Gemco Construction Limited was launched on 26 Jul 2001 and issued a New Zealand Business Number of 9429036823895. The registered LTD company has been managed by 11 directors: Ross John Sarten - an active director whose contract started on 29 Apr 2002,
Darren John Diack - an active director whose contract started on 01 Nov 2003,
Edwin Ernest Brown - an active director whose contract started on 14 May 2009,
Michael Andrew Smith - an active director whose contract started on 01 Mar 2018,
Wayne Robert Leadbetter - an active director whose contract started on 01 Mar 2018.
As stated in BizDb's data (last updated on 28 Mar 2024), this company registered 1 address: 13 Martin Place, Havelock North, Havelock North, 4130 (types include: physical, registered).
Up to 06 Nov 2013, Gemco Construction Limited had been using 3 Martin Place, Havelock North as their registered address.
BizDb identified old names used by this company: from 26 Jul 2001 to 30 Oct 2003 they were called Project Managers Nz Limited.
A total of 1500000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1500000 shares are held by 1 entity, namely:
Gemco Group Holdings Limited (an entity) located at Havelock North, Hawkes Bay postcode 4130. Gemco Construction Limited has been categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Previous addresses
Address: 3 Martin Place, Havelock North New Zealand
Registered & physical address used from 07 Nov 2005 to 06 Nov 2013
Address: C/- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Physical & registered address used from 11 Nov 2003 to 07 Nov 2005
Address: Pratley Healthcare Ltd, The Tin Shed, 18 Napier Road, Havelock North
Registered & physical address used from 26 Jul 2001 to 11 Nov 2003
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500000 | |||
Entity (NZ Limited Company) | Gemco Group Holdings Limited Shareholder NZBN: 9429034426388 |
Havelock North Hawkes Bay 4130 New Zealand |
02 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diack, Darren John |
Napier |
07 Sep 2004 - 29 Oct 2004 |
Individual | Carter, John Trevor |
Havelock North |
07 Sep 2004 - 29 Oct 2004 |
Individual | Sarten, Susan Gwen |
Havelock North |
04 Nov 2003 - 29 Oct 2004 |
Individual | Carter, Erin Patrica |
Havelock North |
07 Sep 2004 - 29 Oct 2004 |
Individual | Burr, Alwyn John |
Havelock North |
07 Sep 2004 - 29 Oct 2004 |
Individual | Sarten, Ross John |
Havelock North |
04 Nov 2003 - 29 Oct 2004 |
Individual | Diack, Stephen |
Napier |
07 Sep 2004 - 29 Oct 2004 |
Individual | Diack, Cosette May |
Napier |
07 Sep 2004 - 29 Oct 2004 |
Individual | Pratley, Catherine Therese |
Havelock North |
26 Jul 2001 - 29 Oct 2004 |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
07 Sep 2004 - 29 Oct 2004 | |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
07 Sep 2004 - 29 Oct 2004 | |
Individual | Burr, Alwyn John |
Havelock North |
26 Jul 2001 - 29 Oct 2004 |
Individual | Pratley, Terence Leonard |
Havelock North |
26 Jul 2001 - 29 Oct 2004 |
Ultimate Holding Company
Ross John Sarten - Director
Appointment date: 29 Apr 2002
Address: Westshore, Napier, 4110 New Zealand
Address used since 07 Oct 2014
Darren John Diack - Director
Appointment date: 01 Nov 2003
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Jul 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 15 Mar 2021
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 02 Sep 2019
Address: Rd 2, Napier, 4182 New Zealand
Address used since 03 Oct 2018
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 06 Dec 2010
Edwin Ernest Brown - Director
Appointment date: 14 May 2009
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 02 Oct 2015
Michael Andrew Smith - Director
Appointment date: 01 Mar 2018
Address: Napier South, Napier, 4110 New Zealand
Address used since 01 Mar 2018
Wayne Robert Leadbetter - Director
Appointment date: 01 Mar 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Mar 2018
Christopher Mekal Olsen - Director
Appointment date: 03 Feb 2021
Address: Awatoto, Napier, 4110 New Zealand
Address used since 03 Feb 2021
Karl Douglas Johnson - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 22 Sep 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 05 Oct 2016
Alwyn John Burr - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 08 Jun 2016
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 02 Oct 2015
John Trevor Carter - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 25 Feb 2011
Address: Havelock North, 4130 New Zealand
Address used since 01 Nov 2003
Terence Leonard Pratley - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 10 Nov 2008
Address: Rd4, Hamilton 3284,
Address used since 01 Nov 2008
Catherine Therese Pratley - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 01 Nov 2003
Address: Havelock North,
Address used since 26 Jul 2001
Gemco Joinery Limited
13 Martin Place
Gemco Masonry Limited
13 Martin Place
Gemco Coatings Limited
13 Martin Place
Gemco Plumbing Limited
13 Martin Place
Gemco Electrical Services Limited
13 Martin Place
Tjd Properties Limited
13 Martin Place
Claudatos Construction Limited
Business H Q
Corebuild Group Limited
5 Havelock Road
Faulknor Industries (2000) Limited
Staples Rodway Hawkes Bay Ltd
Fg 2012 Limited
Business Hq
Harland Construction Nz Limited
50 Spur Road
Wynands Masonry (2015) Limited
Business Hq