G-Tech Industrial Limited was started on 17 Nov 1997 and issued a business number of 9429037975425. The registered LTD company has been managed by 2 directors: Athol Joseph Ralph Gibson - an active director whose contract started on 17 Nov 1997,
Lillian Janet Gibson - an inactive director whose contract started on 17 Nov 1997 and was terminated on 16 Oct 2013.
As stated in the BizDb information (last updated on 14 May 2025), the company registered 2 addresses: 42 Springvale Road, Springvale, Whanganui, 4501 (registered address),
42 Springvale Road, Springvale, Whanganui, 4501 (service address),
5 Collier Place, Saint Johns Hill, Whanganui, 4501 (physical address).
Up to 20 May 2025, G-Tech Industrial Limited had been using 5 Collier Place, Saint Johns Hill, Whanganui as their registered address.
BizDb identified previous names used by the company: from 17 Nov 1997 to 05 Aug 1999 they were called G-Tech Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gibson, Athol Joseph Ralph (an individual) located at Miramar, Wellington postcode 6022.
Previous addresses
Address #1: 5 Collier Place, Saint Johns Hill, Whanganui, 4501 New Zealand
Registered & service address used from 20 Dec 2018 to 20 May 2025
Address #2: 224 Victoria Avenue, Wanganui New Zealand
Registered address used from 13 Apr 2000 to 20 Dec 2018
Address #3: C/-wanganui Accounting Services, 224 Victoria Avenue, Wanganui
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 224 Victoria Avenue, Wanganui New Zealand
Physical address used from 18 Nov 1997 to 20 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Gibson, Athol Joseph Ralph |
Miramar Wellington 6022 New Zealand |
17 Nov 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gibson, Lillian Janet |
Hawera Hawera 4610 New Zealand |
17 Nov 1997 - 08 Nov 2013 |
Athol Joseph Ralph Gibson - Director
Appointment date: 17 Nov 1997
Address: Miramar, Wellington, 6022 New Zealand
Address used since 09 Aug 2024
Address: Hawera, Hawera, 4610 New Zealand
Address used since 08 Aug 2012
Lillian Janet Gibson - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 16 Oct 2013
Address: Hawera, Hawera, 4610 New Zealand
Address used since 08 Aug 2012
Survivall Limited
212 Victoria Avenue
Ice Age Limited
Suite 3b 212 Victoria Ave
Worsleys Limited
Unit 4, 212 Victoria Avenue
K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave
Chand Food Limited
Unit 3, 212 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue