Shortcuts

Gp Consulting 2022 Limited

Type: NZ Limited Company (Ltd)
9429038089428
NZBN
856404
Company Number
Registered
Company Status
Current address
Unit 5, 49 Springs Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical address used since 12 Mar 2019
5 Flora Place,
Wattle Downs
Auckland 2103
New Zealand
Registered & service address used since 10 Nov 2022

Gp Consulting 2022 Limited, a registered company, was incorporated on 19 May 1997. 9429038089428 is the NZ business identifier it was issued. This company has been run by 6 directors: Grant Raymond Patrick - an active director whose contract started on 19 May 1997,
Ian Cecil Bush-King - an inactive director whose contract started on 19 May 1997 and was terminated on 05 Aug 2005,
Patrick Henry Lawson - an inactive director whose contract started on 19 May 1997 and was terminated on 13 Dec 1999,
John Rugby Ryan - an inactive director whose contract started on 19 May 1997 and was terminated on 13 Dec 1999,
Paul Breedveld - an inactive director whose contract started on 19 May 1997 and was terminated on 13 Dec 1999.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 5 Flora Place,, Wattle Downs, Auckland, 2103 (type: registered, service).
Gp Consulting 2022 Limited had been using The Lane, Botany Centre, 588 Chapel Road, Botany, Auckland as their registered address up to 12 Mar 2019.
Old names for this company, as we managed to find at BizDb, included: from 19 May 1997 to 02 Sep 2022 they were named Pirtek (South Auckland) Limited.
A single entity owns all company shares (exactly 500 shares) - Patrick, Grant Raymond - located at 2103, Wattle Downs, Auckland.

Addresses

Previous addresses

Address #1: The Lane, Botany Centre, 588 Chapel Road, Botany, Auckland, 2013 New Zealand

Registered & physical address used from 01 Mar 2016 to 12 Mar 2019

Address #2: 109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 19 Apr 2013 to 01 Mar 2016

Address #3: Paul Martin Chartered Accountant Ltd, 107a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Physical address used from 17 Apr 2012 to 19 Apr 2013

Address #4: 107a Ti Rakau Drive, Pakuranga, Manukau, 2010 New Zealand

Registered address used from 17 Apr 2012 to 19 Apr 2013

Address #5: 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand

Registered address used from 17 May 2010 to 17 Apr 2012

Address #6: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand

Physical address used from 17 May 2010 to 17 Apr 2012

Address #7: C/- John Patterson & Associates, 180d Great South Road, Takanini

Registered address used from 11 Apr 2000 to 17 May 2010

Address #8: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland

Physical address used from 05 Mar 1999 to 17 May 2010

Address #9: C/- John Patterson & Associates, 180d Great South Road, Takanini

Registered address used from 05 Mar 1999 to 11 Apr 2000

Address #10: C/- John Patterson & Associates, 180d Great South Road, Takanini

Physical address used from 05 Mar 1999 to 05 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Patrick, Grant Raymond Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bush-king, Ian Cecil Papatoetoe
Directors

Grant Raymond Patrick - Director

Appointment date: 19 May 1997

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 13 Apr 2016


Ian Cecil Bush-king - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 05 Aug 2005

Address: Papatoetoe, Auckland,

Address used since 31 Jul 2005


Patrick Henry Lawson - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 13 Dec 1999

Address: One Tree Hill,

Address used since 19 May 1997


John Rugby Ryan - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 13 Dec 1999

Address: Howick, Auckland,

Address used since 19 May 1997


Paul Breedveld - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 13 Dec 1999

Address: Howick,

Address used since 19 May 1997


Darryl John Peterken - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 13 Dec 1999

Address: Howick,

Address used since 19 May 1997

Nearby companies

Pharmed Group Limited
The Lane, Botany Centre, 588 Chapel Road

Goodness Chinese Medical Eastern Limited
Botany Town Centre

Hunter & Cooper Holdings Limited
The Lane, Botany Centre, 588 Chapel Road

Dot & Nicky Trustee Limited
The Lane, Botany Centre, 588 Chapel Road

W A Skinner Trustee Limited
The Lane, Botany Centre, 588 Chapel Road

Tony Moores Books Limited
The Lane, Botany Centre, 588 Chapel Road