Shortcuts

Gmc Engineering Limited

Type: NZ Limited Company (Ltd)
9429035909507
NZBN
1338463
Company Number
Registered
Company Status
Current address
371 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 30 Jul 2018
Unit 303, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered address used since 10 Mar 2023
Unit 303, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Service address used since 23 Mar 2023

Gmc Engineering Limited, a registered company, was incorporated on 03 Jul 2003. 9429035909507 is the NZ business identifier it was issued. The company has been managed by 2 directors: Kenneth Brookes Dee - an active director whose contract began on 03 Jul 2003,
Amy Elizabeth Neale - an inactive director whose contract began on 10 Mar 2015 and was terminated on 01 Jun 2017.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 303, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: service, registered).
Gmc Engineering Limited had been using Unit 6 1Oo B Stanley Road, Rd2, Opotiki as their registered address up until 30 Jul 2018.
One entity controls all company shares (exactly 100 shares) - Dee, Kenneth Brookes - located at 1023, Auckland.

Addresses

Previous addresses

Address #1: Unit 6 1oo B Stanley Road, Rd2, Opotiki, 3198 New Zealand

Registered address used from 01 Apr 2015 to 30 Jul 2018

Address #2: 100b/6 Stanley Road, Rd2, Opotiki, 3198 New Zealand

Registered address used from 03 Apr 2014 to 01 Apr 2015

Address #3: 100b/6 Stanley Road, Rd2, Opotiki, 3198 New Zealand

Physical address used from 03 Apr 2014 to 30 Jul 2018

Address #4: 73 Harbour Road, Ohope, B.o.p New Zealand

Registered & physical address used from 01 May 2009 to 03 Apr 2014

Address #5: 186 Whitford - Maraetai Road,, Whitford

Registered & physical address used from 03 Jul 2003 to 01 May 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dee, Kenneth Brookes Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neale, Amy Elizabeth Rd 2
Opotiki
3198
New Zealand
Directors

Kenneth Brookes Dee - Director

Appointment date: 03 Jul 2003

Address: Auckland, 1010 New Zealand

Address used since 25 Aug 2023

Address: Britomart, Auckland, 1010 New Zealand

Address used since 14 Mar 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Nov 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 Jul 2018

Address: Rd2, Opotiki, 3198 New Zealand

Address used since 24 Mar 2015


Amy Elizabeth Neale - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 01 Jun 2017

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 10 Mar 2015

Nearby companies

Critterkill Limited
2b Tuati Street

Destiny Church Whakatane Trust
2c Tuati Street

Pro-equity Limited
90 Harbour Road

Allan Associates Limited
90 Harbour Road

R.e.k.a. Trust
13 Turnbull Place

Tuhoe Putaiao Trust
100 Ocean Road