Shortcuts

G.t.m. Limited

Type: NZ Limited Company (Ltd)
9429040484235
NZBN
94713
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J552110
Industry classification code
Music Publishing
Industry classification description
Current address
11 Ballantyne Way, Fairview
Katikati
Western Bay Of Plenty 3178
New Zealand
Registered & physical & service address used since 07 Apr 2021

G.t.m. Limited, a registered company, was registered on 16 Jun 1975. 9429040484235 is the NZBN it was issued. "Music publishing" (ANZSIC J552110) is how the company was categorised. The company has been run by 2 directors: Glyn Hugh Tucker - an active director whose contract began on 20 Sep 1991,
Carole Joslyn Tucker - an active director whose contract began on 20 Sep 1991.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Ballantyne Way, Fairview, Katikati, Western Bay Of Plenty, 3178 (category: registered, physical).
G.t.m. Limited had been using 22 Key West Drive, One Tree Point, Whangarei as their registered address up to 07 Apr 2021.
Old names for this company, as we found at BizDb, included: from 16 Jun 1975 to 05 Oct 1995 they were called Mandrill Recording Studios Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group includes 1749 shares (8.75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 18251 shares (91.26%).

Addresses

Principal place of activity

22 Key West Drive, One Tree Point, Whangarei, 0118 New Zealand


Previous addresses

Address: 22 Key West Drive, One Tree Point, Whangarei, 0118 New Zealand

Registered & physical address used from 01 Apr 2015 to 07 Apr 2021

Address: 14 Ainwick Rd, Flat Bush, Manukau City, Auckland New Zealand

Registered address used from 15 Feb 2008 to 01 Apr 2015

Address: 14 Ainwick Rd, Flat Bush, Manukau City Auckland New Zealand

Physical address used from 15 Feb 2008 to 01 Apr 2015

Address: 91 Moyrus Cres, Dannemora, Auckland

Registered & physical address used from 21 Jan 2008 to 15 Feb 2008

Address: 14 Ainwick Road, East Tamaki Heights, Auckland

Registered & physical address used from 20 Apr 2007 to 21 Jan 2008

Address: 91 Moyrus Crescent, Howick, Auckland

Registered address used from 01 Sep 2003 to 20 Apr 2007

Address: 91 Moyrus Cres, Howick, Auckland 1705

Registered address used from 11 May 2002 to 01 Sep 2003

Address: 91 Moyrus Crescent, Howick, Auckland

Registered address used from 30 Sep 2001 to 11 May 2002

Address: 91 Moyrus Crescent, Howick, Auckland

Physical address used from 30 Sep 2001 to 30 Sep 2001

Address: 91 Moyrus Cres, Howick, Auckland 1705

Physical address used from 30 Sep 2001 to 20 Apr 2007

Address: P O Box 4343, Auckland

Physical address used from 05 Sep 2001 to 30 Sep 2001

Address: 8 Canterbury Park Lane, Ellerslie, Auckland

Registered address used from 05 Sep 2001 to 30 Sep 2001

Address: 8 Canterbury Park Lane, Ellerslie, Auckland

Physical address used from 02 Apr 2001 to 05 Sep 2001

Address: Ascot Villas, 8 Canterbury Park Lane, Ellerslie, Auckland

Registered address used from 13 Mar 2000 to 05 Sep 2001

Address: Ascot Villas, 8 Canterbury Park Lane, Ellerslie, Auckland

Physical address used from 13 Mar 2000 to 02 Apr 2001

Address: 3 Norman Lessor Drive, St Johns, Auckland

Physical & registered address used from 12 Jan 1999 to 13 Mar 2000

Address: 3 Norman Lesser Drive, St Johns, Auckland

Physical address used from 31 Mar 1998 to 12 Jan 1999

Address: 11 York St, Parnell, Auckland

Registered address used from 21 Nov 1995 to 12 Jan 1999

Contact info
64 027 4769717
21 Mar 2020 Phone
glyntuck@gmail.com
02 Mar 2022 nzbn-reserved-invoice-email-address-purpose
glyntuck@gmail.com
21 Mar 2020 Director
caroletucker64@gmail.com
21 Mar 2020 Director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1749
Individual Tucker, Carole Joslyn Katikati
Western Bay Of Plenty
3178
New Zealand
Shares Allocation #2 Number of Shares: 18251
Individual Tucker, Glyn Hugh Katikati
Western Bay Of Plenty
3178
New Zealand
Directors

Glyn Hugh Tucker - Director

Appointment date: 20 Sep 1991

Address: Katikati, Western Bay Of Plenty, 3178 New Zealand

Address used since 28 Mar 2021

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 01 Apr 2015


Carole Joslyn Tucker - Director

Appointment date: 20 Sep 1991

Address: Katikati, Western Bay Of Plenty, 3178 New Zealand

Address used since 28 Mar 2021

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 01 Apr 2015

Nearby companies

Bint Farming Limited
55 Barbados Way

Cleen Sheet Nz Limited
4 Cayman Court

Ik & Sm Newey Transport Limited
41 Key West Drive

Marsden Baptist Charitable Trust
300 One Tree Point Road

Radhe Krishna Trading Limited
178 One Tree Point Road

Radhekrishna Holdings Limited
178 One Tree Point Road

Similar companies

Alphamax Records Limited
79a Dormer Road

Eretz Limited
113 Marua Road

Gateway Productions (nz) Limited
89 Kaiwaka Mangawhai Road

Mi-sex Corporation Limited
C/-laird Worker

Orange Door Entertainment Limited
Level 1

Starzo Limited
39 Rivervale Grove