Shortcuts

Gk 3 Limited

Type: NZ Limited Company (Ltd)
9429031096102
NZBN
3387636
Company Number
Registered
Company Status
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 08 Sep 2014
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

Gk 3 Limited was registered on 13 May 2011 and issued a New Zealand Business Number of 9429031096102. The registered LTD company has been managed by 5 directors: Peter David Gillies - an active director whose contract began on 13 May 2011,
Ewan Richard Gardiner - an active director whose contract began on 13 May 2011,
Leon Craig Collier - an active director whose contract began on 10 Oct 2018,
Graeme Stuart Knobloch - an inactive director whose contract began on 13 May 2011 and was terminated on 01 Jun 2022,
Angela Margaret Robinson - an inactive director whose contract began on 10 Oct 2018 and was terminated on 01 Jun 2022.
According to the BizDb data (last updated on 26 Mar 2024), this company uses 2 addresses: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Up to 10 Jan 2024, Gk 3 Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Gk Trustees Limited (an entity) located at Ahuriri, Napier postcode 4110.

Addresses

Previous addresses

Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Service address used from 08 Sep 2014 to 10 Jan 2024

Address #2: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 23 Jun 2014 to 10 Jan 2024

Address #3: Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 13 May 2011 to 23 Jun 2014

Address #4: Shakespeare Road, Napier, 4110 New Zealand

Physical address used from 13 May 2011 to 08 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Gk Trustees Limited
Shareholder NZBN: 9429033632483
Ahuriri
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Gk Trustees Limited
Name
Ltd
Type
1905064
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter David Gillies - Director

Appointment date: 13 May 2011

Address: Westshore, Napier, 4110 New Zealand

Address used since 13 May 2011


Ewan Richard Gardiner - Director

Appointment date: 13 May 2011

Address: Rd 2, Napier, 4182 New Zealand

Address used since 13 May 2011


Leon Craig Collier - Director

Appointment date: 10 Oct 2018

Address: Clive, Clive, 4102 New Zealand

Address used since 10 Oct 2018


Graeme Stuart Knobloch - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 01 Jun 2022

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 13 May 2011


Angela Margaret Robinson - Director (Inactive)

Appointment date: 10 Oct 2018

Termination date: 01 Jun 2022

Address: Rd 3, Napier, 4183 New Zealand

Address used since 10 Oct 2018

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House