Gp Painting and Decorating Limited was launched on 30 Nov 2010 and issued an NZBN of 9429031294157. The registered LTD company has been supervised by 3 directors: Shane Sefton John Gibson - an active director whose contract began on 30 Nov 2010,
Michael Frederick Peters - an active director whose contract began on 30 Nov 2010,
Robert Bruce Taylor - an inactive director whose contract began on 30 Nov 2010 and was terminated on 01 Oct 2019.
As stated in BizDb's information (last updated on 31 Mar 2024), the company registered 1 address: 262 O'roarkes Road, Rd 1, Rangiora, 7471 (category: physical, registered).
Up until 21 Aug 2019, Gp Painting and Decorating Limited had been using 262 O'roarkes Road, Rd 1, Rangiora as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Peters, Michael Frederick (a director) located at Belfast, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Coad, Sonja Maysie - located at Belfast, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Gibson, Sarah Jane, located at Rd 1, Rangiora (an individual). Gp Painting and Decorating Limited was categorised as "Painting of buildings or other structures" (business classification E324420).
Principal place of activity
262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand
Previous addresses
Address #1: 262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand
Registered address used from 04 Aug 2016 to 21 Aug 2019
Address #2: 262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand
Physical address used from 23 Sep 2015 to 21 Aug 2019
Address #3: 262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand
Registered address used from 23 Sep 2015 to 04 Aug 2016
Address #4: 15 Maple Place, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 18 Jul 2014 to 23 Sep 2015
Address #5: 15 Maple Place, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 27 Jan 2014 to 23 Sep 2015
Address #6: 15 Maple Place, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 27 Jan 2014 to 18 Jul 2014
Address #7: 44 Monaghan Street, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Nov 2010 to 27 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Peters, Michael Frederick |
Belfast Christchurch 8051 New Zealand |
30 Nov 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coad, Sonja Maysie |
Belfast Christchurch 8051 New Zealand |
07 Dec 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gibson, Sarah Jane |
Rd 1 Rangiora 7471 New Zealand |
07 Dec 2012 - |
Shares Allocation #4 Number of Shares: 49 | |||
Director | Gibson, Shane Sefton John |
Rd 1 Rangiora 7471 New Zealand |
30 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Robert Bruce |
Rd 1 Rangiora 7471 New Zealand |
30 Nov 2010 - 14 Oct 2019 |
Shane Sefton John Gibson - Director
Appointment date: 30 Nov 2010
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 13 Aug 2019
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 15 Sep 2015
Michael Frederick Peters - Director
Appointment date: 30 Nov 2010
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 May 2014
Robert Bruce Taylor - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 01 Oct 2019
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 27 Jul 2016
Nikora Jonathan Design Limited
500 Johns Road
Nikali Trustees Limited
500 Johns Road
Aircon Electrical Limited
300 O'roarkes Road
Dave Evans Aquariums Limited
249 Swannanoa Road
Thc Hotels & Resorts Limited
230 Swannanoa Road
Sphc Consultancy Limited
230 Swannanoa Road
0800 Wepaint Limited
229 Tuahiwi Road
All Aspects Painting And Decorating Limited
30 Sewell Street
Excel Painters Limited
Level 1, 346 Flaxton Road
Pride And Quality Painting And Decorating Limited
408 Tuahiwi Road
Rulan Painting Limited
296c Williams Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street