Shortcuts

Gmb Design (2005) Limited

Type: NZ Limited Company (Ltd)
9429034634110
NZBN
1669883
Company Number
Registered
Company Status
Current address
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 27 Apr 2017
79 Twomey Drive
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 12 Jun 2019

Gmb Design (2005) Limited, a registered company, was registered on 18 Aug 2005. 9429034634110 is the business number it was issued. This company has been managed by 3 directors: Grant Malcolm Beazley - an active director whose contract began on 18 Aug 2005,
Jason Peter Cheyne - an active director whose contract began on 01 Dec 2022,
Helen Maree Beazley - an inactive director whose contract began on 18 Aug 2005 and was terminated on 01 Dec 2022.
Last updated on 02 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 79 Twomey Drive, Pukekohe, Pukekohe, 2120 (physical address),
79 Twomey Drive, Pukekohe, Pukekohe, 2120 (service address),
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (registered address).
Gmb Design (2005) Limited had been using 3/14 Seddon Street, Pukekohe, Auckland as their physical address up until 12 Jun 2019.
A total of 100 shares are allotted to 8 shareholders (6 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (28 shares 28 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 3/14 Seddon Street, Pukekohe, Auckland, 2120 New Zealand

Physical address used from 13 Jul 2016 to 12 Jun 2019

Address #2: 16 Ryan Place, Manukau New Zealand

Registered address used from 29 Jun 2010 to 27 Apr 2017

Address #3: 16 Ryan Place, Manager New Zealand

Registered address used from 01 Aug 2008 to 29 Jun 2010

Address #4: 4 Valley Fields Place, Pukekohe

Registered address used from 20 Mar 2007 to 01 Aug 2008

Address #5: 4 Valley Fields Place, Pukekohe, 2120 New Zealand

Physical address used from 31 Jul 2006 to 13 Jul 2016

Address #6: 4 Valley Fields Place, Pukukohe

Registered address used from 31 Jul 2006 to 20 Mar 2007

Address #7: 5 Pateke Drive, Takanini, Auckland

Registered & physical address used from 18 Aug 2005 to 31 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cheyne, Jason Peter Fitzherbert
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cheyne, Alexandra Clare Fitzherbert
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 28
Individual Cheyne, Jason Peter Fitzherbert
Palmerston North
4410
New Zealand
Individual Cheyne, Alexandra Clare Fitzherbert
Palmerston North
4410
New Zealand
Shares Allocation #4 Number of Shares: 68
Individual Beazley, Helen Maree Pukekohe
Pukekohe
2120
New Zealand
Individual Beazley, Grant Malcolm Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Beazley, Helen Maree Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Beazley, Grant Malcolm Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beazley, Erin Pukekohe
2120

New Zealand
Individual Beazley, Nicole Papakura
Auckland
2110
New Zealand
Individual Wallis, Nicole Pukekohe
Pukekohe
2120
New Zealand
Individual Wallis, Nicole Pukekohe
Pukekohe
2120
New Zealand
Individual Beazley, Geena Pukekohe
Pukekohe
2120
New Zealand
Directors

Grant Malcolm Beazley - Director

Appointment date: 18 Aug 2005

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 04 Sep 2018

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 05 Jul 2016


Jason Peter Cheyne - Director

Appointment date: 01 Dec 2022

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 14 Dec 2022


Helen Maree Beazley - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 01 Dec 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 04 Sep 2018

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 05 Jul 2016

Nearby companies

Cmirs Trust
Office #6, Level 1

Franklin Foundation Community Trust
1st Floor

Alpha Training Group Charitable Trust
5c West Street

Acrylic & Stone Creations Limited
Unit 2, 120 King Street

Power And Performance Nz Limited
Unit 2 / 120 King Street

Stichbury Farms Limited
Unit 2 / 120 King Street