Gmt Trading Limited, a removed company, was registered on 19 Jul 2002. 9429036410163 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Scott Andrew Gibson - an active director whose contract began on 19 Jul 2002,
Gregory Allen Pool - an inactive director whose contract began on 19 Jul 2002 and was terminated on 06 Aug 2015,
Neil Stichbury - an inactive director whose contract began on 19 Jul 2002 and was terminated on 14 Dec 2007.
Last updated on 14 Dec 2023, the BizDb database contains detailed information about 1 address: 226-228 Kitchener Road,, Milford, Auckland, 0620 (types include: physical, registered).
Gmt Trading Limited had been using 36 Parkway Drive, Mairangi Bay, Auckland as their physical address until 02 Oct 2013.
Previous names used by the company, as we found at BizDb, included: from 19 Jul 2002 to 13 Feb 2007 they were named Peak Xv Limited.
A total of 12000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 6000 shares (50%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 6000 shares (50%).
Previous addresses
Address: 36 Parkway Drive, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 22 Aug 2011 to 02 Oct 2013
Address: 36 Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 19 Aug 2011 to 22 Aug 2011
Address: 36 Parkway Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 25 Nov 2004 to 02 Oct 2013
Address: C/-49-51 Paul Mathews Road, Albany, Auckland
Registered address used from 12 Aug 2003 to 25 Nov 2004
Address: 49-51 Paul Mathews Road, Albany, Auckland
Physical address used from 04 Aug 2003 to 04 Aug 2003
Address: C/-po Box 302616, North Harbour, Auckland 10, Aaayk0aakaabwosabs New Zealand
Physical address used from 04 Aug 2003 to 04 Aug 2003
Address: C/o Mr Pool, 27a Sudeley Street, Orakei, Auckland
Registered address used from 19 Jul 2002 to 12 Aug 2003
Address: C/o Mr Pool, 27a Sudeley Street, Orakei, Auckland
Physical address used from 19 Jul 2002 to 04 Aug 2003
Basic Financial info
Total number of Shares: 12000
Annual return filing month: August
Annual return last filed: 03 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Darwin Investments Limited Shareholder NZBN: 9429037944643 |
137b Oceanbeach Road Mt Maunganui |
19 Jul 2002 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Gibson, Scott Andrew |
Milford Auckland 0620 New Zealand |
27 Jul 2004 - |
Entity (NZ Limited Company) | The Des Swann Trustee Company Limited Shareholder NZBN: 9429037486457 |
Takapuna Auckland 0622 New Zealand |
19 Jul 2002 - |
Individual | Delaney, Sarah Ann Selena |
Milford Auckland 0620 New Zealand |
19 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Scott Andrew |
Campbells Bay Auckland |
19 Jul 2002 - 27 Jun 2010 |
Entity | Outfitters Limited Shareholder NZBN: 9429037521950 Company Number: 971829 |
19 Jul 2002 - 27 Jul 2004 | |
Entity | Tiroran Holdings Limited Shareholder NZBN: 9429037521950 Company Number: 971829 |
19 Jul 2002 - 27 Jul 2004 | |
Entity | Outfitters Limited Shareholder NZBN: 9429037521950 Company Number: 971829 |
19 Jul 2002 - 27 Jul 2004 |
Scott Andrew Gibson - Director
Appointment date: 19 Jul 2002
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 Aug 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2018
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 06 Aug 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Sep 2017
Gregory Allen Pool - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 06 Aug 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Jul 2002
Neil Stichbury - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 14 Dec 2007
Address: R D 2, Pukekohe, Auckland,
Address used since 27 Jul 2004
Te Tuatahi
3 Wolsley Ave
Teckah Investments Limited
29 Shakespeare Road
V.k.a Electronics Pvt Limited
Suite 2, 1 Shakespeare Road
Tiss Limited
2/69 East Coast Road
Storiesaboutme Limited
1/33 Shakespeare Rd
Shen Long Chun Mao Trustee Limited
4 Wolsley Avenue