Gm & Rh Limited, a registered company, was launched on 23 Oct 2001. 9429036741939 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been supervised by 2 directors: Rebecca Millington - an active director whose contract began on 23 Oct 2001,
Grant Millington - an active director whose contract began on 23 Oct 2001.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Jolyn Place, Howick East (types include: physical, registered).
Gm & Rh Limited had been using 77B Namata Rd, One Tree Hill as their registered address until 16 Apr 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
15 Jolyn Place, Howick East, Auckland, 2146 New Zealand
Previous addresses
Address: 77b Namata Rd, One Tree Hill
Registered & physical address used from 03 Mar 2005 to 16 Apr 2009
Address: 77c Namata Rd, One Tree Hill, Auckland
Registered & physical address used from 02 Mar 2004 to 03 Mar 2005
Address: 58a Waitangi Road, Onehunga, Auckland
Physical & registered address used from 23 Oct 2001 to 02 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Millington, Grant |
Cockle Bay Auckland 2014 New Zealand |
24 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Millington, Rebecca |
Cockle Bay Manukau 2014 New Zealand |
24 Feb 2004 - |
Rebecca Millington - Director
Appointment date: 23 Oct 2001
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 24 May 2010
Grant Millington - Director
Appointment date: 23 Oct 2001
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 24 May 2010
Advante Limited
15 Jolyn Place
Pool And Spa Systems Limited
16 Jolyn Place
Kingdom Life Church
12 Jolyn Place
Rollinson Contractors Limited
14 Tainui Road
Phoenix Palms Trust Limited
26 Tainui Road
Salesforce Limited
26 Tainui Road
Dillorsky Properties Limited
30a Granger Road
Gulf Harbour Home And Income Limited
11 Fenton Terrace
K House Development Limited
48 Churchill Road
Loro Limited
16 Stevenson Way
Pandora Trustee Services Limited
65 Churchill Road
Tofik Investment Group Limited
37 Churchill Road