Shortcuts

Gkc Limited

Type: NZ Limited Company (Ltd)
9429034880067
NZBN
1612744
Company Number
Registered
Company Status
90557831
GST Number
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Level 4, Emc House
5 Willeston Street
Wellington 6011
New Zealand
Office & delivery address used since 20 Apr 2020
Po Box 25511
Wellington
Wellington, New Zealand 6146
New Zealand
Postal address used since 20 Apr 2020
Level 4, Rawlinsons House
5 Willeston Street
Wellington 6011
New Zealand
Physical address used since 05 Oct 2022

Gkc Limited, a registered company, was started on 15 Apr 2005. 9429034880067 is the business number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is categorised. The company has been managed by 6 directors: Glen Wayne Patrick - an active director whose contract began on 01 Jul 2011,
Kerri Ann Patrick - an active director whose contract began on 14 Jun 2017,
Raymond James Dickinson - an inactive director whose contract began on 01 Aug 2013 and was terminated on 26 Nov 2018,
Adam Shayle Davy - an inactive director whose contract began on 15 Mar 2017 and was terminated on 23 Oct 2017,
Kerri Ann Patrick - an inactive director whose contract began on 15 Apr 2005 and was terminated on 01 Apr 2012.
Updated on 05 May 2025, our database contains detailed information about 6 addresses this company uses, namely: Level 4 Dominion Building, 78 Victoria Street, Wellington, 6011 (registered address),
Level 4 Dominion Building, 78 Victoria Street, Wellington, 6011 (service address),
Level 4 Dominion Build, 78 Victoria Street, Wellington, 6011 (office address),
Level 4 Dominion Build, 78 Victoria Street, Wellington, 6011 (delivery address) among others.
Gkc Limited had been using Level 4, Rawlinsons House, 5 Willeston Street, Wellington as their service address up until 07 May 2025.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hughes, Nigel Warren (an individual) located at Roseneath, Wellington,
Patrick, Kerri Ann (an individual) located at Tawa, Wellington postcode 5028,
Patrick, Glen Wayne (an individual) located at Tawa, Wellington postcode 5028.

Addresses

Other active addresses

Address #4: Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 New Zealand

Office & delivery address used from 18 Apr 2024

Address #5: Level 4 Dominion Build, 78 Victoria Street, Wellington, 6011 New Zealand

Office & delivery address used from 29 Apr 2025

Address #6: Level 4 Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Registered & service address used from 07 May 2025

Principal place of activity

Level 4, Emc House, 5 Willeston Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 New Zealand

Service & registered address used from 05 Oct 2022 to 07 May 2025

Address #2: Level 4, Emc House, 5 Willeston Street, Wellington, 6011 New Zealand

Physical & registered address used from 02 May 2019 to 05 Oct 2022

Address #3: Level 3, Comsmart House, 53 Boulcott Street, Wellington, 6011 New Zealand

Physical & registered address used from 11 May 2018 to 02 May 2019

Address #4: Level 3, Commsmart House, 53 Boulcott Street, Wellington, 6011 New Zealand

Physical & registered address used from 05 May 2017 to 11 May 2018

Address #5: Level 3, Citylink House, 53 Boulcott Street, Wellington, 6011 New Zealand

Registered address used from 22 Dec 2014 to 05 May 2017

Address #6: Level 3, Citylink House, 53 Boulcott Street, Wellington, 6011 New Zealand

Physical address used from 17 Dec 2014 to 05 May 2017

Address #7: Level 5, 93 Boulcott Street, Wellington, Wellington, 6001 New Zealand

Registered address used from 08 Jun 2012 to 22 Dec 2014

Address #8: Level 5, 93 Boulcott Street, Wellington, Wellington, 6001 New Zealand

Physical address used from 08 Jun 2012 to 17 Dec 2014

Address #9: 25-27 Broderick Rd, Johnsonville, Wellington New Zealand

Registered & physical address used from 03 Jun 2005 to 08 Jun 2012

Address #10: 8 Kiriwai Road, Paremata, Porirua

Physical & registered address used from 15 Apr 2005 to 03 Jun 2005

Contact info
64 4 9746755
20 Apr 2020 Phone
info@gkc.co
Email
accounts@gkc.co
18 Apr 2024 Email
orders@gkc.co
14 Apr 2022 Email
accounts@gkc.co
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.gkc.co
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hughes, Nigel Warren Roseneath
Wellington

New Zealand
Individual Patrick, Kerri Ann Tawa
Wellington
5028
New Zealand
Individual Patrick, Glen Wayne Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickinson, Raymond James Rothesay Bay
Auckland
0630
New Zealand
Directors

Glen Wayne Patrick - Director

Appointment date: 01 Jul 2011

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Jan 2016


Kerri Ann Patrick - Director

Appointment date: 14 Jun 2017

Address: Tawa, Wellington, 5028 New Zealand

Address used since 14 Jun 2017


Raymond James Dickinson - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 26 Nov 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2013


Adam Shayle Davy - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 23 Oct 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 Mar 2017


Kerri Ann Patrick - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 01 Apr 2012

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 May 2010


Glen Wayne Patrick - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 07 Apr 2011

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 May 2010

Nearby companies

Dishi Limited
53 Boulcott Street

Dress For Success Wellington Incorporated
Level 2, City Link House

Trst Magnus Limited
6a/57 Boulcott Street

Ranalco Limited
8a/57 Boulcott Street

Cube Apartments Limited
Level 16 Davis Langdon House

St Cecilia Examinations New Zealand Limited
49 Boulcott St

Similar companies

Adapt Research Limited
910/169 The Terrace

Bainz Consulting Limited
Level 4

Bananaworks Communications Limited
Room 8 -195 The Terrace

Hancock & Associates Limited
Level 14

Hitachi Rail Gts New Zealand Limited
Level 1, Asb House, 101 The Terrace

Xpanded Reality Limited
Level 6, Ballinger Building