Shortcuts

Gammaz Group Limited

Type: NZ Limited Company (Ltd)
9429035436652
NZBN
1505077
Company Number
Registered
Company Status
Current address
41 Dudley Road
Mission Bay
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 30 May 2013
41 Dudley Road
Mission Bay
Auckland 1071
New Zealand
Registered & physical address used since 10 Jun 2013

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 700
Individual Nicholas James Whitwell Waitara
Shares Allocation #2 Number of Shares: 700
Individual Samuel Frederick Williams Nelson
Shares Allocation #3 Number of Shares: 700
Individual Scott Christopher Brundell Nelson

New Zealand
Shares Allocation #4 Number of Shares: 700
Individual Dylan Kelway Pope Nelson

New Zealand
Shares Allocation #5 Number of Shares: 700
Individual Luke Andrew Martin Mcleod Merrilands, New Plymouth
Shares Allocation #6 Number of Shares: 700
Individual Benjamin Scott New Plymouth

New Zealand
Directors

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

Nearby companies

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