Gmc Classic Homes Limited, a registered company, was incorporated on 19 Dec 2007. 9429032977943 is the number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was categorised. The company has been managed by 1 director, named Grant Charles Mcneil - an active director whose contract started on 19 Dec 2007.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 199 Mount Eden Road, Mount Eden, Auckland, 1024 (registered address),
199 Mount Eden Road, Mount Eden, Auckland, 1024 (physical address),
199 Mount Eden Road, Mount Eden, Auckland, 1024 (service address),
Level 6, 135 Broadway, Newmarket, Auckland, 1023 (office address) among others.
Gmc Classic Homes Limited had been using 2A Shackleton Road, Mount Eden, Auckland as their registered address until 09 Jul 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 2a Shackleton Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 26 May 2020 to 09 Jul 2020
Address #2: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 May 2011 to 26 May 2020
Address #3: Gra Ltd, Level 6 135 Broadway, New Market, Auckland New Zealand
Physical address used from 02 Mar 2010 to 13 May 2011
Address #4: C/-withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Physical address used from 21 Jan 2009 to 02 Mar 2010
Address #5: C/-withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 21 Jan 2009 to 13 May 2011
Address #6: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149
Physical & registered address used from 19 Dec 2007 to 21 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcneil, Michelle Elizabeth |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcneil, Grant Charles |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2007 - |
Grant Charles Mcneil - Director
Appointment date: 19 Dec 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Nov 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Frontier Land Limited
C/o Gilligan Rowe & Associates Ltd
Jaki T Limited
Level 6/135 Broadway
Lionheart Holdings Limited
Level 6, 135 Broadway
Living Repairs And Maintenance Limited
Flat 301, 8 Middleton Road
Niuniu Limited
7 Remuera Road
Totara Tree Limited
Level 6/135 Broadway