Shortcuts

Gmt Trading Limited

Type: NZ Limited Company (Ltd)
9429036410163
NZBN
1225748
Company Number
Removed
Company Status
Current address
226-228 Kitchener Road,
Milford
Auckland 0620
New Zealand
Physical & registered & service address used since 02 Oct 2013

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%).

Addresses

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

Contact info
pip@gmt.co.nz
03 Aug 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 6000
Entity (NZ Limited Company) Darwin Investments Limited
Shareholder NZBN: 9429037944643
137b Oceanbeach Road
Mt Maunganui
Shares Allocation #2 Number of Shares: 6000
Individual Gibson, Scott Andrew Milford
Auckland
0620
New Zealand
Entity (NZ Limited Company) The Des Swann Trustee Company Limited
Shareholder NZBN: 9429037486457
Takapuna
Auckland
0622
New Zealand
Individual Delaney, Sarah Ann Selena Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Scott Andrew Campbells Bay
Auckland
Entity Outfitters Limited
Shareholder NZBN: 9429037521950
Company Number: 971829
Entity Tiroran Holdings Limited
Shareholder NZBN: 9429037521950
Company Number: 971829
Entity Outfitters Limited
Shareholder NZBN: 9429037521950
Company Number: 971829
Directors

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

Nearby companies

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