Shortcuts

G And T Construction Limited

Type: NZ Limited Company (Ltd)
9429038523809
NZBN
666898
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Apr 2017

G and T Construction Limited was incorporated on 15 Dec 1994 and issued an NZBN of 9429038523809. The registered LTD company has been supervised by 4 directors: Alexander James Thomson - an active director whose contract began on 15 Dec 1994,
Malcolm James Bartley - an active director whose contract began on 01 Aug 2003,
Ian Donald Griffiths - an inactive director whose contract began on 15 Dec 1994 and was terminated on 24 Aug 2005,
James Lawrence Paulden - an inactive director whose contract began on 15 Dec 1994 and was terminated on 15 Dec 1994.
According to our information (last updated on 25 Apr 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up to 04 Apr 2017, G and T Construction Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Bartley, Malcolm James (an individual) located at Rd 2 Kaiapoi.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Thomson, Alexander James - located at Rd 2, Ohoka.

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Aug 2016 to 04 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 30 Aug 2012 to 04 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 30 Aug 2012 to 24 Aug 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand

Physical & registered address used from 30 Aug 2011 to 30 Aug 2012

Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 11 Aug 2010 to 30 Aug 2011

Address: Unit 4/567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 30 Jan 2006 to 11 Aug 2010

Address: C/- Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch

Registered address used from 02 Sep 1998 to 30 Jan 2006

Address: C/- Hilson Fagerlund & Keyse, B N Z House, 2nd Floor, 12 Main North Road, Christchurch

Physical address used from 15 Dec 1994 to 15 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Bartley, Malcolm James Rd 2 Kaiapoi
Shares Allocation #2 Number of Shares: 800
Individual Thomson, Alexander James Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffith, Ian Donald Christchurch
Directors

Alexander James Thomson - Director

Appointment date: 15 Dec 1994

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 28 Aug 2018

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 07 Sep 2009


Malcolm James Bartley - Director

Appointment date: 01 Aug 2003

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 Sep 2009


Ian Donald Griffiths - Director (Inactive)

Appointment date: 15 Dec 1994

Termination date: 24 Aug 2005

Address: Christchurch,

Address used since 15 Dec 1994


James Lawrence Paulden - Director (Inactive)

Appointment date: 15 Dec 1994

Termination date: 15 Dec 1994

Address: Christchurch 1,

Address used since 15 Dec 1994

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street