Gco Group Limited, an in liquidation company, was started on 11 Jul 2016. 9429042451969 is the NZBN it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was categorised. This company has been supervised by 2 directors: Andrew Roman Bendemski - an active director whose contract started on 07 Apr 2022,
William Gavin Johnston - an inactive director whose contract started on 11 Jul 2016 and was terminated on 07 Apr 2022.
Last updated on 22 Apr 2025, BizDb's database contains detailed information about 1 address: 7Th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 (category: registered, service).
Gco Group Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 28 Mar 2022.
More names used by this company, as we identified at BizDb, included: from 07 Jul 2016 to 02 May 2022 they were called Vintage 35 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 95 shares (95 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (5 per cent).
Other active addresses
Address #4: 7th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 New Zealand
Registered & service address used from 28 Mar 2025
Previous address
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 11 Jul 2016 to 28 Mar 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95 | |||
| Entity (NZ Limited Company) | Kaiapoi Trustee Servcies No 2 Limited Shareholder NZBN: 9429041173435 |
Kaiapoi Kaiapoi 7630 New Zealand |
29 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Aburn, Carole Elizabeth |
Northwood Christchurch 8051 New Zealand |
06 Sep 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnston, William Gavin |
Westmere Auckland 1022 New Zealand |
11 Jul 2016 - 29 Apr 2022 |
| Individual | Bendemski, Juliet Marie |
Auckland Central Auckland 1010 New Zealand |
05 May 2023 - 12 Sep 2024 |
| Individual | Bendemski, Juliet Marie |
Auckland Central Auckland 1010 New Zealand |
05 May 2023 - 12 Sep 2024 |
| Individual | Walker, Douglas Vernon |
Christchurch 8011 New Zealand |
06 Sep 2023 - 12 Sep 2024 |
| Director | Bendemski, Andrew Roman |
Auckland 1010 New Zealand |
20 Jun 2022 - 12 Sep 2024 |
| Director | Bendemski, Andrew Roman |
Parnell Auckland 1052 New Zealand |
20 Jun 2022 - 12 Sep 2024 |
| Director | Bendemski, Andrew Roman |
Parnell Auckland 1052 New Zealand |
20 Jun 2022 - 12 Sep 2024 |
| Director | Bendemski, Andrew Roman |
Auckland 1010 New Zealand |
20 Jun 2022 - 12 Sep 2024 |
Andrew Roman Bendemski - Director
Appointment date: 07 Apr 2022
Address: Auckland, 1010 New Zealand
Address used since 26 Mar 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Apr 2022
William Gavin Johnston - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 07 Apr 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Jul 2016
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Banner Consulting Limited
202 Ponsonby Road
Byron Futures Limited
2 Crummer Road
Capo Strategies Limited
11 Sheridan Lane
Don Julio Limited
150 Ponsonby Road
Lincoln Transport Holdings Limited
53 Lincoln Street
Navigate Group Limited
4/1-3 Margaret Street