Shortcuts

G B Construction Limited

Type: NZ Limited Company (Ltd)
9429036936335
NZBN
1131690
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 05 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Director Hodges, Michael Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Webster, Nathan Rolleston
Rolleston
7615
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Thwaites, Colin St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thwaites, Edith St Albans
Christchurch
8014
New Zealand
Individual Fleming, Stephen Naismith Mission Bay
Auckland
Directors

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

Nearby companies

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