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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Campbell, Yvonne Louise |
Waimarama 4294 New Zealand |
25 Sep 2023 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Autridge, Ryan Dennis |
Mahora Hastings 4120 New Zealand |
25 Sep 2023 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Hooper, Maria Ellen |
Napier South Napier 4110 New Zealand |
25 Sep 2023 - |
Shares Allocation #4 Number of Shares: 5110 | |||
Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
29 Mar 2023 - |
Shares Allocation #5 Number of Shares: 340 | |||
Individual | Williams, Carl Richard |
Havelock North Havelock North 4130 New Zealand |
27 Apr 2018 - |
Shares Allocation #6 Number of Shares: 850 | |||
Individual | White, Daniel John |
Rd 3 Napier 4183 New Zealand |
01 Mar 2013 - |
Shares Allocation #7 Number of Shares: 1790 | |||
Director | Wolmarans, Gerhardus Jakobus |
Taradale Napier 4112 New Zealand |
01 Mar 2013 - |
Shares Allocation #8 Number of Shares: 1790 | |||
Director | Barham, Kent |
Morris St. Napier 4110 New Zealand |
01 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
27 Apr 2018 - 29 Mar 2023 |
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
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
Bay Electricians Limited
907 Maraekakaho Road
Direct Earth Limited
Unit 3
Elite Electrical Hb Limited
1036 Fitzroy Ave
Lighten Up Electrical Limited
414 Hapia Street
Magpie Electrical Limited
113 Stortford Street
Power Up Electrical Solutions Limited
16 Percival Road