Shortcuts

Gb Design Limited

Type: NZ Limited Company (Ltd)
9429035085201
NZBN
1575835
Company Number
Registered
Company Status
Current address
Level 1, 8 Kent Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 01 Dec 2016

Gb Design Limited, a registered company, was incorporated on 17 Nov 2004. 9429035085201 is the number it was issued. The company has been managed by 8 directors: Greig Brebner - an active director whose contract began on 17 Nov 2004,
John Leonard Morris - an active director whose contract began on 21 Mar 2007,
Nettles Alexia Lamont - an active director whose contract began on 01 Nov 2017,
Emmet John Hobbs - an active director whose contract began on 01 Nov 2017,
Nettles Alexia Lamont - an inactive director whose contract began on 20 Apr 2017 and was terminated on 30 Sep 2019.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 8 Kent Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Gb Design Limited had been using Leveret House, 2 Mountain Road, Newmarket, Auckland as their physical address up until 01 Dec 2016.
A total of 130 shares are issued to 8 shareholders (4 groups). The first group is comprised of 10 shares (7.69 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 30 shares (23.08 per cent). Finally we have the third share allocation (30 shares 23.08 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Leveret House, 2 Mountain Road, Newmarket, Auckland, 1149 New Zealand

Physical & registered address used from 24 Nov 2014 to 01 Dec 2016

Address: Morton House, 2 Mountain Road, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 06 Jan 2011 to 24 Nov 2014

Address: Morton House, 2 Mountain Road, Newmarket, Auckland 1149 New Zealand

Physical & registered address used from 23 Oct 2009 to 06 Jan 2011

Address: 25 Huia Road, Otahuhu, Auckland

Registered & physical address used from 04 Nov 2005 to 23 Oct 2009

Address: 214 Riddell Road, Glendowie, Auckland

Registered & physical address used from 03 Nov 2005 to 04 Nov 2005

Address: Unit 1a, 12 Saturn Place, North Harbour, Auckland

Physical & registered address used from 22 Aug 2005 to 03 Nov 2005

Address: 214 Riddell Road, Glendowie, Auckland

Registered & physical address used from 17 Nov 2004 to 22 Aug 2005

Contact info
64 9 3797985
27 Nov 2018 Phone
info@bluntumbrellas.com
27 Nov 2018 Email
www.bluntumbrellas.com
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 130

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Graydon, Todd Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Young, Arthur William Birkenhead
Auckland
0626
New Zealand
Individual Bufton, Simon John Greenlane
Auckland

New Zealand
Individual Bufton, Jennifer Greenlane
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Morris, John Leonard Castor Bay
Auckland
0620
New Zealand
Individual Bufton, Simon John Greenlane
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Brebner, Greig Reid Rd 2
Warkworth
0982
New Zealand
Individual Morris, John Leonard Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graydon, Todd Kohimarama
Auckland
1071
New Zealand
Individual Morris, Ian David Epsom
Auckland

New Zealand
Individual Coyle, Mark Stephen Epsom
Auckland
1023
New Zealand
Individual Brebner, Greig Rd 2
Warkworth
0982
New Zealand
Individual Young, Arthur William 9 Maungakiekie Ave
Greenlane, Auckland
Individual Kington, Scott Rd3 Papakura
Auckland

New Zealand
Entity Pretium Investments Limited
Shareholder NZBN: 9429034364802
Company Number: 1752601
Entity Pretium Investments Limited
Shareholder NZBN: 9429034364802
Company Number: 1752601
Individual Bufton, Jennifer Greenlane
Auckland
Directors

Greig Brebner - Director

Appointment date: 17 Nov 2004

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 27 Nov 2012


John Leonard Morris - Director

Appointment date: 21 Mar 2007

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Nov 2016

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Oct 2019


Nettles Alexia Lamont - Director

Appointment date: 01 Nov 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Nov 2017


Emmet John Hobbs - Director

Appointment date: 01 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2017


Nettles Alexia Lamont - Director (Inactive)

Appointment date: 20 Apr 2017

Termination date: 30 Sep 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 20 Apr 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Jul 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Aug 2019


Emmet John Hobbs - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 09 Aug 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Apr 2017


Scott Kington - Director (Inactive)

Appointment date: 17 Nov 2004

Termination date: 19 Sep 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 11 Nov 2015


Aaron Paul Perrett - Director (Inactive)

Appointment date: 24 Jan 2006

Termination date: 24 Dec 2007

Address: 58 Hain Avenue, Mangere East, Manukau,

Address used since 31 Oct 2007

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway