Shortcuts

G M Services Limited

Type: NZ Limited Company (Ltd)
9429038080418
NZBN
858563
Company Number
Registered
Company Status
Current address
15 Trident Place
Cockle Bay 2014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Mar 2013
15 Trident Place
Shelly Park
Auckland 2014
New Zealand
Registered & physical & service address used since 10 Apr 2013

G M Services Limited, a registered company, was registered on 16 Jun 1997. 9429038080418 is the NZBN it was issued. The company has been run by 1 director, named Gaye Melanie Stratton - an active director whose contract started on 16 Jun 1997.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Trident Place, Shelly Park, Auckland, 2014 (type: registered, physical).
G M Services Limited had been using Jolly Duncan & Wells Limited, 127 Main Highway, Ellerslie, Auckland 1051 as their registered address up to 10 Apr 2013.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: Jolly Duncan & Wells Limited, 127 Main Highway, Ellerslie, Auckland 1051 New Zealand

Registered address used from 29 Mar 2010 to 10 Apr 2013

Address #2: 127 Main Highway, Ellerslie, Auckland 1051 New Zealand

Physical address used from 29 Mar 2010 to 10 Apr 2013

Address #3: 127 Main Highway, Ellerslie, Auckland

Registered & physical address used from 21 May 2009 to 29 Mar 2010

Address #4: C/-cockcroft Ats Limited, 10th Floor, 44 Wellesley Street, Auckland

Physical & registered address used from 30 Apr 2008 to 21 May 2009

Address #5: C/- Richard Herbert & Associates, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 27 Mar 2001 to 30 Apr 2008

Address #6: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 27 Mar 2001 to 30 Apr 2008

Address #7: C/- Richard Herbert & Associates, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address #8: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 11 Apr 2000 to 27 Mar 2001

Address #9: C/- Carley Co., 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 09 Apr 1999 to 11 Apr 2000

Address #10: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 10 Apr 1998 to 10 Apr 1998

Address #11: C/- Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 10 Apr 1998 to 27 Mar 2001

Address #12: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 10 Apr 1998 to 09 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stratton, Gregory Charles Shelly Park
Manukau 2014

New Zealand
Individual Stratton, Gaye Melanie Shelly Park
Manukau 2014

New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Stratton, Gregory Charles Shelly Park
Manukau 2014

New Zealand
Individual Stratton, Gaye Melanie Shelly Park
Manukau 2014

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herbert, Richard Wallace R D 3
Coatesville, Auckland
Directors

Gaye Melanie Stratton - Director

Appointment date: 16 Jun 1997

Address: Shelly Park, Manukau, 2014 New Zealand

Address used since 22 Mar 2010

Nearby companies

J F M Limited
14a Trident Place

Bondar Investments Limited
11 Trident Place

Tralaaj Limited
13 Trident Place

Enjo New Zealand Limited
158 Sandspit Road

Hakuichi Consult Limited
24c View Road

Prism Electrical Limited
16b View Road