G & G Automotive Limited, a registered company, was incorporated on 21 Feb 2013. 9429030340053 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. The company has been managed by 4 directors: Grant John Cransfield - an active director whose contract began on 21 Feb 2013,
Grant John Cranfield - an active director whose contract began on 21 Feb 2013,
Shayne Grant Cranfield - an active director whose contract began on 06 Jun 2024,
Gregory Miles Russell - an inactive director whose contract began on 21 Feb 2013 and was terminated on 06 Jun 2024.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 242 Bank Street, Te Awamutu, Te Awamutu, 3800 (type: shareregister, delivery).
G & G Automotive Limited had been using 41 Calypso Drive, Papamoa Beach, Papamoa as their registered address up until 15 Apr 2013.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 175 shares (17.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally there is the next share allotment (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 38 Studholme Street, Morrinsville, Morrinsville, 3300 New Zealand
Office address used from 01 Aug 2019
Address #5: 38 Studholme Street, Morrinsville, Morrinsville, 3300 New Zealand
Delivery address used from 03 Aug 2021
Address #6: 242 Bank Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Shareregister address used from 13 Aug 2024
Principal place of activity
38 Studholme Street, Morrinsville, Morrinsville, 3300 New Zealand
Previous addresses
Address #1: 41 Calypso Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 21 Feb 2013 to 15 Apr 2013
Address #2: 41 Calypso Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 21 Feb 2013 to 15 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 175 | |||
| Individual | Cranfield, Annette June |
Rd 1 Morrinsville 3371 New Zealand |
21 Feb 2013 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Cranfield, Shayne Grant |
Rd 1 Morrinsville 3371 New Zealand |
07 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Fuller, Alice Rebecca Sheehan |
Rd 1 Morrinsville 3371 New Zealand |
07 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 325 | |||
| Director | Cransfield, Grant John |
Rd 1 Morrinsville 3371 New Zealand |
21 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Russell, Linda May |
Papamoa Beach Papamoa 3118 New Zealand |
21 Feb 2013 - 07 Jun 2024 |
| Individual | Russell, Linda May |
Papamoa Beach Papamoa 3118 New Zealand |
21 Feb 2013 - 07 Jun 2024 |
| Individual | Russell, Gregory Miles |
Papamoa Beach Papamoa 3118 New Zealand |
21 Feb 2013 - 07 Jun 2024 |
Grant John Cransfield - Director
Appointment date: 21 Feb 2013
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 21 Feb 2013
Grant John Cranfield - Director
Appointment date: 21 Feb 2013
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 21 Feb 2013
Shayne Grant Cranfield - Director
Appointment date: 06 Jun 2024
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 06 Jun 2024
Gregory Miles Russell - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 06 Jun 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Feb 2013
Morrinsville Professional Trustee Limited
33 Studholme Street
Rae & Wright Trustees Limited
33 Studholme Street
Morrinsville Professional Trustee 2015 Limited
33 Studholme Street
Friends Of Morrinsville Community Charitable Trust
33 Studholme Street
Rvm Distributors Limited
25 Moorhouse Street
Anexa Procurements Limited
25 Moorhouse Street
Combined Automotive Limited
644 Whitikahu Road
Complete Fleet Services Limited
76 B Horrell Road
Integrity Automotive Services Limited
347 Vaile Road
Jacko's Kustom Automotive Limited
Cooper Aitken & Partners Ltd
Orion Truck Equipment Limited
32 Bolton Road
Spurdle Motorsport Limited
Cooper Aitken & Partners