Shortcuts

G Force Limited

Type: NZ Limited Company (Ltd)
9429035464792
NZBN
1500187
Company Number
Registered
Company Status
Current address
Unit 10, 333 Harewood Road
Bishopdale
Christchurch 8053
New Zealand
Physical & registered & service address used since 15 Apr 2011
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 11 Dec 2024

G Force Limited, a registered company, was registered on 31 Mar 2004. 9429035464792 is the business number it was issued. This company has been run by 3 directors: George Lyall Kennedy Grant - an active director whose contract began on 17 May 2024,
Lyall Joseph Grant - an inactive director whose contract began on 31 Mar 2004 and was terminated on 16 May 2024,
Lesley Ann Grant - an inactive director whose contract began on 31 Mar 2004 and was terminated on 20 Feb 2023.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: registered, service).
G Force Limited had been using Hastie Chartered Accountants Ltd, 3Rd Floor, 151 Worcester Street, Christchurch as their registered address up to 15 Apr 2011.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Abbott, Anna Maude (an individual) located at Northwood, Christchurch postcode 8051,
Grant, George Lyall Kennedy (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous address

Address #1: Hastie Chartered Accountants Ltd, 3rd Floor, 151 Worcester Street, Christchurch New Zealand

Registered & physical address used from 31 Mar 2004 to 15 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 22 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Abbott, Anna Maude Northwood
Christchurch
8051
New Zealand
Individual Grant, George Lyall Kennedy Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Hamish Cameron Burnside
Christchurch
8053
New Zealand
Individual Grant, Lyall Joseph Fendalton
Christchurch
8052
New Zealand
Individual Ott, David Geoffrey Merivale
Christchurch
8052
New Zealand
Individual Grant, Lesley Ann Harewood
Christchurch
8051
New Zealand
Directors

George Lyall Kennedy Grant - Director

Appointment date: 17 May 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 May 2024


Lyall Joseph Grant - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 16 May 2024

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 29 Jun 2016


Lesley Ann Grant - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 20 Feb 2023

Address: Christchurch, 8051 New Zealand

Address used since 20 Jul 2015

Nearby companies

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road

Enlim Holdings Limited
Unit 10, 333 Harewood Road

Worcester Trustees (no.10) Limited
Unit 10, 333 Harewood Road

B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road