General Sheetmetals Limited, a registered company, was registered on 29 Apr 1996. 9429038333385 is the business number it was issued. This company has been supervised by 4 directors: Ronald Douglas Gammie - an active director whose contract started on 29 May 1996,
Colin Edward O'neill - an inactive director whose contract started on 29 May 1996 and was terminated on 31 Oct 2018,
George Robertson Clark - an inactive director whose contract started on 29 May 1996 and was terminated on 22 Oct 2001,
Garth Osmond Melville - an inactive director whose contract started on 29 Apr 1996 and was terminated on 29 May 1996.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: registered, delivery).
General Sheetmetals Limited had been using 86 Nelson Street, Petone, Wellington as their physical address until 10 Oct 1998.
Other names for this company, as we found at BizDb, included: from 29 Apr 1996 to 17 Jun 1996 they were named Delphi Holdings Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Macalister Mazengarb Trust Company Limited (an entity) located at Bayleys Building, 36 Brandon Street, Wellington postcode 6011,
Gammie, Ronald Douglas (an individual) located at Birchville, Upper Hutt postcode 5018.
Other active addresses
Address #4: Po Box 38486, Wellington Mail Centre, Lower Hutt, 5045 New Zealand
Postal address used from 07 Apr 2021
Address #5: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 18 Apr 2023
Principal place of activity
89 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 86 Nelson Street, Petone, Wellington
Physical & registered address used from 10 Oct 1998 to 10 Oct 1998
Address #2: C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland
Registered address used from 10 Oct 1998 to 10 Oct 1998
Address #3: 89 Nelson Street, Petone New Zealand
Registered address used from 10 Oct 1998 to 05 May 2011
Address #4: C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland
Physical address used from 30 May 1997 to 10 Oct 1998
Address #5: 6 Waione Street, Petone, Wellington
Registered address used from 29 May 1997 to 10 Oct 1998
Address #6: C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland
Registered address used from 23 Jun 1996 to 29 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 |
Bayleys Building 36 Brandon Street, Wellington 6011 New Zealand |
21 Jun 2010 - |
Individual | Gammie, Ronald Douglas |
Birchville Upper Hutt 5018 New Zealand |
03 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jefferies, Joanne Marie |
Upper Hutt |
03 Apr 2007 - 27 Jun 2010 |
Individual | Gammie, Carolyn Claire |
Upper Hutt |
03 Apr 2007 - 27 Jun 2010 |
Individual | O'neil, Janet |
Kerikeri Kerikeri 0230 New Zealand |
29 Apr 1996 - 16 May 2018 |
Individual | Webb, Alfred |
Paraparaumu |
29 Apr 1996 - 31 May 2006 |
Individual | O'neil, Colin |
Kerikeri Kerikeri 0230 New Zealand |
29 Apr 1996 - 16 May 2018 |
Individual | Mcfarland, Caroline |
Upper Hutt |
29 Apr 1996 - 31 May 2006 |
Ronald Douglas Gammie - Director
Appointment date: 29 May 1996
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 28 Apr 2022
Address: Rd 2, Pirinoa, 5772 New Zealand
Address used since 07 Apr 2021
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 03 Apr 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Apr 2015
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 01 Apr 2017
Colin Edward O'neill - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 31 Oct 2018
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Jan 2016
George Robertson Clark - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 22 Oct 2001
Address: Lower Hutt,
Address used since 29 May 1996
Garth Osmond Melville - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 29 May 1996
Address: Ponsonby, Auckland,
Address used since 29 Apr 1996
Te Rata Road Limited
89 Nelson Street
Fink & Adams Properties Limited
85b Nelson Street
Proserve Electrical Limited
85b Nelson Street
Liquip Sales (nz) Limited
90 Sydney Street
Dk Golf Limited
88 Sydney Street
Telesound Marketing Limited
86 Nelson Street