Gammaz Group Limited was launched on 26 Apr 2004 and issued an NZ business number of 9429035436652. The registered LTD company has been run by 6 directors: Samuel Frederick Williams - an active director whose contract began on 26 Apr 2004,
Nicholas James Whitwell - an active director whose contract began on 26 Apr 2004,
Benjamin Scott - an active director whose contract began on 13 Jan 2006,
Dylan Kelway Pope - an active director whose contract began on 13 Jan 2006,
Scott Christopher Brundell - an active director whose contract began on 13 Jan 2006.
As stated in BizDb's database (last updated on 02 Sep 2022), the company uses 1 address: 41 Dudley Road, Mission Bay, Auckland, 1071 (type: registered, physical).
Until 10 Jun 2013, Gammaz Group Limited had been using 1 Matatua Street, Orakei, Auckland as their physical address.
A total of 4200 shares are allotted to 6 groups (6 shareholders in total). In the first group, 700 shares are held by 1 entity, namely:
Nicholas Whitwell (an individual) located at Waitara.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 700 shares) and includes
Samuel Williams - located at Nelson.
The 3rd share allotment (700 shares, 16.67%) belongs to 1 entity, namely:
Scott Brundell, located at Nelson (an individual).
Previous addresses
Address #1: 1 Matatua Street, Orakei, Auckland New Zealand
Physical & registered address used from 30 Apr 2009 to 10 Jun 2013
Address #2: 79 Queens Street, Waitara, Taranaki
Registered & physical address used from 23 May 2007 to 30 Apr 2009
Address #3: 79 Queens Street, Waitara
Registered & physical address used from 20 Jan 2006 to 23 May 2007
Address #4: 7 Montana Place, New Plymouth
Registered & physical address used from 26 Apr 2004 to 20 Jan 2006
Basic Financial info
Total number of Shares: 4200
Annual return filing month: May
Annual return last filed: 05 May 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Nicholas James Whitwell |
Waitara |
26 Apr 2004 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Samuel Frederick Williams |
Nelson |
26 Apr 2004 - |
Shares Allocation #3 Number of Shares: 700 | |||
Individual | Scott Christopher Brundell |
Nelson New Zealand |
26 Apr 2004 - |
Shares Allocation #4 Number of Shares: 700 | |||
Individual | Dylan Kelway Pope |
Nelson New Zealand |
26 Apr 2004 - |
Shares Allocation #5 Number of Shares: 700 | |||
Individual | Luke Andrew Martin Mcleod |
Merrilands, New Plymouth |
26 Apr 2004 - |
Shares Allocation #6 Number of Shares: 700 | |||
Individual | Benjamin Scott |
New Plymouth New Zealand |
26 Apr 2004 - |
Samuel Frederick Williams - Director
Appointment date: 26 Apr 2004
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 May 2010
Nicholas James Whitwell - Director
Appointment date: 26 Apr 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 May 2013
Benjamin Scott - Director
Appointment date: 13 Jan 2006
Address: New Plymouth, 4312 New Zealand
Address used since 01 May 2016
Dylan Kelway Pope - Director
Appointment date: 13 Jan 2006
Address: Nelson, 7010 New Zealand
Address used since 01 May 2016
Scott Christopher Brundell - Director
Appointment date: 13 Jan 2006
Address: Nelson, 7010 New Zealand
Address used since 01 May 2016
Luke Andrew Martin Mcleod - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 20 Apr 2014
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 23 Apr 2009
Carlton Technology Limited
19 Montana Place
Seddon Trustee Company Limited
90a Awanui Street
Olliver Aluminium Limited
57 Awanui Street
Klt Limited
34 Nevada Drive
Omega Garage Doors Limited
40a Nevada Drive
Farnsworth Roofing Limited
48b Nevada Drive