Gp Automotive & Contracting Limited was launched on 18 Jun 2015 and issued a New Zealand Business Number of 9429041811023. The registered LTD company has been managed by 2 directors: Lachlan Thompson Galloway - an active director whose contract began on 18 Jun 2015,
Michael James Parkes - an active director whose contract began on 18 Jun 2015.
According to BizDb's data (last updated on 10 Apr 2024), this company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Up until 29 May 2017, Gp Automotive & Contracting Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Galloway, Melissa Anne (an individual) located at Spring Creek postcode 7273.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Galloway, Lachlan Thompson - located at Spring Creek.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Parkes, Michael James, located at Rd 3, Spring Creek (a director). Gp Automotive & Contracting Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Aug 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 18 Jun 2015 to 02 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Galloway, Melissa Anne |
Spring Creek 7273 New Zealand |
18 Jun 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Galloway, Lachlan Thompson |
Spring Creek 7273 New Zealand |
18 Jun 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Parkes, Michael James |
Rd 3 Spring Creek 7273 New Zealand |
18 Jun 2015 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Parkes, Samantha Jillian |
Rd 3 Spring Creek 7273 New Zealand |
18 Jun 2015 - |
Lachlan Thompson Galloway - Director
Appointment date: 18 Jun 2015
Address: Spring Creek, 7273 New Zealand
Address used since 13 Jan 2022
Address: Blenheim, 7273 New Zealand
Address used since 23 Jul 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 18 Jun 2015
Michael James Parkes - Director
Appointment date: 18 Jun 2015
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 30 Jun 2020
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 22 Jan 2016
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Fairfield 2016 Limited
9a Sinclair Street
Matthews Mechanical Services Limited
2 Alfred Street
Paul Baker Contracting Limited
2 Alfred Street
Rem Limited
2 Alfred Street
Scotty's Mechanical And Contracting Limited
2 Alfred Street
Speedworld Automotive Limited
2 Alfred Street