Gdm Group Limited, a registered company, was registered on 13 Oct 1995. 9429038553202 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been run by 10 directors: John Daniel Bartley - an active director whose contract began on 21 Dec 2023,
Brendon Robert Bartley - an active director whose contract began on 21 Dec 2023,
Michael Anthony Eden - an inactive director whose contract began on 13 Oct 1995 and was terminated on 21 Dec 2023,
Sandra Elizabeth Eden - an inactive director whose contract began on 19 Feb 2007 and was terminated on 21 Dec 2023,
Jeffrey Hugh Whitlock - an inactive director whose contract began on 18 Dec 2010 and was terminated on 21 Dec 2023.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, 4500 (category: registered, physical).
Gdm Group Limited had been using Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 as their physical address up to 12 Mar 2012.
A total of 600000 shares are allotted to 2 shareholders (2 groups). The first group includes 30000 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 570000 shares (95 per cent).
Previous addresses
Address #1: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 New Zealand
Physical & registered address used from 24 Feb 2010 to 12 Mar 2012
Address #2: Markhams, Chartered Accountants, 249 Wicksteed Street, Wanganui
Registered address used from 13 Oct 1995 to 24 Feb 2010
Address #3: Markhams, Chartered Accountants, 249 Wicksteed Street, Warkworth
Physical address used from 13 Oct 1995 to 13 Oct 1995
Basic Financial info
Total number of Shares: 600000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Gdm Group Holdings Limited Shareholder NZBN: 9429033586793 |
Whanganui Whanganui 4500 New Zealand |
27 Mar 2008 - |
Shares Allocation #2 Number of Shares: 570000 | |||
Entity (NZ Limited Company) | Gdm Group Holdings Limited Shareholder NZBN: 9429033586793 |
Whanganui Whanganui 4500 New Zealand |
27 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitlock, Jeffrey Hugh |
Wanganui |
01 Dec 2006 - 27 Jun 2010 |
Individual | Rhodes, Robert Brian |
St Johns Hill Wanganui |
13 Oct 1995 - 27 Jun 2010 |
Individual | Warnock, Jeanine Margaret |
St Johns Hill Wanganui |
13 Oct 1995 - 27 Jun 2010 |
Individual | Eden, Micheal Anthony |
St Johns Hill Wanganui |
13 Oct 1995 - 27 Jun 2010 |
Individual | Eden, Micheal Anthony |
St Johns Hill Wanganui |
13 Oct 1995 - 27 Jun 2010 |
Ultimate Holding Company
John Daniel Bartley - Director
Appointment date: 21 Dec 2023
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 21 Dec 2023
Brendon Robert Bartley - Director
Appointment date: 21 Dec 2023
Address: Brunswick, 4571 New Zealand
Address used since 21 Dec 2023
Michael Anthony Eden - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 21 Dec 2023
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2010
Sandra Elizabeth Eden - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 21 Dec 2023
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 02 Mar 2016
Jeffrey Hugh Whitlock - Director (Inactive)
Appointment date: 18 Dec 2010
Termination date: 21 Dec 2023
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 18 Dec 2010
David John Warburton - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 21 Dec 2023
Address: Rd 3, Whanganui, 4573 New Zealand
Address used since 23 Mar 2021
Address: Rd 3, Whanganui, 4573 New Zealand
Address used since 22 May 2020
Andrew John Ivory - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 22 May 2020
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2010
David John Warburton - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 18 Dec 2010
Address: Rd 3, Wanganui, 4573 New Zealand
Address used since 17 Feb 2010
David John Warbuton - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 20 Feb 2007
Address: Wanganui,
Address used since 19 Feb 2007
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 13 Oct 1995
Address: Warkworth,
Address used since 13 Oct 1995
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Alu-steel Leisure Furniture Limited
25 Heatherlea Heights
Bait Safe Limited
101 Union Line
Golden Mean Calipers Limited
47 Wairere Road
Kai Tahi Limited
32 Taupo Quay
Pacific Helmets Nz Limited
249 Wicksteed Street
Premier Stockfeeds Limited
39 Fergusson Street