Gpmg Holdings Limited, a registered company, was launched on 10 Jul 2001. 9429036855643 is the business number it was issued. This company has been supervised by 5 directors: Peter Charles Kendrick - an active director whose contract started on 19 Jun 2005,
Paul Kendrick - an active director whose contract started on 02 Jul 2022,
Gillian Kendrick - an active director whose contract started on 02 Jul 2022,
Gillian Veronica Kendrick - an inactive director whose contract started on 10 Jul 2001 and was terminated on 11 Jul 2005,
Paul Anthony Kendrick Kendrick - an inactive director whose contract started on 19 Jun 2005 and was terminated on 11 Jul 2005.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: 97 Donald Bruce Road, Surfdale, Waiheke Island, 1081 (types include: registered, service).
Gpmg Holdings Limited had been using 85C-2 Eliot Street, New Plymouth as their registered address until 12 Mar 2012.
Past names for the company, as we established at BizDb, included: from 01 Jul 2002 to 29 Apr 2005 they were named Kidsnewzealand Limited, from 10 Jul 2001 to 01 Jul 2002 they were named Kidsauckland Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 85c-2 Eliot Street, New Plymouth, 8245 New Zealand
Registered & physical address used from 10 Mar 2011 to 12 Mar 2012
Address #2: C/-p Kendrick, 85c-2 Eliot Street, New Plymouth New Zealand
Physical address used from 15 Feb 2008 to 10 Mar 2011
Address #3: 97 Donald Bruce Road, Waiheke, Auckland New Zealand
Registered address used from 24 Feb 2006 to 10 Mar 2011
Address #4: 97 Donald Bruce Road, Waiheke, Auckland
Physical address used from 24 Feb 2006 to 15 Feb 2008
Address #5: Level 18, 48 Emily Place, Auckland
Registered & physical address used from 30 Mar 2004 to 24 Feb 2006
Address #6: Po Box 3546, Shortland St, Auckland
Physical address used from 14 Apr 2003 to 30 Mar 2004
Address #7: 5/99 Benson Road, Remuera, Auckland
Registered address used from 10 Jul 2001 to 30 Mar 2004
Address #8: 5/99 Benson Road, Remuera, Auckland
Physical address used from 10 Jul 2001 to 14 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kendrick, Paul |
Surfdale Waiheke Island 1081 New Zealand |
05 Mar 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kendrick, Gillian Veronica |
Surfdale Waiheke Island 1081 New Zealand |
23 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millmore, Mark |
Coldswell Road Holmer, Hereford, Uk Hr1 1lh |
23 Mar 2004 - 23 Mar 2004 |
Individual | Fletcher, Simon |
Eavsham England, Uk |
23 Mar 2004 - 23 Mar 2004 |
Peter Charles Kendrick - Director
Appointment date: 19 Jun 2005
Address: 71 Barratt Road, New Plymouth, 4310 New Zealand
Address used since 02 Mar 2024
Address: New Plymouth, 4310 New Zealand
Address used since 01 Mar 2012
Paul Kendrick - Director
Appointment date: 02 Jul 2022
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 02 Jul 2022
Gillian Kendrick - Director
Appointment date: 02 Jul 2022
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 02 Jul 2022
Gillian Veronica Kendrick - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 11 Jul 2005
Address: Parnell, Auckland,
Address used since 04 Jun 2005
Paul Anthony Kendrick Kendrick - Director (Inactive)
Appointment date: 19 Jun 2005
Termination date: 11 Jul 2005
Address: Parnell, Auckland,
Address used since 19 Jun 2005
Hardy Packaging Limited
73 Molesworth Street
Wiremu Farm Trustee Limited
85 Molesworth Street
Ngatitara Farms Limited
85 Molesworth Street
42 On King Limited
28 Woolcombe Terrace
Tech Trust Limited
28 Woolcombe Terrace
Ngati Te Whiti Hapu Society Incorporated
97 Gill Street