Gme Communications (Nz) Limited, a registered company, was incorporated on 07 Nov 1988. 9429039382221 is the NZBN it was issued. "Electrical goods retailing nec" (business classification G422920) is how the company was classified. The company has been supervised by 11 directors: Vivek Khatri - an active director whose contract started on 23 Feb 2018,
Stephen Millar - an active director whose contract started on 17 May 2021,
Warwick James Clancy - an inactive director whose contract started on 01 May 2013 and was terminated on 21 Sep 2020,
Andrew James Milln - an inactive director whose contract started on 24 Mar 2016 and was terminated on 06 Aug 2017,
Christopher John May - an inactive director whose contract started on 01 May 2013 and was terminated on 26 Jun 2015.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Po Box 96, Winston Hills, Nsw, 2153 (types include: postal, registered).
Gme Communications (Nz) Limited had been using Unit 1, 11 Echelon Place, East Tamaki, Manakau as their registered address until 20 Oct 2020.
Past names used by the company, as we managed to find at BizDb, included: from 07 Nov 1988 to 11 Nov 2020 they were called Standard Communications (N.z.) Limited.
A single entity controls all company shares (exactly 50000 shares) - Gme Pty Ltd - located at 2153, Winston Hills, Nsw, Australia.
Principal place of activity
Unit 1, 11 Echelon Place, East Tamaki, Manakau, 2013 New Zealand
Previous addresses
Address #1: Unit 1, 11 Echelon Place, East Tamaki, Manakau, 2013 New Zealand
Registered & physical address used from 08 Jun 2016 to 20 Oct 2020
Address #2: Unit 2, 24 Bishop Dunn Place, East Tamaki, Manakau, 2013 New Zealand
Registered & physical address used from 30 Oct 2007 to 08 Jun 2016
Address #3: Robertson Bixley & Asscoaites, Cnr East & Wood Streets, Papakura
Registered address used from 13 Dec 2001 to 30 Oct 2007
Address #4: Robertson Bixley & Associates, Cnr East & Wood Streets, Papakura
Physical address used from 13 Dec 2001 to 13 Dec 2001
Address #5: Unit 5, 35 Neil Park Drive, East Tamaki, Auckland
Physical address used from 13 Dec 2001 to 30 Oct 2007
Address #6: Robertson Humphreys & Co, Cnr East & Wood Streets, Papakura
Registered address used from 05 Oct 2000 to 13 Dec 2001
Address #7: 7 Holmes Road, Manurewa
Registered address used from 25 Jul 1997 to 05 Oct 2000
Address #8: Robertson Humphreys & Co, Cnr East & Wood Streets, Papakura
Physical address used from 27 Jun 1997 to 13 Dec 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Other (Other) | Gme Pty Ltd |
Winston Hills Nsw, Australia 2153 Australia |
07 Nov 1988 - |
Ultimate Holding Company
Vivek Khatri - Director
Appointment date: 23 Feb 2018
ASIC Name: Gme Pty Ltd.
Address: Kellyville, Nsw, 2155 Australia
Address used since 08 Nov 2022
Address: Winston Hills, Nsw, 2153 Australia
Address: Kellyville, Nsw, 2155 Australia
Address used since 23 Feb 2018
Stephen Millar - Director
Appointment date: 17 May 2021
ASIC Name: Gme Pty Ltd.
Address: Burraneer Nsw, 2230 Australia
Address used since 17 May 2021
Warwick James Clancy - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 21 Sep 2020
ASIC Name: Standard Communications Pty Ltd
Address: Woolooware, Nsw, 2230 Australia
Address used since 01 May 2013
Address: Winston Hills Nsw, 2153 Australia
Address: Winston Hills Nsw, 2153 Australia
Andrew James Milln - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 06 Aug 2017
ASIC Name: Gme Pty Ltd
Address: Winston Hill Nsw, 2153 Australia
Address: Winston Hill Nsw, 2153 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 24 Mar 2016
Christopher John May - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 26 Jun 2015
Address: Gladesville, Nsw, 2111 Australia
Address used since 01 May 2013
Edward Paul Maloy - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 23 Sep 2014
Address: Connells Point Nsw 2221, Australia,
Address used since 30 Jun 2009
Alan William Stehr - Director (Inactive)
Appointment date: 21 Apr 1989
Termination date: 18 Jul 2013
Address: Roseville, Nsw, 2069 Australia
Address used since 23 May 2013
Brian Gray - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 21 Apr 2005
Address: Gladesville, N S W 2111, Australia,
Address used since 20 Nov 1997
Brian Richard Tamplin - Director (Inactive)
Appointment date: 21 Apr 1989
Termination date: 29 Jan 1998
Address: Carlingford, New South Wales 2118, Australia,
Address used since 21 Apr 1989
Edward Carey Dunn - Director (Inactive)
Appointment date: 21 Apr 1989
Termination date: 20 Nov 1997
Address: Castle Cove, Nsw, Australia,
Address used since 21 Apr 1989
Bruce Maunsell Dunn - Director (Inactive)
Appointment date: 21 Apr 1989
Termination date: 03 Dec 1992
Address: Forestville, Nsw, Australia,
Address used since 21 Apr 1989
Kylin International Limited
Unit6, 24 Bishop Dunn Place
Danfoss (new Zealand) Limited
Unit 2, 24 Bishop Dunn Place
Careline Nz Limited
24 Bishop Dunn Place
Cirque It Aerial Arts Limited
Unit 1, 24 Bishop Dunn Place
Cirque It Limited
Unit 1, 24 Bishop Dunn Place
Draeger New Zealand Limited
Unit 4, 24 Bishop Dunn Place
Adj Technologies Limited
82 Stancombe Road
Buildingeasy Limited
39 Chateau Rise
Digi Hub Limited
66a Hoteo Avenue
Fazcorp Limited
112 Carruth Road
H & N Trading Limited
17 Ainwick Rd
Jda Technologies Limited
82 Stancombe Road