Shortcuts

Gemtech Solutions Limited

Type: NZ Limited Company (Ltd)
9429037360795
NZBN
1015809
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 3, Dominion Building
78 Victoria Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 09 Sep 2011
Level 2, Dominion Building
78 Victoria Street
Wellington 6142
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Nov 2012
Level 2, Dominion Building
78 Victoria Street
Wellington 6142
New Zealand
Registered address used since 15 Nov 2012

Gemtech Solutions Limited was launched on 15 Feb 2000 and issued an NZBN of 9429037360795. This registered LTD company has been supervised by 8 directors: David Anthony Dyer - an active director whose contract began on 15 Feb 2000,
Thomas Joseph Williams - an active director whose contract began on 21 Nov 2023,
Angela Jayne Beaumont - an active director whose contract began on 21 Nov 2023,
Robin Urwin Johnson - an inactive director whose contract began on 15 Feb 2000 and was terminated on 30 Jun 2011,
Kevin Bryant - an inactive director whose contract began on 29 Jun 2007 and was terminated on 30 Jun 2011.
According to the BizDb information (updated on 07 Apr 2024), this company uses 6 addresess: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 (postal address),
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 (office address),
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 (delivery address),
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 (physical address) among others.
Up until 14 Sep 2018, Gemtech Solutions Limited had been using Level 2, Dominion Building, 78 Victoria Street, Wellington as their physical address.
A total of 100 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Risk & Resilience Nz Limited (an entity) located at Kaiwharawhara, Wellington postcode 6035.
The second group consists of 2 shareholders, holds 73% shares (exactly 73 shares) and includes
Dyer, Julie Anne - located at Whitby, Porirua,
Dyer, David Anthony - located at Whitby, Porirua.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Dyer, David Anthony, located at Whitby, Porirua (a director). Gemtech Solutions Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Other active addresses

Address #4: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Records & other (Address for Records) address used from 06 Sep 2018

Address #5: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 New Zealand

Physical & service address used from 14 Sep 2018

Address #6: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 New Zealand

Postal & office & delivery address used from 05 Sep 2019

Principal place of activity

Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 New Zealand


Previous addresses

Address #1: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 15 Nov 2012 to 14 Sep 2018

Address #2: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 19 Sep 2011 to 15 Nov 2012

Address #3: Level 2, 78 Victoria Street, Wellington New Zealand

Registered address used from 21 May 2009 to 19 Sep 2011

Address #4: Level 2, Victoria Street, Wellington New Zealand

Physical address used from 21 May 2009 to 19 Sep 2011

Address #5: Level 4, 4 Bond Street, Wellington

Registered & physical address used from 25 Sep 2006 to 21 May 2009

Address #6: Level 1, Lumley House, 3-11 Hunter Street, Wellington

Registered & physical address used from 16 Nov 2004 to 25 Sep 2006

Address #7: Level 2, Dominion Building, 78 Victoria Street, Wellington

Registered & physical address used from 29 Jul 2002 to 16 Nov 2004

Address #8: 50 James Cook Drive, Whitby, Porirua

Registered address used from 12 Apr 2000 to 29 Jul 2002

Address #9: 50 James Cook Drive, Whitby, Porirua

Physical address used from 15 Feb 2000 to 29 Jul 2002

Contact info
64 4 8311150
06 Sep 2018 Phone
dave@gemtech.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
dave@gemtech.nz
06 Sep 2018 Email
www.gemtech.nz
06 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Risk & Resilience Nz Limited
Shareholder NZBN: 9429049411270
Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 73
Individual Dyer, Julie Anne Whitby
Porirua
5024
New Zealand
Director Dyer, David Anthony Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Dyer, David Anthony Whitby
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Dyer, Julie Anne Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, Keith Robert Whitby
Porirua
5024
New Zealand
Individual Buckley, Keith Robert Whitby
Porirua
5024
New Zealand
Entity Iqanz Holdings Limited
Shareholder NZBN: 9429037190446
Company Number: 1050811
Entity Iqanz Holdings Limited
Shareholder NZBN: 9429037190446
Company Number: 1050811
Directors

David Anthony Dyer - Director

Appointment date: 15 Feb 2000

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Aug 2015


Thomas Joseph Williams - Director

Appointment date: 21 Nov 2023

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 21 Nov 2023


Angela Jayne Beaumont - Director

Appointment date: 21 Nov 2023

Address: Melrose, Wellington, 6023 New Zealand

Address used since 21 Nov 2023


Robin Urwin Johnson - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 30 Jun 2011

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 24 Sep 2010


Kevin Bryant - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 30 Jun 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 29 Jun 2007


Gerard Vernon Jackson Hughes - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 21 Jun 2011

Address: Mt Eden, Auckland,

Address used since 01 Apr 2008


Wilhelmus Leonardus Giesbers - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 31 Mar 2003

Address: Island Bay, Wellington,

Address used since 14 May 2002


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 15 Feb 2000

Address: Raumati Beach,

Address used since 15 Feb 2000

Nearby companies

Capital City Pharmacy Limited
Level 3

Wellington Associated Pharmacists Limited
Floor 3, 78 Victoria Street

Pathway Foundation Limited
Floor 3, 78 Victoria Street

Isentia Limited
Level 4, The Dominion Building

Kc & Jc Investments Limited
78 Victoria Street

R & R Building Limited
Floor 3, 78 Victoria Street

Similar companies