Shortcuts

Gmc Haulage Limited

Type: NZ Limited Company (Ltd)
9429042304869
NZBN
5964847
Company Number
Registered
Company Status
I502930
Industry classification code
Transport Operation Nec
Industry classification description
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 05 May 2021

Gmc Haulage Limited was launched on 26 Apr 2016 and issued an NZ business identifier of 9429042304869. The registered LTD company has been supervised by 1 director, named Gregory Robert Cooper - an active director whose contract started on 26 Apr 2016.
According to BizDb's data (last updated on 27 Mar 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Up to 05 May 2021, Gmc Haulage Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb found former names for this company: from 18 Apr 2016 to 27 Apr 2016 they were named 3P Transport Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Cooper, Gregory Robert (a director) located at Rangiora, Rangiora postcode 7400.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Cooper, Theresa Maree - located at Rangiora, Rangiora.
The third share allocation (980 shares, 98%) belongs to 2 entities, namely:
Cooper, Gregory Robert, located at Rangiora, Rangiora (a director),
Cooper, Theresa Maree, located at Rangiora, Rangiora (an individual). Gmc Haulage Limited has been classified as "Transport operation nec" (business classification I502930).

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 07 Aug 2019 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Aug 2017 to 07 Aug 2019

Address: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 26 Apr 2016 to 11 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Cooper, Gregory Robert Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cooper, Theresa Maree Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 980
Director Cooper, Gregory Robert Rangiora
Rangiora
7400
New Zealand
Individual Cooper, Theresa Maree Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Theresa Francine Rd 6
West Melton
7676
New Zealand
Individual Cooper, Theresa Francine 119 Blenheim Road
Christchurch
8041
New Zealand
Individual Cooper, Theresa Francine Rd 6
West Melton
7676
New Zealand
Directors

Gregory Robert Cooper - Director

Appointment date: 26 Apr 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 22 Mar 2024

Address: 119 Blenheim Road, Christchurch, 8041 New Zealand

Address used since 30 Jul 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 26 Apr 2016

Nearby companies

Ardan View Farm Limited
Level 2, 504 Wairakei Road

Wright Agri Limited
Level 2, 504 Wairakei Road

Green Fuels Nz Limited
Level 2, 15 Sir William Pickering Drive

Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive

Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive

Matariki Farm Limited
Level 2, 504 Wairakei Road

Similar companies

Brenics Limited
L1 International Antarctic Attraction

Bungs Limited
290 Clyde Road

Caddy Haulage Limited
Level 1, Ainger Tomlin House

Hiab & Transport Solutions Limited
Level 1- 136 Ilam Road

Pari International Limited
12 Main North Road

Tron Transport (2013) Limited
Level 1, Ainger Tomlin House