Shortcuts

Gemco Design Studio Limited

Type: NZ Limited Company (Ltd)
9429037080723
NZBN
1101179
Company Number
Registered
Company Status
M692130
Industry classification code
Drafting Service - Architectural
Industry classification description
Current address
13 Martin Place
Havelock North
Hawkes Bay 4130
New Zealand
Registered & physical & service address used since 11 Sep 2013
Po Box 8360
Havelock North
Havelock North 4157
New Zealand
Postal address used since 04 Sep 2019
13 Martin Place
Havelock North
Hawkes Bay 4130
New Zealand
Office & delivery address used since 04 Sep 2019

Gemco Design Studio Limited, a registered company, was launched on 28 Nov 2000. 9429037080723 is the business number it was issued. "Drafting service - architectural" (ANZSIC M692130) is how the company is categorised. The company has been supervised by 7 directors: Darren John Diack - an active director whose contract began on 28 Nov 2008,
Ross John Sarten - an active director whose contract began on 28 Nov 2008,
Edwin Ernest Brown - an active director whose contract began on 14 May 2009,
Alwyn John Burr - an inactive director whose contract began on 28 Nov 2008 and was terminated on 08 Jun 2016,
John Carter - an inactive director whose contract began on 28 Sep 2006 and was terminated on 25 Feb 2011.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Po Box 8360, Havelock North, Havelock North, 4157 (category: postal, office).
Gemco Design Studio Limited had been using 3 Martin Place, Havelock North as their registered address until 11 Sep 2013.
Other names used by the company, as we established at BizDb, included: from 28 Nov 2000 to 08 Jul 2021 they were named Property Designz Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90%).

Addresses

Principal place of activity

13 Martin Place, Havelock North, Hawkes Bay, 4130 New Zealand


Previous addresses

Address #1: 3 Martin Place, Havelock North New Zealand

Registered & physical address used from 09 Oct 2006 to 11 Sep 2013

Address #2: C/-pratley Healthcare Ltd, 48b Mclean Road, Havelock North

Registered & physical address used from 05 Oct 2005 to 09 Oct 2006

Address #3: C/- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North

Physical & registered address used from 03 Oct 2003 to 05 Oct 2005

Address #4: C- Pratley Properties Limited, The Tin Shed, 18 Napier Road, Havelock North

Physical & registered address used from 28 Nov 2000 to 03 Oct 2003

Address #5: C/- Pratley Properties Limited, The Tin Shed, 18 Napier Road, Havelock North

Registered & physical address used from 28 Nov 2000 to 03 Oct 2003

Contact info
64 6 8738756
06 Sep 2018 Phone
mike.smith@gemcogroup.com
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
mike.smith@gemcogroup.com
06 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Larsen, Carl Peter Hastings

New Zealand
Shares Allocation #2 Number of Shares: 90
Entity (NZ Limited Company) Gemco Group Holdings Limited
Shareholder NZBN: 9429034426388
Havelock North
Hawkes Bay
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burr, Alwyn John Havelock North
Individual Carter, John Trevor Havelock North
Individual Carter, John Trevor Havelock North
Entity Hudson Pratley Group Limited
Shareholder NZBN: 9429038446689
Company Number: 687308
Entity Hudson Pratley Group Limited
Shareholder NZBN: 9429038446689
Company Number: 687308
Individual Carter, Erin Patrica Havelock North

Ultimate Holding Company

21 Jul 1991
Effective Date
Gemco Group Holdings Limited
Name
Ltd
Type
1729705
Ultimate Holding Company Number
NZ
Country of origin
Directors

Darren John Diack - Director

Appointment date: 28 Nov 2008

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 04 Sep 2019

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Oct 2010

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Sep 2018


Ross John Sarten - Director

Appointment date: 28 Nov 2008

Address: Westshore, Napier, 4110 New Zealand

Address used since 15 Sep 2014


Edwin Ernest Brown - Director

Appointment date: 14 May 2009

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Oct 2009


Alwyn John Burr - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 08 Jun 2016

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 08 Sep 2015


John Carter - Director (Inactive)

Appointment date: 28 Sep 2006

Termination date: 25 Feb 2011

Address: Havelock North, 4130 New Zealand

Address used since 28 Sep 2006


Terence Leonard Pratley - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 10 Nov 2008

Address: Hamilton,

Address used since 06 Oct 2008


Catherine Therese Pratley - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 28 Sep 2006

Address: Havelock North,

Address used since 01 Jul 2004

Nearby companies

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

Similar companies

Cbg Drafting And Design Limited
55 Spriggs Crescent

Cm Design Limited
7 May Avenue

David O'connor Design And Draughting Limited
135 Waghorne Street

Graeme Taylor Design Limited
19a Maadi Road

Square One Design Limited
12 Cowper Side Road

Ss Design Limited
154 Beach Road