Shortcuts

Gm Solutions Limited

Type: NZ Limited Company (Ltd)
9429034387528
NZBN
1745341
Company Number
Registered
Company Status
Current address
352 King Edward Street
South Dunedin
Dunedin 9012
New Zealand
Registered address used since 17 Feb 2020
49 Anderton Crescent
Mosgiel
Mosgiel 9024
New Zealand
Physical & service address used since 21 Sep 2020

Gm Solutions Limited, a registered company, was started on 16 Dec 2005. 9429034387528 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Graham Sidney Mitchell - an active director whose contract began on 16 Dec 2005,
Margaret Rose Mitchell - an inactive director whose contract began on 16 Dec 2005 and was terminated on 31 Mar 2016.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 49 Anderton Crescent, Mosgiel, Mosgiel, 9024 (physical address),
49 Anderton Crescent, Mosgiel, Mosgiel, 9024 (service address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (registered address).
Gm Solutions Limited had been using 273B Gladstone Road North, Rd 2, Mosgiel as their physical address up until 21 Sep 2020.
Previous names used by the company, as we established at BizDb, included: from 20 Apr 2009 to 26 Aug 2016 they were named Hotnutz Otago Limited, from 15 Apr 2009 to 20 Apr 2009 they were named Hot Nuts Otago Limited and from 16 Dec 2005 to 15 Apr 2009 they were named M.l.m. Investments Limited.
A single entity owns all company shares (exactly 100 shares) - Mitchell, Graham Sidney - located at 9024, Mosgiel.

Addresses

Previous addresses

Address #1: 273b Gladstone Road North, Rd 2, Mosgiel, 9092 New Zealand

Physical address used from 23 Jan 2018 to 21 Sep 2020

Address #2: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand

Registered address used from 12 Nov 2015 to 17 Feb 2020

Address #3: 320 Princes Street, Dunedin New Zealand

Registered address used from 16 Dec 2005 to 12 Nov 2015

Address #4: 39 Green Street, Mosgiel, 9024 New Zealand

Physical address used from 16 Dec 2005 to 23 Jan 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mitchell, Graham Sidney Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paddon, Craig Antony 31 Stafford Street
Dunedin
9016
New Zealand
Individual Mitchell, Margaret Rose Rd 2
Mosgiel
9092
New Zealand
Directors

Graham Sidney Mitchell - Director

Appointment date: 16 Dec 2005

Address: Mosgiel, 9024 New Zealand

Address used since 16 Apr 2019

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 17 Jan 2018

Address: Dunedin, 9040 New Zealand

Address used since 14 Dec 2016


Margaret Rose Mitchell - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 31 Mar 2016

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 23 Mar 2016

Nearby companies

Central Campus Property Management Limited
262 Gladstone Road North

Gable Investments Limited
262 Gladstone Road North

Nimtab Systems Limited
262 Gladstone Road North

Caviar Properties Limited
27a Paterson Road

Wired Electrical Contracting Limited
4 Crossan Terrace

State Of The Art 2002 Limited
29 Paterson Road