G and N Sheetmetals Limited, a registered company, was launched on 05 Nov 1999. 9429037449148 is the NZ business identifier it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company is classified. The company has been supervised by 4 directors: Mathew James Patmore - an active director whose contract began on 20 Sep 2002,
Eugene Thomas Paki - an active director whose contract began on 29 Jun 2012,
Nicolas Dean Patmore - an inactive director whose contract began on 20 Sep 2002 and was terminated on 20 Jul 2012,
Gary James Mcivor - an inactive director whose contract began on 05 Nov 1999 and was terminated on 20 Sep 2002.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
G and N Sheetmetals Limited had been using 91 Market Street, Te Awamutu as their registered address until 15 Feb 2016.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 91 Market Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 07 Jul 2006 to 15 Feb 2016
Address: 91 Market Street, Te Awamutu
Physical & registered address used from 03 Apr 2006 to 07 Jul 2006
Address: 2/213 Alexandra Street, United Arcade, Te Awamutu
Physical & registered address used from 06 Apr 2004 to 03 Apr 2006
Address: Hammond & Moir, 13 Alexandra St, Te Awamutu
Registered & physical address used from 08 Jul 2003 to 06 Apr 2004
Address: Hammond & Moir, 13 Alexandra Street, Te Awamutu
Physical & registered address used from 07 Jul 2003 to 08 Jul 2003
Address: Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical address used from 11 Apr 2001 to 07 Jul 2003
Address: Bdo Waikato, Cnr Anglesea & Rostrevor Sts, Hamilton
Registered address used from 11 Apr 2001 to 07 Jul 2003
Address: Bdo Waikato, Cnr Anglesea & Rostrevor Sts, Hamilton
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address: Bdo Waikato, Cnr Anglesea & Rostrevor Sts, Hamilton
Registered address used from 12 Apr 2000 to 11 Apr 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 15 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Patmore, Mathew James |
Rd 1 Te Awamutu 3879 New Zealand |
05 Nov 1999 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Paki, Eugene Thomas |
Rd 6 Hamilton 3286 New Zealand |
20 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patmore, Nicolas Dean |
Te Awamutu 3800 New Zealand |
05 Nov 1999 - 20 Jul 2012 |
Individual | Patmore, Joanne |
Te Awamutu 3800 New Zealand |
04 May 2005 - 20 Jul 2012 |
Mathew James Patmore - Director
Appointment date: 20 Sep 2002
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 13 May 2016
Eugene Thomas Paki - Director
Appointment date: 29 Jun 2012
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 18 Nov 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 May 2014
Nicolas Dean Patmore - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 20 Jul 2012
Address: Te Awamutu, 3800 New Zealand
Address used since 30 Jun 2006
Gary James Mcivor - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 20 Sep 2002
Address: Hamilton,
Address used since 05 Nov 1999
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Anagosharp Limited
7 Sussex Street
Control Services Limited
64 Dominion Road
Engineering Design Limited
4th Floor
Gea Milfos International Limited
Frankton
Rpb Safety Limited
46 Church Road
Three Nations Investors Limited
79 Clyde Street