Gb Company 2022 Limited, a registered company, was registered on 15 Nov 2006. 9429033802459 is the business number it was issued. This company has been supervised by 3 directors: Gordan Brkic - an active director whose contract started on 15 Nov 2006,
Michael Grant Sullivan - an inactive director whose contract started on 15 Nov 2006 and was terminated on 31 Mar 2017,
Wayne John Carson - an inactive director whose contract started on 15 Nov 2006 and was terminated on 31 Mar 2017.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 19 Redwing Street, Browns Bay, Auckland, 0630 (category: registered, service).
Gb Company 2022 Limited had been using Flat 2, 22 Patey Street, Epsom, Auckland as their registered address until 12 Feb 2019.
Old names for this company, as we found at BizDb, included: from 15 Nov 2006 to 06 May 2022 they were named Dhc Consulting Limited.
All shares (300 shares exactly) are under control of a single group consisting of 2 entities, namely:
Comac Nominees No. 21 (an other) located at Castor Bay, Auckland postcode 0620,
Brkic, Gordan (an individual) located at Browns Bay, North Shore City postcode 0630.
Other active addresses
Address #4: 19 Redwing Street, Browns Bay, Auckland, 0630 New Zealand
Registered & service address used from 21 Dec 2022
Principal place of activity
26 Patey Street, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: Flat 2, 22 Patey Street, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 30 Nov 2017 to 12 Feb 2019
Address #2: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 22 Dec 2015 to 30 Nov 2017
Address #3: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Nov 2014 to 22 Dec 2015
Address #4: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jul 2012 to 26 Nov 2014
Address #5: 26 Patey Street, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 05 Mar 2012 to 30 Jul 2012
Address #6: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered address used from 27 Nov 2009 to 05 Mar 2012
Address #7: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 05 Dec 2008 to 27 Nov 2009
Address #8: 1st Level Worldwide House, 415 Church Street, Penrose, Auckland New Zealand
Physical address used from 15 Nov 2006 to 05 Mar 2012
Address #9: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Registered address used from 15 Nov 2006 to 05 Dec 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Other (Other) | Comac Nominees No. 21 |
Castor Bay Auckland 0620 New Zealand |
14 Jul 2020 - |
Individual | Brkic, Gordan |
Browns Bay North Shore City 0630 New Zealand |
15 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faltaus, Nagi Lotfy |
Browns Bay North Shore City 0630 New Zealand |
16 Jun 2010 - 14 Jul 2020 |
Individual | Sullivan, Michael Grant |
Rd 1 Howick 2571 New Zealand |
15 Nov 2006 - 04 Apr 2017 |
Individual | Mcclatchy, Michael John |
Botany Downs Manukau, 2010 |
09 Aug 2007 - 20 Nov 2009 |
Individual | Carson, Wayne John |
Glendowie Auckland 1071 New Zealand |
15 Nov 2006 - 04 Apr 2017 |
Individual | Paxton-penman, Stephanie Fay |
Level 8, 2 Kitchener Street Auckland Central 1010 New Zealand |
15 Nov 2006 - 04 Apr 2017 |
Entity | Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 Company Number: 1695990 |
15 Nov 2006 - 04 Apr 2017 | |
Entity | Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 Company Number: 1695990 |
15 Nov 2006 - 04 Apr 2017 |
Gordan Brkic - Director
Appointment date: 15 Nov 2006
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 20 Nov 2009
Michael Grant Sullivan - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 31 Mar 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 19 Nov 2010
Wayne John Carson - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 31 Mar 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Nov 2006
Handworks Physiotherapy Limited
216 Great South Road
Tpl Trading Co Limited
16 Patey Street
Hand Therapy New Zealand Incorporated
C/-susan Fromm
Physio Fix Limited
109 Great South Road
Brunton (nz) Limited
109 Great South Road
Bizex Limited
109 Great South Road