasman Club Incorporated Club Pavillion |