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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Cooper, Gregory Robert |
Rangiora Rangiora 7400 New Zealand |
26 Apr 2016 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cooper, Theresa Maree |
Rangiora Rangiora 7400 New Zealand |
08 Aug 2019 - |
Shares Allocation #3 Number of Shares: 980 | |||
Director | Cooper, Gregory Robert |
Rangiora Rangiora 7400 New Zealand |
26 Apr 2016 - |
Individual | Cooper, Theresa Maree |
Rangiora Rangiora 7400 New Zealand |
08 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Theresa Francine |
Rd 6 West Melton 7676 New Zealand |
03 Aug 2017 - 08 Aug 2019 |
Individual | Cooper, Theresa Francine |
119 Blenheim Road Christchurch 8041 New Zealand |
03 Aug 2017 - 08 Aug 2019 |
Individual | Cooper, Theresa Francine |
Rd 6 West Melton 7676 New Zealand |
03 Aug 2017 - 08 Aug 2019 |
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
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
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