Shortcuts

General Sheetmetals Limited

Type: NZ Limited Company (Ltd)
9429038333385
NZBN
806074
Company Number
Registered
Company Status
Current address
89 Nelson Street
Petone New Zealand
Service & physical address used since 10 Oct 1998
89 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 05 May 2011
89 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Delivery & office address used since 07 Apr 2021

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.

Addresses

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

Contact info
64 04 5685406
07 Apr 2021 Phone
gsml@xtra.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.gslsheetmetal.co.nz
07 Apr 2021 Website
Financial Data

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
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
Individual Gammie, Ronald Douglas Birchville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jefferies, Joanne Marie Upper Hutt
Individual Gammie, Carolyn Claire Upper Hutt
Individual O'neil, Janet Kerikeri
Kerikeri
0230
New Zealand
Individual Webb, Alfred Paraparaumu
Individual O'neil, Colin Kerikeri
Kerikeri
0230
New Zealand
Individual Mcfarland, Caroline Upper Hutt
Directors

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

Nearby companies

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