G B Construction Limited, a registered company, was launched on 11 Apr 2001. 9429036936335 is the number it was issued. The company has been supervised by 4 directors: Colin Thwaites - an active director whose contract began on 08 Dec 2010,
Michael Hodges - an active director whose contract began on 01 Apr 2020,
Nathan Webster - an active director whose contract began on 01 Apr 2020,
Stephen Naismith Fleming - an inactive director whose contract began on 11 Apr 2001 and was terminated on 15 Dec 2010.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
G B Construction Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their physical address until 05 May 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (20 per cent). Lastly we have the next share allocation (600 shares 60 per cent) made up of 1 entity.
Previous addresses
Address: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 07 Nov 2017 to 05 May 2022
Address: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Nov 2012 to 07 Nov 2017
Address: 154 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 17 May 2011 to 07 Nov 2012
Address: 2/27 Mt Eden Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 13 Oct 2006 to 17 May 2011
Address: 127 Symonds Street, Auckland
Registered & physical address used from 11 Apr 2001 to 13 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Hodges, Michael |
Hoon Hay Christchurch 8025 New Zealand |
06 Jul 2021 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Webster, Nathan |
Rolleston Rolleston 7615 New Zealand |
06 Jul 2021 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Thwaites, Colin |
St Albans Christchurch 8014 New Zealand |
09 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thwaites, Edith |
St Albans Christchurch 8014 New Zealand |
09 May 2011 - 05 Mar 2021 |
Individual | Fleming, Stephen Naismith |
Mission Bay Auckland |
11 Apr 2001 - 09 May 2011 |
Colin Thwaites - Director
Appointment date: 08 Dec 2010
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Oct 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Oct 2016
Michael Hodges - Director
Appointment date: 01 Apr 2020
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Apr 2020
Nathan Webster - Director
Appointment date: 01 Apr 2020
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Apr 2020
Stephen Naismith Fleming - Director (Inactive)
Appointment date: 11 Apr 2001
Termination date: 15 Dec 2010
Address: Mission Bay, Auckland,
Address used since 11 Apr 2001
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road
Alexander Holdings Limited
41a Sawyers Arms Road