Shortcuts

Gmac Holdings Limited

Type: NZ Limited Company (Ltd)
9429030490536
NZBN
4043238
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
569 Johns Road
Harewood
Christchurch 8051
New Zealand
Registered & physical & service address used since 18 Apr 2016
569 Johns Road
Harewood
Christchurch 8051
New Zealand
Office & delivery address used since 08 Aug 2019

Gmac Holdings Limited was started on 04 Oct 2012 and issued an NZBN of 9429030490536. The registered LTD company has been run by 2 directors: Steven Mark Mcconnochie - an active director whose contract started on 04 Oct 2012,
Gregory Clyde Shepherd - an active director whose contract started on 04 Oct 2012.
As stated in our information (last updated on 10 Apr 2024), this company registered 1 address: 569 Johns Road, Harewood, Christchurch, 8051 (type: office, delivery).
Until 18 Apr 2016, Gmac Holdings Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Property Free Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Shepherd, Gregory Clyde (a director) located at Somerfield, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcconnochie, Steven Mark - located at Harewood, Christchurch. Gmac Holdings Limited has been categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

569 Johns Road, Harewood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 22 Dec 2014 to 18 Apr 2016

Address #2: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Aug 2014 to 22 Dec 2014

Address #3: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 06 Aug 2014

Address #4: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 04 Oct 2012 to 21 Feb 2014

Contact info
64 2725 78050
10 Dec 2018 Phone
kwbizassist@outlook.com
08 Aug 2019 nzbn-reserved-invoice-email-address-purpose
kwbizassist@outlook.com
10 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Property Free Trustees Limited
Shareholder NZBN: 9429046859013
Christchurch Central
Christchurch
8011
New Zealand
Director Shepherd, Gregory Clyde Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mcconnochie, Steven Mark Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landsborough Trustee Services No 23 Limited
Shareholder NZBN: 9429041939253
Company Number: 5783431
Riccarton
Christchurch
8083
New Zealand
Entity Landsborough Trustee Services No 23 Limited
Shareholder NZBN: 9429041939253
Company Number: 5783431
Riccarton
Christchurch
8083
New Zealand
Directors

Steven Mark Mcconnochie - Director

Appointment date: 04 Oct 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 04 Oct 2012


Gregory Clyde Shepherd - Director

Appointment date: 04 Oct 2012

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 04 Oct 2012

Nearby companies
Similar companies

D & J K Bell Properties Limited
504 Wairakei Road

Devi Industries Limited
58a Kimberley Street

Dunsandel Stable Holding Limited
12 Patricia Place

J & G Milne Limited
8 Pasadena Place

Ngb Investments Limited
18 Claridges Rd

Nichols Holdings Limited
279 Wooldridge Road