Shortcuts

Gm Logistics Limited

Type: NZ Limited Company (Ltd)
9429038900136
NZBN
570965
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I510210
Industry classification code
Courier Service
Industry classification description
Current address
215b Mary Road
Whangamata
Whangamata 3620
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 May 2016
215b Mary Road
Whangamata
Whangamata 3620
New Zealand
Physical & registered & service address used since 26 May 2016

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).

Addresses

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

Contact info
64 21 639550
Phone
gerard.murray@inxpress.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Murray, Gerard Patrick Whangamata
Whangamata
3620
New Zealand
Directors

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

Nearby companies

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

Similar companies

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