G D T No. 1 Limited, a registered company, was incorporated on 03 Sep 2015. 9429041956120 is the NZBN it was issued. This company has been supervised by 8 directors: Kenneth Selwyn Grave - an active director whose contract started on 03 Sep 2015,
Andrew Robert Mcrae - an active director whose contract started on 03 Sep 2015,
Craig Alan O'connor - an active director whose contract started on 03 Sep 2015,
Michelle Hawthorn - an active director whose contract started on 22 May 2025,
Georgina Charlotte Hamilton - an inactive director whose contract started on 01 Jul 2019 and was terminated on 13 May 2025.
Updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
G D T No. 1 Limited had been using Level 1, Dunedin Central, Dunedin as their registered address until 17 Feb 2025.
A total of 40 shares are allocated to 5 shareholders (5 groups). The first group includes 9 shares (22.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9 shares (22.5 per cent). Finally there is the third share allotment (6 shares 15 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 29 Nov 2022 to 17 Feb 2025
Address #2: Level 1, 24 The Terrace, Timaru, 7910 New Zealand
Registered & physical address used from 10 Mar 2016 to 31 May 2016
Address #3: 12 The Terrace, Timaru, 7910 New Zealand
Physical & registered address used from 03 Sep 2015 to 10 Mar 2016
Basic Financial info
Total number of Shares: 40
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9 | |||
| Director | Mcrae, Andrew Robert |
Gleniti Timaru 7910 New Zealand |
03 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 9 | |||
| Director | Grave, Kenneth Selwyn |
Gleniti Timaru 7910 New Zealand |
03 Sep 2015 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Individual | Hawthorn, Michelle |
Maori Hill Timaru 7910 New Zealand |
24 Jul 2019 - |
| Shares Allocation #4 Number of Shares: 8 | |||
| Individual | Hamilton, Georgina Charlotte |
Maori Hill Timaru 7910 New Zealand |
24 Jul 2019 - |
| Shares Allocation #5 Number of Shares: 8 | |||
| Director | O'connor, Craig Alan |
Highfield Timaru 7910 New Zealand |
03 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rooney, Brenton David |
Kinmont Park Mosgiel 9024 New Zealand |
16 Feb 2023 - 14 Mar 2025 |
| Individual | Dorman, Simon James |
Gleniti Timaru 7910 New Zealand |
03 Sep 2015 - 15 Jul 2020 |
Kenneth Selwyn Grave - Director
Appointment date: 03 Sep 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Feb 2024
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 03 Sep 2015
Andrew Robert Mcrae - Director
Appointment date: 03 Sep 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 03 Sep 2015
Craig Alan O'connor - Director
Appointment date: 03 Sep 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Mar 2021
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 03 Sep 2015
Michelle Hawthorn - Director
Appointment date: 22 May 2025
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 22 May 2025
Georgina Charlotte Hamilton - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 13 May 2025
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jul 2019
Brenton David Rooney - Director (Inactive)
Appointment date: 22 Nov 2022
Termination date: 11 Mar 2025
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 05 Dec 2023
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 22 Nov 2022
Michelle Hawthorn - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 22 Feb 2024
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jul 2019
Simon James Dorman - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 02 Jul 2020
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 03 Sep 2015
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor