Shortcuts

G D T No. 1 Limited

Type: NZ Limited Company (Ltd)
9429041956120
NZBN
5785582
Company Number
Registered
Company Status
Current address
Level 2
18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered address used since 31 May 2016
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 17 Feb 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9
Director Mcrae, Andrew Robert Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 9
Director Grave, Kenneth Selwyn Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Hawthorn, Michelle Maori Hill
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 8
Individual Hamilton, Georgina Charlotte Maori Hill
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 8
Director O'connor, Craig Alan Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rooney, Brenton David Kinmont Park
Mosgiel
9024
New Zealand
Individual Dorman, Simon James Gleniti
Timaru
7910
New Zealand
Directors

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

Nearby companies

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