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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Bartley, Malcolm James |
Rd 2 Kaiapoi |
15 Dec 1994 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Thomson, Alexander James |
Rd 2 Ohoka 7692 New Zealand |
15 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffith, Ian Donald |
Christchurch |
15 Dec 1994 - 04 Aug 2004 |
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
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