Shortcuts

Group 3 Technology Limited

Type: NZ Limited Company (Ltd)
9429031563864
NZBN
2465470
Company Number
Registered
Company Status
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & service & registered address used since 09 Oct 2017

Group 3 Technology Limited was launched on 23 Apr 2010 and issued an NZ business identifier of 9429031563864. This registered LTD company has been managed by 4 directors: Douglas Andrew Sturgin - an active director whose contract began on 29 Sep 2017,
Steven James Tucker - an inactive director whose contract began on 23 Apr 2010 and was terminated on 29 Sep 2017,
Simon Arend Graafhuis - an inactive director whose contract began on 30 Apr 2010 and was terminated on 29 Sep 2017,
Simon Avend Graafhuis - an inactive director whose contract began on 30 Apr 2010 and was terminated on 30 Apr 2010.
According to BizDb's data (updated on 18 Apr 2024), this company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: physical, service).
Up until 09 Oct 2017, Group 3 Technology Limited had been using Kahikatea Drive, Hamilton as their registered address.
BizDb found other names for this company: from 23 Apr 2010 to 29 Apr 2010 they were named New G3 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Sturgin, Douglas Andrew (an individual) located at Henderson, Auckland postcode 0612. Group 3 Technology Limited was classified as "Electronic equipment mfg nec" (ANZSIC C242920).

Addresses

Previous address

Address: Kahikatea Drive, Hamilton New Zealand

Registered & physical address used from 23 Apr 2010 to 09 Oct 2017

Contact info
64 9 8283358
03 Aug 2018 Phone
doug@group3technology.com
Email
www.group3technology.com
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sturgin, Douglas Andrew Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gummer, Janet Montgomery Greenlane
Auckland 1051

New Zealand
Individual Gummer, Robert Hugh Moginie Greenlane
Auckland 1051

New Zealand
Entity Gallagher Group Limited
Shareholder NZBN: 9429040076591
Company Number: 194068
Hamilton
Entity Gallagher Group Limited
Shareholder NZBN: 9429040076591
Company Number: 194068

Ultimate Holding Company

21 Jul 1991
Effective Date
Gallagher Group Limited
Name
Ltd
Type
194068
Ultimate Holding Company Number
NZ
Country of origin
Kahikatea Drive
Hamilton New Zealand
Address
Directors

Douglas Andrew Sturgin - Director

Appointment date: 29 Sep 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 29 Sep 2017


Steven James Tucker - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 29 Sep 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 23 Apr 2010


Simon Arend Graafhuis - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 29 Sep 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 09 Aug 2013


Simon Avend Graafhuis - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 30 Apr 2010

Address: Rd 1, Taupiri 3791,

Address used since 30 Apr 2010

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street

Similar companies

Aan Electronics Systems Limited
51 Colwill Road

Aquacoustics Limited
293 Lincoln Road

Data Collection Limited
80 Royal View Road

Electrical Products & Innovative Construction Components Limited
Level 2, 703 Rosebank Road

Opixel Group Limited
51 Colwill Road

The Module Project Limited
Flat 2, 23 Mildmay Road