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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Patrick, Grant Raymond |
Wattle Downs Auckland 2103 New Zealand |
19 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bush-king, Ian Cecil |
Papatoetoe |
19 May 1997 - 28 Feb 2006 |
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
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