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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Risk & Resilience Nz Limited Shareholder NZBN: 9429049411270 |
Kaiwharawhara Wellington 6035 New Zealand |
23 Nov 2023 - |
Shares Allocation #2 Number of Shares: 73 | |||
Individual | Dyer, Julie Anne |
Whitby Porirua 5024 New Zealand |
01 Jul 2011 - |
Director | Dyer, David Anthony |
Whitby Porirua 5024 New Zealand |
01 Jul 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Dyer, David Anthony |
Whitby Porirua 5024 New Zealand |
01 Jul 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dyer, Julie Anne |
Whitby Porirua 5024 New Zealand |
01 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckley, Keith Robert |
Whitby Porirua 5024 New Zealand |
01 Jul 2011 - 22 Jun 2022 |
Individual | Buckley, Keith Robert |
Whitby Porirua 5024 New Zealand |
01 Jul 2011 - 22 Jun 2022 |
Entity | Iqanz Holdings Limited Shareholder NZBN: 9429037190446 Company Number: 1050811 |
15 Feb 2000 - 01 Jul 2011 | |
Entity | Iqanz Holdings Limited Shareholder NZBN: 9429037190446 Company Number: 1050811 |
15 Feb 2000 - 01 Jul 2011 |
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
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
Business Intelligence New Zealand Limited
Level 3, Dominion Building
Castalia Limited
Level 3
Gahaarj Group Limited
24/80 Victoria Street
Link Solutions Limited
Level 9
Purposeful Partners Limited
Level 4
Thriver Limited
Level 3