Gmc Holdings Limited, a registered company, was launched on 26 Oct 1994. 9429038551215 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. The company has been supervised by 2 directors: Greig Alexander Caigou - an active director whose contract started on 26 Oct 1994,
Marijke Caigou - an active director whose contract started on 26 Oct 1994.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 61 Suncrest Drive, Rd1, Upper Moutere, 7173 (category: postal, delivery).
Gmc Holdings Limited had been using 61 Suncrest Drive, Tasman Rd1, Upper Moutere as their registered address until 24 Jul 2017.
Old names used by this company, as we established at BizDb, included: from 19 Feb 1999 to 02 Aug 2002 they were named Higher Ground Adventures Limited, from 26 Oct 1994 to 19 Feb 1999 they were named Project Quest and Associates Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
61 Suncrest Drive, Rd1, Upper Moutere, 7173 New Zealand
Previous addresses
Address #1: 61 Suncrest Drive, Tasman Rd1, Upper Moutere, 7173 New Zealand
Registered address used from 21 Jul 2016 to 24 Jul 2017
Address #2: 61 Suncrest Drive, Tasman, Upper Moutere, 7173 New Zealand
Physical address used from 08 Mar 2016 to 24 Jul 2017
Address #3: 61 Suncrest Drive, Tasman, Upper Moutere, 7173 New Zealand
Registered address used from 08 Mar 2016 to 21 Jul 2016
Address #4: 246 Main Road Hope, Hope, Richmond, 7020 New Zealand
Registered & physical address used from 13 Jul 2015 to 08 Mar 2016
Address #5: 17 Jessie St, Mapua New Zealand
Registered address used from 26 Jul 2002 to 13 Jul 2015
Address #6: 17 Jessie St, Mapua New Zealand
Physical address used from 30 Jul 2001 to 13 Jul 2015
Address #7: 7 Idesia Grove, Rishmond, Nelson
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address #8: 7 Idesia Grove, Richmond, Nelson
Registered address used from 30 Jul 2001 to 26 Jul 2002
Address #9: 12 Moreland Avenue, Christchurch 5
Registered address used from 20 Jul 2000 to 30 Jul 2001
Address #10: 12 Moreland Avenue, Christchurch 5
Physical address used from 26 Oct 1994 to 30 Jul 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Caigou, Marijke |
Rd1 Upper Moutere 7173 New Zealand |
26 Oct 1994 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Caigou, Greig Alexander |
Rd1 Upper Moutere 7173 New Zealand |
26 Oct 1994 - |
Greig Alexander Caigou - Director
Appointment date: 26 Oct 1994
Address: R D 1, Upper Moutere, 7173 New Zealand
Address used since 15 Jul 2017
Address: Tasman, Upper Moutere, 7173 New Zealand
Address used since 16 Jan 2016
Marijke Caigou - Director
Appointment date: 26 Oct 1994
Address: R D 1, Upper Moutere, 7173 New Zealand
Address used since 15 Jul 2017
Address: Tasman, Upper Moutere, 7173 New Zealand
Address used since 16 Jan 2016
Bmr Group Limited
35 Suncrest Drive
Awa Awa Restoration & Mechanical Limited
38 Awa Awa Road
Vita Life Nz Limited
306 Pomona Road
L'aroma Limited
114 Marriages Road
Climate For Change Limited
20 Korepo Road
Fsh Limited
206 Seaton Valley Road
Ljw Consulting Limited
48 Langford Drive
Strategic Growth Partners Limited
164 Stafford Drive
The Think Tank Limited
Grove Cottage, Mamaku Road, Rd 1
Tupiza Limited
93a Aranui Road