Gmc Concrete Panels Supplies Limited, a registered company, was registered on 21 Dec 2015. 9429042112778 is the business number it was issued. "Concrete product mfg nec" (ANZSIC C203425) is how the company was categorised. This company has been run by 4 directors: Chunping Guo - an active director whose contract started on 21 Dec 2015,
Guang Qing Chen - an inactive director whose contract started on 21 Dec 2015 and was terminated on 01 Jul 2023,
Long Chen - an inactive director whose contract started on 01 Feb 2019 and was terminated on 24 Nov 2020,
Peisheng Mu - an inactive director whose contract started on 21 Dec 2015 and was terminated on 31 Mar 2017.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 227 Jeffs Road, Flat Bush, Auckland, 2016 (type: office, physical).
Old names for the company, as we found at BizDb, included: from 10 Dec 2015 to 11 Mar 2016 they were named Concret Panel Supplies Limited.
One entity owns all company shares (exactly 300 shares) - Guo, Chunping - located at 2016, Flat Bush, Auckland.
Principal place of activity
227 Jeffs Road, Flat Bush, Auckland, 2016 New Zealand
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Guo, Chunping |
Flat Bush Auckland 2016 New Zealand |
21 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Guang Qing |
Point England Auckland 1072 New Zealand |
21 Dec 2015 - 04 Jul 2023 |
Individual | Keenan, Victor |
Remuera Auckland 1050 New Zealand |
05 Jan 2018 - 31 Jan 2018 |
Individual | Chen, Long |
Flat Bush Auckland 2019 New Zealand |
01 Feb 2019 - 24 Nov 2020 |
Individual | Mu, Peisheng |
Bucklands Beach Auckland 2012 New Zealand |
21 Dec 2015 - 11 Nov 2017 |
Individual | Sadgrove, Tony Ian |
New Lynn Auckland 0600 New Zealand |
05 Jan 2018 - 31 Jan 2018 |
Chunping Guo - Director
Appointment date: 21 Dec 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 21 Dec 2015
Guang Qing Chen - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 01 Jul 2023
Address: Point England, Auckland, 1072 New Zealand
Address used since 21 Dec 2015
Long Chen - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 24 Nov 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Feb 2019
Peisheng Mu - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 31 Mar 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 21 Dec 2015
Era (pukekohe) Development Limited
55 Packspur Drive
Tradefog International Limited
4 Fairhill Place
Solomonye Trustee Limited
4 Fairhill Place
Tradefog Global Co Limited
4 Fairhill Place
Advanced Print And It Solutions Limited
2 Fairhill Place
Haein Nz Limited
16 Bendemeer Place
Accent On Living Limited
30 Riverlea Avenue
Cabana Outdoor Design Limited
71 Salford Crescent
Litecrete (nz) Limited
Level 2, Building 5, 60 Highbrook Drive
Longburn Industries Limited
Unit 5, Level 1, 15 Accent Drive
Patinaform Limited
44d Neil Park Drive
Wilco Precast Limited
Level 2, Building 5, 60 Highbrook Drive