Gt Works Limited, a registered company, was registered on 01 Aug 2001. 9429036820283 is the NZBN it was issued. This company has been run by 3 directors: Grant William Wykes - an active director whose contract started on 01 Aug 2001,
Tracey Maree Wykes - an active director whose contract started on 04 Oct 2005,
Robert Alfred Cruikshank - an inactive director whose contract started on 01 Aug 2001 and was terminated on 17 Nov 2001.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 16 Marshall Street, Paeroa, Paeroa, 3600 (type: physical, registered).
Gt Works Limited had been using Marshall Street, Paeroa as their physical address up to 26 May 2021.
Former names for the company, as we found at BizDb, included: from 17 Feb 2005 to 28 Feb 2009 they were called Gt Engineering Huntly Limited, from 01 Aug 2001 to 17 Feb 2005 they were called B & G Engineering Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Marshall Street, Paeroa, 3600 New Zealand
Physical & registered address used from 02 Sep 2013 to 26 May 2021
Address: 37 Lake Road, Frankton, Hamilton, 3204 New Zealand
Physical address used from 01 Sep 2011 to 02 Sep 2013
Address: 37 Lake Road, Frankton, Hamilton, 3204 New Zealand
Registered address used from 08 Sep 2010 to 02 Sep 2013
Address: Business & Tax Advisors Ltd, 56 Massey Street, Hamilton, 3243 New Zealand
Registered address used from 06 Aug 2009 to 08 Sep 2010
Address: Business & Tax Advisors Ltd, 56 Massey Street, Hamilton, 3243 New Zealand
Physical address used from 06 Aug 2009 to 01 Sep 2011
Address: Accounting & Taxation Waikato Ltd, 73 Boundary Road, Hamilton 3214
Registered & physical address used from 25 Aug 2006 to 06 Aug 2009
Address: 370 Great South Road, Huntly
Registered address used from 20 Aug 2002 to 25 Aug 2006
Address: 370 Great South Road, Huntly
Registered address used from 01 Aug 2001 to 20 Aug 2002
Address: 370 Great South Road, Huntly
Physical address used from 01 Aug 2001 to 25 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wykes, Grant William |
Rd 1 Kaeo 0478 New Zealand |
10 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wykes, Tracey Maree |
Rd 1 Kaeo 0478 New Zealand |
10 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vanas, Altus |
Frankton Hamilton 3204 New Zealand |
10 Oct 2005 - 25 Mar 2015 |
Other | Null - The William John Trust | 10 May 2005 - 19 Aug 2005 | |
Individual | Wykes, Grant William |
Huntly |
01 Aug 2001 - 24 Aug 2004 |
Other | The William John Trust | 10 May 2005 - 19 Aug 2005 |
Grant William Wykes - Director
Appointment date: 01 Aug 2001
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 28 Aug 2023
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 12 Aug 2020
Address: Preece Point, Coromandel, 3506 New Zealand
Address used since 10 Jan 2017
Tracey Maree Wykes - Director
Appointment date: 04 Oct 2005
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 28 Aug 2023
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 12 Aug 2020
Address: Preece Point, Coromandel, 3506 New Zealand
Address used since 10 Jan 2017
Robert Alfred Cruikshank - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 17 Nov 2001
Address: Huntly,
Address used since 01 Aug 2001
Takamatua Exports Limited
Marshall Street
Ag Holdings Limited
Marshall Street
Fordell Farm Limited
Marshall Street
Paeroa Lawn Tennis And Squash Rackets Club Incorporated
C/o Coombe & Associates Ltd
Hauraki Rail Trail Charitable Trust
C/o Hauraki District Council
House Of Custom Limited
17 Francis Street