Shortcuts

Gbd Systems Limited

Type: NZ Limited Company (Ltd)
9429030343306
NZBN
4297878
Company Number
Registered
Company Status
110878133
GST Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
108 Stoneycroft Street
Camberley
Hastings 4120
New Zealand
Physical & service & registered address used since 21 May 2014
108 Stoneycroft Street
Camberley
Hastings 4120
New Zealand
Postal & delivery address used since 24 Apr 2019
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 05 Jan 2024

Gbd Systems Limited, a registered company, was incorporated on 01 Mar 2013. 9429030343306 is the New Zealand Business Number it was issued. "Electrical services" (business classification E323220) is how the company is categorised. The company has been run by 5 directors: Kent Barham - an active director whose contract started on 01 Mar 2013,
Gerhardus Jakobus Wolmarans - an active director whose contract started on 01 Mar 2013,
Daniel John White - an active director whose contract started on 29 Mar 2018,
Paul William Parsons - an active director whose contract started on 01 Apr 2018,
Terrence Grant Lawrence - an active director whose contract started on 29 Mar 2023.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 108 Stoneycroft Street, Camberley, Hastings, 4120 (types include: office, registered).
Gbd Systems Limited had been using 16 Morris St, Napier as their physical address up to 21 May 2014.
A total of 10000 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 40 shares (0.4 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (0.4 per cent). Finally the 3rd share allocation (40 shares 0.4 per cent) made up of 1 entity.

Addresses

Other active addresses

Principal place of activity

108 Stoneycroft Street, Camberley, Hastings, 4120 New Zealand


Previous address

Address #1: 16 Morris St, Napier, 4110 New Zealand

Physical & registered address used from 01 Mar 2013 to 21 May 2014

Contact info
64 06 8766991
24 Apr 2019 Phone
admin@buzzelectric.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
admin@buzzelectric.co.nz
06 Aug 2018 Email
www.buzzelectric.co.nz
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Campbell, Yvonne Louise Waimarama
4294
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Autridge, Ryan Dennis Mahora
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Hooper, Maria Ellen Napier South
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 5110
Entity (NZ Limited Company) Aghl Limited
Shareholder NZBN: 9429049183689
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 340
Individual Williams, Carl Richard Havelock North
Havelock North
4130
New Zealand
Shares Allocation #6 Number of Shares: 850
Individual White, Daniel John Rd 3
Napier
4183
New Zealand
Shares Allocation #7 Number of Shares: 1790
Director Wolmarans, Gerhardus Jakobus Taradale
Napier
4112
New Zealand
Shares Allocation #8 Number of Shares: 1790
Director Barham, Kent Morris St.
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aotea Group Holdings Limited
Shareholder NZBN: 9429031643160
Company Number: 2420188
Dunedin Central
Dunedin
9016
New Zealand
Directors

Kent Barham - Director

Appointment date: 01 Mar 2013

Address: Morris St., Napier, 4110 New Zealand

Address used since 01 Mar 2013


Gerhardus Jakobus Wolmarans - Director

Appointment date: 01 Mar 2013

Address: Meeanee Rd, Napier, 4112 New Zealand

Address used since 27 Apr 2016


Daniel John White - Director

Appointment date: 29 Mar 2018

Address: Rd 3, Napier, 4183 New Zealand

Address used since 28 Jun 2021

Address: Akina, Hastings, 4122 New Zealand

Address used since 29 Mar 2018


Paul William Parsons - Director

Appointment date: 01 Apr 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 06 Dec 2023

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Apr 2018


Terrence Grant Lawrence - Director

Appointment date: 29 Mar 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 Mar 2023

Nearby companies

Maison Therese 2002 Limited
110 Stoneycroft Street

Maison Therese Limited
110 Stoneycroft Street

Valuas Properties Limited
110 Stoneycroft Street

Venta Limited
104 Stoneycroft Street

Cs Automotive Limited
113a Stoneycroft Street

Lch Finance Limited
702 Omahu Road

Similar companies