Gm Logistics Limited was started on 15 Feb 1993 and issued an NZ business identifier of 9429038900136. The registered LTD company has been supervised by 6 directors: Gerard Patrick Murray - an active director whose contract started on 14 Apr 1993,
Susan Jane Murray - an active director whose contract started on 01 Dec 2005,
Janie Murray - an active director whose contract started on 01 Dec 2005,
Mitchell James Harris - an inactive director whose contract started on 14 Apr 1993 and was terminated on 01 Dec 2005,
Jonathan Allan Taylor - an inactive director whose contract started on 15 Feb 1993 and was terminated on 14 Apr 1993.
As stated in our data (last updated on 17 Apr 2024), the company registered 1 address: 215B Mary Road, Whangamata, Whangamata, 3620 (types include: physical, registered).
Up until 26 May 2016, Gm Logistics Limited had been using 8 Chelmsford Avenue, Glendowie, Auckland as their physical address.
BizDb found more names used by the company: from 16 Apr 1993 to 19 Aug 2013 they were named Korero Communications Limited, from 15 Feb 1993 to 16 Apr 1993 they were named Forthwith Shelf Company No.68 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Murray, Gerard Patrick (an individual) located at Whangamata, Whangamata postcode 3620. Gm Logistics Limited is classified as "Courier service" (business classification I510210).
Principal place of activity
215b Mary Road, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address #1: 8 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 27 Aug 2013 to 26 May 2016
Address #2: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 11 Jun 2010 to 27 Aug 2013
Address #3: B.d.o. Spicers, Lvl 8, 120 Albert St, Auckland
Registered & physical address used from 09 Jun 2003 to 11 Jun 2010
Address #4: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 14 Sep 2001 to 09 Jun 2003
Address #5: C/-bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland 1001
Registered address used from 14 Sep 2001 to 09 Jun 2003
Address #6: C/-bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland 1001
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #7: C/- Chris Ritchie, 5th Floor Southern Cross Building, 15 Brandon Street, Wellington
Physical address used from 30 Jun 1999 to 14 Sep 2001
Address #8: C/-chris Ritchie, Level 4, 15 Brandon Street, Wellington
Registered address used from 30 Jun 1999 to 14 Sep 2001
Address #9: C/- Chris Ritchie, 5th Floor Southern Cross Building, 22 Brandon Street, Wellington
Registered address used from 25 May 1998 to 30 Jun 1999
Address #10: C/- Chris Ritchie, 5th Floor Southern Cross Building, 22 Brandon Street, Wellington
Physical address used from 01 Jul 1997 to 30 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Murray, Gerard Patrick |
Whangamata Whangamata 3620 New Zealand |
15 Feb 1993 - |
Gerard Patrick Murray - Director
Appointment date: 14 Apr 1993
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 May 2016
Susan Jane Murray - Director
Appointment date: 01 Dec 2005
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 May 2016
Janie Murray - Director
Appointment date: 01 Dec 2005
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 May 2016
Mitchell James Harris - Director (Inactive)
Appointment date: 14 Apr 1993
Termination date: 01 Dec 2005
Address: Herne Bay, Auckland,
Address used since 14 Apr 1993
Jonathan Allan Taylor - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 14 Apr 1993
Address: Wellington,
Address used since 15 Feb 1993
Neil Ross Grant - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 14 Apr 1993
Address: Paremata, Wellington,
Address used since 15 Feb 1993
Tyrol Properties Limited
215b Mary Road
Matt Sullivan Builders Limited
318 Williamson Road
Whangamata Surf Life Saving Club Incorporated
Cnr Of Lowe St & Esplanade Dr
Munro Tours Limited
123 Graham St
Cheeky9 Limited
105 Bell Street
Landsea Corporation Limited
505b Achilles Avenue
C & C Esdaile Limited
35 May Street
Cjw Transport Limited
9 Prince Avenue
Courier Co Express (2012) Limited
360a Maunganui Road
J&g Pvt Limited
16b Levley Lane
Kaiwaka Distributors Limited
13 Te Ngaio Road
Kolim Limited
15 Tui Road