Shortcuts

Graphic Lamination And Coatings Limited

Type: NZ Limited Company (Ltd)
9429039287533
NZBN
446433
Company Number
Registered
Company Status
Current address
60 Durham Street
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 04 Aug 2017

Graphic Lamination and Coatings Limited was registered on 06 Sep 1989 and issued an NZ business identifier of 9429039287533. The registered LTD company has been supervised by 7 directors: Gary John Mathers - an active director whose contract began on 27 Mar 1996,
John Herbert Jenkins - an active director whose contract began on 25 Nov 2005,
Daniel Richard Jenkins - an active director whose contract began on 21 Dec 2016,
Julius Gaddie - an inactive director whose contract began on 21 Dec 2016 and was terminated on 26 Mar 2024,
Gregory Neville Venter - an inactive director whose contract began on 25 Nov 2005 and was terminated on 02 Jun 2016.
According to BizDb's data (last updated on 01 Apr 2024), the company registered 1 address: 60 Durham Street, Tauranga, Tauranga, 3110 (types include: physical, registered).
Until 04 Aug 2017, Graphic Lamination and Coatings Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
BizDb identified past names for the company: from 06 Sep 1989 to 12 May 2005 they were named Graphic Laminators (1989) Limited.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 6399 shares are held by 3 entities, namely:
J and A Jenkins Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Jenkins, John Herbert (an individual) located at Remuera, Auckland postcode 1050,
Jenkins, Angela Margaret (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Jenkins, John Herbert - located at Remuera, Auckland.
The third share allocation (3599 shares, 35.99%) belongs to 1 entity, namely:
G & S Mathers Investments Limited, located at Tauranga, Tauranga (an entity).

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 31 Mar 2016 to 04 Aug 2017

Address: 13 Louvain Street, Whakatane New Zealand

Physical & registered address used from 27 Jul 2009 to 31 Mar 2016

Address: C/-fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical & registered address used from 22 Jun 2007 to 27 Jul 2009

Address: 12 Vega Place, Mairangi Bay, Auckland

Registered & physical address used from 17 May 2007 to 22 Jun 2007

Address: C/-hargrave Accounting Limited, Ground Floor, 3 Owens Road, Epsom, Auckland

Registered address used from 14 Mar 2005 to 17 May 2007

Address: C/-hargrave Accounting Ltd, Ground Floor, 3 Owens Rd, Epsom, Auckland

Physical address used from 14 Mar 2005 to 17 May 2007

Address: C/- Hargrave Accounting, 295 Remuera Road, Auckland

Physical address used from 28 Jan 2000 to 28 Jan 2000

Address: C/- Hargrave Accounting Ltd, Level 1, 3 Owens Rd, Epsom, Auckland

Physical address used from 28 Jan 2000 to 14 Mar 2005

Address: C/- Hargrave Accounting, 295 Remuera Road, Auckland 5

Registered address used from 28 Jan 2000 to 14 Mar 2005

Address: C/- D B Hargrave, 295 Remuera Road, Auckland 5

Registered address used from 12 Apr 1999 to 28 Jan 2000

Address: Hargrave Hewitt, 611 Great South Rd, Manukau City

Registered address used from 05 Apr 1995 to 12 Apr 1999

Address: -

Physical address used from 21 Feb 1992 to 28 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6399
Entity (NZ Limited Company) J And A Jenkins Trustee Company Limited
Shareholder NZBN: 9429042453383
Auckland Central
Auckland
1010
New Zealand
Individual Jenkins, John Herbert Remuera
Auckland
1050
New Zealand
Individual Jenkins, Angela Margaret Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jenkins, John Herbert Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 3599
Entity (NZ Limited Company) G & S Mathers Investments Limited
Shareholder NZBN: 9429034095201
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magill, Sandra Mary Gulf Harbour
Auckland
Individual Magill, Sandra Mary Gulf Harbour
Whangaparaoa
Individual Magill, William James Gulf Harbour
Whangaparaoa
Individual Mathers, Gary John Gulf Harbour
Whangaparaoa
0930
New Zealand
Other Venter Investments
Individual Magill, William James Gulf Harbour
Auckland
Individual Martin, James Peter Mount Albert
Auckland
1025
New Zealand
Individual Mathers, Sheryl Ann Gulf Harbour
Other Jh Jenkins, Am Jenkins, & Pm Martin Jointly
Individual Bode, Ian Hendrick Gulf Harbour
Individual Bode, Ian Hendrick Gulf Harbour
Auckland
Individual Mathers, Gary John Gulf Harbour
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Other Null - Jh Jenkins, Am Jenkins, & Pm Martin Jointly
Other Null - Venter Investments
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Individual Venter, Gregory Neville Beachlands
Auckland
2018
New Zealand
Directors

Gary John Mathers - Director

Appointment date: 27 Mar 1996

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 19 Feb 2019

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 02 Sep 2015


John Herbert Jenkins - Director

Appointment date: 25 Nov 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Feb 2015


Daniel Richard Jenkins - Director

Appointment date: 21 Dec 2016

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 15 Mar 2022

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 21 Dec 2016


Julius Gaddie - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 26 Mar 2024

Address: Saint Johns, Auckland, 1050 New Zealand

Address used since 21 Dec 2016


Gregory Neville Venter - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 02 Jun 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Jan 2015


William James Magill - Director (Inactive)

Appointment date: 06 Sep 1989

Termination date: 02 Sep 2003

Address: Gulf Harbour, Auckland,

Address used since 06 Sep 1989


Sandra Mary Magill - Director (Inactive)

Appointment date: 06 Sep 1989

Termination date: 06 Aug 2003

Address: Gulf Harbour, Whangaparaoa,

Address used since 06 Sep 1989

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street