Gbrb1 Limited was started on 07 Oct 2015 and issued a business number of 9429042012603. The registered LTD company has been supervised by 4 directors: Jasvir Singh - an active director whose contract started on 10 Dec 2019,
Sukhwinder Singh - an active director whose contract started on 10 Dec 2019,
Gurinder Singh Madra - an inactive director whose contract started on 07 Oct 2015 and was terminated on 11 Dec 2019,
Balraj Singh - an inactive director whose contract started on 07 Oct 2015 and was terminated on 11 Dec 2019.
As stated in our information (last updated on 15 Mar 2024), the company uses 1 address: 1 Jack Place, Flat Bush, Auckland, 2019 (type: office, delivery).
Up to 19 Dec 2019, Gbrb1 Limited had been using 698 Chapel Road, Dannemora, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Kaur, Gurpreet (an individual) located at Takanini, Takanini postcode 2112.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Singh, Jasvir - located at Takanini, Takanini.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Singh, Sukwinder, located at Flat Bush, Auckland (an individual). Gbrb1 Limited is classified as "Bar - licensed" (business classification H452010).
Previous addresses
Address #1: 698 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 06 May 2019 to 19 Dec 2019
Address #2: 48b Arundel Street, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 07 Oct 2015 to 06 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Kaur, Gurpreet |
Takanini Takanini 2112 New Zealand |
10 Dec 2019 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Singh, Jasvir |
Takanini Takanini 2112 New Zealand |
10 Dec 2019 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Singh, Sukwinder |
Flat Bush Auckland 2019 New Zealand |
10 Dec 2019 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Kaur, Kuldeep |
Flat Bush Auckland 2019 New Zealand |
10 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joshi, Des Raj |
Papatoetoe Auckland 2025 New Zealand |
07 Oct 2015 - 10 Dec 2019 |
Individual | Singh, Balraj |
East Tamaki Heights Auckland 2016 New Zealand |
07 Oct 2015 - 10 Dec 2019 |
Individual | Madra, Gurinder Singh |
Dannemora Auckland 2016 New Zealand |
07 Oct 2015 - 10 Dec 2019 |
Individual | Bhullar, Kanwaljit Singh |
Golflands Auckland 2013 New Zealand |
07 Oct 2015 - 10 Dec 2019 |
Jasvir Singh - Director
Appointment date: 10 Dec 2019
Address: Takanini, Takanini, 2112 New Zealand
Address used since 10 Dec 2019
Sukhwinder Singh - Director
Appointment date: 10 Dec 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 10 Dec 2019
Gurinder Singh Madra - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 11 Dec 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 07 Oct 2015
Balraj Singh - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 11 Dec 2019
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 07 Oct 2015
Bay Accounting & Financial Services Limited
48b Arundel Street
Siva Rajeswari Investments Limited
48b Arundel Street
Tax Nz Limited
48b Arundel Street
Tas Nz Limited
48b Arundel Street
Taxation & Accounting Services Nz Limited
48b Arundel Street
Maruthi Investment Holdings Limited
48b Arundel Street
Apero Limited
40 Duke Street
Chadha 2014 Limited
14 Somerset Road
Lian International Investment (nz) Limited
26a Stephen Lysnar Place
Macecc Investments Limited
80 Calgary Street
Ria Pvt Limited
22 Florence Daly Place
Strand Hospitality Limited
715 Mount Albert Road