Shortcuts

Gp Automotive & Contracting Limited

Type: NZ Limited Company (Ltd)
9429041811023
NZBN
5726047
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Galloway, Melissa Anne Spring Creek
7273
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Galloway, Lachlan Thompson Spring Creek
7273
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Parkes, Michael James Rd 3
Spring Creek
7273
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Parkes, Samantha Jillian Rd 3
Spring Creek
7273
New Zealand
Directors

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

Nearby companies

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

Similar companies