G B Limited was incorporated on 22 May 1998 and issued an NZBN of 9429037854539. This registered LTD company has been supervised by 2 directors: Gerard Thomas Lonsdale - an active director whose contract began on 30 May 2013,
Barry James Hughes - an inactive director whose contract began on 22 May 1998 and was terminated on 31 May 2013.
According to our information (updated on 01 May 2024), the company registered 1 address: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Up until 08 Mar 2021, G B Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their physical address.
BizDb identified previous aliases for the company: from 22 May 1998 to 17 Jul 2013 they were called Hamilton Hospitality Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hughes, Barry James (an individual) located at Flagstaff, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lonsdale, Gerard Thomas - located at Flagstaff, Hamilton.
Previous addresses
Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 11 Aug 2017 to 08 Mar 2021
Address: 128 Rostrevor Street, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Jan 2013 to 11 Aug 2017
Address: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton, 3204 New Zealand
Registered & physical address used from 20 Aug 2012 to 29 Jan 2013
Address: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton New Zealand
Registered & physical address used from 08 Feb 2007 to 20 Aug 2012
Address: C/- Joyce Brooks, Chartered Accountant, 13-15 Clifton Terrace, Hamilton
Registered address used from 12 Apr 2000 to 08 Feb 2007
Address: C/- Joyce Brooks, Chartered Accountant, 13-15 Clifton Terrace, Hamilton
Physical address used from 25 May 1998 to 08 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hughes, Barry James |
Flagstaff Hamilton 3210 New Zealand |
06 Aug 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lonsdale, Gerard Thomas |
Flagstaff Hamilton 3210 New Zealand |
25 Jun 2013 - |
Gerard Thomas Lonsdale - Director
Appointment date: 30 May 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Aug 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 May 2013
Barry James Hughes - Director (Inactive)
Appointment date: 22 May 1998
Termination date: 31 May 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 07 Mar 2012
383 One Limited
128 Rostrevor Street
Clarksun Enterprises Limited
128 Rostrevor Street
Rr Education Limited
128 Rostrevor Street
C J Pastures Limited
128 Rostrevor Street
Taranui Spirit Limited
128 Rostrevor Street
Abergil No 2 Limited
128 Rostrevor Street