Gdm Asia Limited was launched on 18 Aug 2011 and issued an NZBN of 9429030992443. The registered LTD company has been run by 7 directors: John Daniel Bartley - an active director whose contract started on 21 Dec 2023,
Brendon Robert Bartley - an active director whose contract started on 21 Dec 2023,
Michael Anthony Eden - an inactive director whose contract started on 18 Aug 2011 and was terminated on 21 Dec 2023,
Sandra Elizabeth Eden - an inactive director whose contract started on 18 Aug 2011 and was terminated on 21 Dec 2023,
Jeffrey Hugh Whitlock - an inactive director whose contract started on 18 Aug 2011 and was terminated on 21 Dec 2023.
As stated in BizDb's information (last updated on 24 Feb 2024), the company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Up until 26 Nov 2020, Gdm Asia Limited had been using 249 Wicksteed Street, Wanganui as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gdm Group Holdings Limited (an entity) located at Whanganui, Whanganui postcode 4500. Gdm Asia Limited was categorised as "Wholesale trade nec" (business classification F373970).
Previous address
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 18 Aug 2011 to 26 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gdm Group Holdings Limited Shareholder NZBN: 9429033586793 |
Whanganui Whanganui 4500 New Zealand |
18 Aug 2011 - |
Ultimate Holding Company
John Daniel Bartley - Director
Appointment date: 21 Dec 2023
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 21 Dec 2023
Brendon Robert Bartley - Director
Appointment date: 21 Dec 2023
Address: Brunswick, 4571 New Zealand
Address used since 21 Dec 2023
Michael Anthony Eden - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 21 Dec 2023
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 20 Nov 2012
Sandra Elizabeth Eden - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 21 Dec 2023
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 20 Nov 2012
Jeffrey Hugh Whitlock - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 21 Dec 2023
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 20 Nov 2012
David John Warburton - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 21 Dec 2023
Address: Rd 3, Whanganui, 4573 New Zealand
Address used since 22 May 2020
Andrew John Ivory - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 22 May 2020
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 20 Nov 2012
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Decoramat Limited
39 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue
Knifekut International Limited
160-162 Guyton Street
M & K Wholesalers Limited
249 Wicksteed Street
Shanghai Direct Limited
37 Somme Parade
Unblok Limited
85 Niblett Street