Gemco Painting Limited was launched on 30 Aug 2006 and issued an NZ business number of 9429033939421. This registered LTD company has been managed by 6 directors: Ross John Sarten - an active director whose contract began on 30 Aug 2006,
Darren John Diack - an active director whose contract began on 30 Aug 2006,
Edwin Ernest Brown - an active director whose contract began on 14 May 2009,
Alwyn John Burr - an inactive director whose contract began on 30 Aug 2006 and was terminated on 08 Jun 2016,
John Trevor Carter - an inactive director whose contract began on 30 Aug 2006 and was terminated on 25 Feb 2011.
According to BizDb's database (updated on 19 Apr 2024), the company registered 1 address: 13 Martin Place, Havelock North, Hawkes Bay, 4130 (category: physical, service).
Up to 11 Sep 2013, Gemco Painting Limited had been using 3 Martin Place, Havelock North as their physical address.
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:
Gemco Group Holdings Limited (an entity) located at Havelock North, Hawkes Bay postcode 4130. Gemco Painting Limited has been categorised as "Commercial printing" (ANZSIC C161110).
Previous address
Address: 3 Martin Place, Havelock North New Zealand
Physical & registered address used from 30 Aug 2006 to 11 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gemco Group Holdings Limited Shareholder NZBN: 9429034426388 |
Havelock North Hawkes Bay 4130 New Zealand |
30 Aug 2006 - |
Ultimate Holding Company
Ross John Sarten - Director
Appointment date: 30 Aug 2006
Address: Westshore, Napier, 4110 New Zealand
Address used since 15 Sep 2014
Darren John Diack - Director
Appointment date: 30 Aug 2006
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Jul 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 15 Mar 2021
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Oct 2010
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Sep 2018
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 04 Sep 2019
Edwin Ernest Brown - Director
Appointment date: 14 May 2009
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 01 Oct 2009
Alwyn John Burr - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 08 Jun 2016
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 08 Sep 2015
John Trevor Carter - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 25 Feb 2011
Address: Havelock North, 4130 New Zealand
Address used since 30 Aug 2006
Terence Leonard Pratley - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 10 Nov 2008
Address: Hamilton,
Address used since 06 Oct 2008
Gemco Joinery Limited
13 Martin Place
Gemco Masonry Limited
13 Martin Place
Gemco Coatings Limited
13 Martin Place
Gemco Plumbing Limited
13 Martin Place
Gemco Electrical Services Limited
13 Martin Place
Tjd Properties Limited
13 Martin Place
Avenue Print Management Limited
564 Lowe St
Central Design & Print Limited
74 Kaimanawa Street
Marton Printery Limited
28 High Street
Printstock Products Limited
Turner Place
Te Rau Press Limited
64 Gladstone Road
Urquhart Holdings Limited
509 Warren Street