Shortcuts

G-tech Industrial Limited

Type: NZ Limited Company (Ltd)
9429037975425
NZBN
880928
Company Number
Registered
Company Status
Current address
5 Collier Place
Saint Johns Hill
Whanganui 4501
New Zealand
Physical address used since 20 Dec 2018
42 Springvale Road
Springvale
Whanganui 4501
New Zealand
Registered & service address used since 20 May 2025

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Gibson, Athol Joseph Ralph Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Lillian Janet Hawera
Hawera
4610
New Zealand
Directors

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

Nearby companies

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