Shortcuts

Gm Commercial Limited

Type: NZ Limited Company (Ltd)
9429043360512
NZBN
6126588
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
51 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 03 Oct 2019
51 Durham Street South
Christchurch 8023
New Zealand
Registered & physical & service address used since 11 Oct 2019

Gm Commercial Limited, a registered company, was registered on 11 Oct 2016. 9429043360512 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 6 directors: Brett James Mather - an active director whose contract began on 11 Oct 2016,
Brett Mather - an active director whose contract began on 11 Oct 2016,
Michael Mather - an active director whose contract began on 11 Oct 2016,
Michael Charles Mather - an inactive director whose contract began on 11 Oct 2016 and was terminated on 11 Mar 2021,
Elizabeth Ball - an inactive director whose contract began on 06 Jul 2018 and was terminated on 27 Jul 2018.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 51 Durham Street South, Christchurch, 8023 (types include: registered, physical).
Gm Commercial Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 11 Oct 2019.
A single entity controls all company shares (exactly 1000 shares) - Mather, Brett - located at 8023, Avonside, Christchurch.

Addresses

Principal place of activity

51 Durham Street South, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 11 Oct 2019

Address #2: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Jul 2018 to 04 Apr 2019

Address #3: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Nov 2017 to 12 Jul 2018

Address #4: 51 Durham Street South, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 11 Oct 2017 to 02 Nov 2017

Address #5: Flat 2, 139 Brookside Terrace, Bryndwr, Christchurch, 8053 New Zealand

Physical & registered address used from 11 Oct 2016 to 11 Oct 2017

Contact info
64 22427 9246
07 Oct 2020 Phone
mike@gmelectrical.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Mather, Brett Avonside
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ball, Elizabeth Merivale
Christchurch
8014
New Zealand
Individual Mather, Michael Avonside
Christchurch
8061
New Zealand
Individual Webb, Daniel St Albans
Christchurch
8052
New Zealand
Directors

Brett James Mather - Director

Appointment date: 11 Oct 2016

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 11 Oct 2016


Brett Mather - Director

Appointment date: 11 Oct 2016

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 11 Oct 2016


Michael Mather - Director

Appointment date: 11 Oct 2016

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 11 Oct 2016


Michael Charles Mather - Director (Inactive)

Appointment date: 11 Oct 2016

Termination date: 11 Mar 2021

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 11 Oct 2016


Elizabeth Ball - Director (Inactive)

Appointment date: 06 Jul 2018

Termination date: 27 Jul 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Jul 2018


Daniel Webb - Director (Inactive)

Appointment date: 11 Oct 2016

Termination date: 04 Jul 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 03 Oct 2017

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 11 Oct 2016