Gnlc Limited, a registered company, was registered on 21 Jul 2010. 9429031460491 is the business number it was issued. The company has been managed by 6 directors: Paul Andrew Gray - an active director whose contract began on 09 May 2013,
Neville Victor Cook - an active director whose contract began on 25 May 2020,
Stephen Norman George Speers - an active director whose contract began on 01 Feb 2024,
Andrew John Edwards - an inactive director whose contract began on 21 Jul 2010 and was terminated on 01 Feb 2024,
Clifford James Cook - an inactive director whose contract began on 21 Jul 2010 and was terminated on 09 May 2013.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Gnlc Limited had been using C/- Level 5, 25 Broadway, Newmarket, Auckland as their physical address up until 22 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 13 Jul 2010 to 26 May 2011 they were named Cep Investments Limited.
One entity controls all company shares (exactly 100 shares) - Private Health Care (Nz) Limited - located at 1023, Newmarket, Auckland.
Previous address
Address: C/- Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 21 Jul 2010 to 22 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Private Health Care (nz) Limited Shareholder NZBN: 9429038987526 |
Newmarket Auckland 1023 New Zealand |
21 Jul 2010 - |
Ultimate Holding Company
Paul Andrew Gray - Director
Appointment date: 09 May 2013
Address: Dairy Flat, 0792 New Zealand
Address used since 19 Feb 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 09 May 2013
Neville Victor Cook - Director
Appointment date: 25 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 May 2020
Stephen Norman George Speers - Director
Appointment date: 01 Feb 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2024
Andrew John Edwards - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 01 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Jul 2010
Clifford James Cook - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 09 May 2013
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 21 Jul 2010
Stephen Charles Panckhurst - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 09 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway