Gbwr One Limited was incorporated on 01 Sep 2000 and issued an NZBN of 9429037158729. This registered LTD company has been supervised by 3 directors: Gower Buchanan - an active director whose contract began on 04 Dec 2013,
Simon Damerell - an inactive director whose contract began on 01 Sep 2000 and was terminated on 17 Dec 2018,
Bryce Derek Earwaker - an inactive director whose contract began on 01 Sep 2000 and was terminated on 04 Dec 2013.
According to our information (updated on 05 Jun 2025), the company uses 1 address: 18/151 Queen Street, Auckland Cbd, Auckland, 1011 (types include: service, registered).
Until 13 Feb 2024, Gbwr One Limited had been using 259 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified old names for the company: from 25 Oct 2012 to 10 Jun 2014 they were called Damerell Earwaker Group Limited, from 01 Sep 2000 to 25 Oct 2012 they were called Ponsonby Sales Limited.
A total of 10000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 10000 shares are held by 3 entities, namely:
Buchanan, Gower (an individual) located at Ponsonby, Auckland postcode 1011,
Morris, Stuart Graham (an individual) located at Rangiora, Canterbury postcode 7400,
Cairnmuir Buchanan Curry Trustee Limited (an entity) located at Auckland postcode 1010. Gbwr One Limited has been categorised as "Real estate agency service" (ANZSIC L672010).
Other active addresses
Address #4: 18/151 Queen Street, Auckland Cbd, Auckland, 1011 New Zealand
Service address used from 21 May 2024
Principal place of activity
259 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 259 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 29 Jan 2019 to 13 Feb 2024
Address #2: 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 16 Jun 2004 to 29 Jan 2019
Address #3: 259 Ponsonby Road, Ponsonby, Auckland
Physical address used from 04 Sep 2000 to 16 Jun 2004
Address #4: 259 Ponsonby Road, Ponsonby, Auckland
Registered address used from 01 Sep 2000 to 16 Jun 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 02 Apr 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Buchanan, Gower |
Ponsonby Auckland 1011 New Zealand |
31 Oct 2020 - |
Individual | Morris, Stuart Graham |
Rangiora Canterbury 7400 New Zealand |
31 Oct 2020 - |
Entity (NZ Limited Company) | Cairnmuir Buchanan Curry Trustee Limited Shareholder NZBN: 9429041847695 |
Auckland 1010 New Zealand |
17 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonnell, Nicholas James |
Auckland Central Auckland 1010 New Zealand |
08 Feb 2012 - 20 Apr 2017 |
Individual | Damerell, Simon |
Ponsonby Auckland |
01 Sep 2000 - 21 Jan 2019 |
Individual | Sinton, Frances Louise |
Ponsonby Auckland 1011 New Zealand |
03 Sep 2010 - 21 Jan 2019 |
Individual | Willoughby, Mark Andrew |
Ponsonby Auckland 1021 New Zealand |
06 Dec 2013 - 17 Mar 2017 |
Individual | Sinton, Frances Louise |
Ponsonby Auckland 1011 New Zealand |
03 Sep 2010 - 21 Jan 2019 |
Individual | Morris, Stuart Graham |
Rangiora 7400 New Zealand |
17 Mar 2017 - 31 Oct 2020 |
Individual | Earwaker, Bryce Derek |
Freemans Bay Auckland 1011 New Zealand |
01 Sep 2000 - 06 Dec 2013 |
Individual | Buchanan, Gower |
Ponsonby Auckland 1011 New Zealand |
08 Feb 2012 - 31 Oct 2020 |
Other | Withers Tsang & Co Trustees Limited |
Ponsonby Auckland 1021 New Zealand |
01 Sep 2000 - 21 Jan 2019 |
Individual | Damerell, Simon |
Ponsonby Auckland |
01 Sep 2000 - 21 Jan 2019 |
Individual | Morris, Stuart Graham |
Rangiora 7400 New Zealand |
17 Mar 2017 - 31 Oct 2020 |
Individual | Damerell, Simon |
Ponsonby Auckland |
03 Nov 2008 - 21 Jan 2019 |
Individual | Earwaker, Bryce Derek |
Freemans Bay Auckland 1011 New Zealand |
03 Nov 2008 - 06 Dec 2013 |
Individual | Morris, Stuart Graham |
Rangiora 7400 New Zealand |
17 Mar 2017 - 31 Oct 2020 |
Individual | Buchanan, Gower |
Ponsonby Auckland 1011 New Zealand |
08 Feb 2012 - 31 Oct 2020 |
Individual | Buchanan, Gower |
Ponsonby Auckland 1011 New Zealand |
08 Feb 2012 - 31 Oct 2020 |
Entity | Carmar Kw Trustee Limited Shareholder NZBN: 9429041687505 Company Number: 5662568 |
15 Jul 2015 - 17 Mar 2017 | |
Individual | Beca, Richard James |
Ponsonby Auckland New Zealand |
01 Sep 2000 - 06 Dec 2013 |
Entity | Carmar Kw Trustee Limited Shareholder NZBN: 9429041687505 Company Number: 5662568 |
15 Jul 2015 - 17 Mar 2017 | |
Individual | Pedder, Carole Susan |
Ponsonby Auckland 1021 New Zealand |
06 Dec 2013 - 17 Mar 2017 |
Gower Buchanan - Director
Appointment date: 04 Dec 2013
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Apr 2025
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Dec 2013
Simon Damerell - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 17 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Sep 2000
Bryce Derek Earwaker - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 04 Dec 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2011
Konings Ellis Limited
Withers Tsang
Healthy Heart Trustees Limited
24-26 Pollen Street
Staff Independent Trustees Limited
24-26 Pollen Street
Essence On St Heliers Limited
24-26 Pollen Street
Franks Investments Limited
24-26 Pollen Street
Strong Investments Limited
24-26 Pollen Street
Awh Properties Limited
24-26 Pollen Street
Connell Alexander Limited
C/-cleaver Richards Ltd
Find My Limited
24-26 Pollen Street
Jk Realty Group Limited
Level 1
Ockham Residential Realty Limited
24-26 Pollen Street
Sell Real Estate Limited
24-26 Pollen Street