Shortcuts

G3 Nominees Limited

Type: NZ Limited Company (Ltd)
9429033889580
NZBN
1862075
Company Number
Registered
Company Status
Current address
58 Union Road
Rd 3
Pukekohe 2678
New Zealand
Physical & registered & service address used since 26 Jul 2013

G3 Nominees Limited was started on 20 Sep 2006 and issued a New Zealand Business Number of 9429033889580. The registered LTD company has been run by 7 directors: Kevin Paul Wilcox - an active director whose contract started on 01 Sep 2020,
John Mcgregor Wilcox - an active director whose contract started on 01 Sep 2020,
Brent Michael Wilcox - an active director whose contract started on 01 Sep 2020,
David Malcolm Vince Gibbs - an inactive director whose contract started on 20 Sep 2006 and was terminated on 31 Aug 2020,
Carol Marie Livingstone - an inactive director whose contract started on 27 Mar 2019 and was terminated on 31 Aug 2020.
As stated in our data (last updated on 11 Mar 2024), the company registered 1 address: 58 Union Road, Rd 3, Pukekohe, 2678 (category: physical, registered).
Up until 26 Jul 2013, G3 Nominees Limited had been using 26D Aviemore Drive, Highland Park, Auckland as their registered address.
BizDb found former names used by the company: from 20 Sep 2006 to 30 Jul 2021 they were called G4 Nominees Limited.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 45 shares are held by 1 entity, namely:
Wilcox, Brent Michael (an individual) located at Union Road, Mauku, Pukekohe Rd 3.
The 2nd group consists of 1 shareholder, holds 37.5 per cent shares (exactly 45 shares) and includes
Wilcox, Kevin Paul - located at Union Road, Mauku, Pukekohe Rd3.
The next share allotment (30 shares, 25%) belongs to 1 entity, namely:
Wilcox, John Mcgregor, located at Union Road, Mauku, Pukekohe Rd 3 (an individual).

Addresses

Previous addresses

Address: 26d Aviemore Drive, Highland Park, Auckland, 2010 New Zealand

Registered & physical address used from 03 Aug 2012 to 26 Jul 2013

Address: 26d Aviemore Drive, Highland Park New Zealand

Physical & registered address used from 20 Sep 2006 to 03 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Wilcox, Brent Michael Union Road
Mauku, Pukekohe Rd 3

New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Wilcox, Kevin Paul Union Road
Mauku, Pukekohe Rd3

New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Wilcox, John Mcgregor Union Road
Mauku, Pukekohe Rd 3

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilcox, Glen Andrew Union Road
Mauku, Pukekohe Rd3

New Zealand
Directors

Kevin Paul Wilcox - Director

Appointment date: 01 Sep 2020

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 01 Sep 2020


John Mcgregor Wilcox - Director

Appointment date: 01 Sep 2020

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Sep 2020


Brent Michael Wilcox - Director

Appointment date: 01 Sep 2020

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 01 Sep 2020


David Malcolm Vince Gibbs - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 31 Aug 2020

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 26 Jul 2012


Carol Marie Livingstone - Director (Inactive)

Appointment date: 27 Mar 2019

Termination date: 31 Aug 2020

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 27 Mar 2019


Sam Khalesi - Director (Inactive)

Appointment date: 27 Mar 2019

Termination date: 31 Aug 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 27 Mar 2019


Valerie Jean Mills - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 27 Mar 2019

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 26 Jul 2012