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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1749 | |||
Individual | Tucker, Carole Joslyn |
Katikati Western Bay Of Plenty 3178 New Zealand |
16 Jun 1975 - |
Shares Allocation #2 Number of Shares: 18251 | |||
Individual | Tucker, Glyn Hugh |
Katikati Western Bay Of Plenty 3178 New Zealand |
16 Jun 1975 - |
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
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
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