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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Abbott, Anna Maude |
Northwood Christchurch 8051 New Zealand |
21 May 2024 - |
| Individual | Grant, George Lyall Kennedy |
Remuera Auckland 1050 New Zealand |
21 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Hamish Cameron |
Burnside Christchurch 8053 New Zealand |
15 Jun 2023 - 21 May 2024 |
| Individual | Grant, Lyall Joseph |
Fendalton Christchurch 8052 New Zealand |
31 Mar 2004 - 21 May 2024 |
| Individual | Ott, David Geoffrey |
Merivale Christchurch 8052 New Zealand |
15 Jun 2023 - 21 May 2024 |
| Individual | Grant, Lesley Ann |
Harewood Christchurch 8051 New Zealand |
31 Mar 2004 - 15 Jun 2023 |
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
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