Ground Control Logistics Limited was launched on 04 Jan 2017 and issued a business number of 9429045881879. This registered LTD company has been managed by 2 directors: Garth Geoffery Bucknall - an active director whose contract started on 04 Jan 2017,
Christopher John Tredinnick - an inactive director whose contract started on 04 Jan 2017 and was terminated on 27 Jul 2018.
According to BizDb's information (updated on 30 Apr 2024), the company registered 1 address: 3 Tracy Place, Redwood, Christchurch, 8051 (types include: registered, physical).
Up to 23 Jan 2018, Ground Control Logistics Limited had been using 109 Tuwharetoa Street, Taupo as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bucknall, Garth Geoffery (a director) located at Rangiora, Rangiora postcode 7400. Ground Control Logistics Limited has been classified as "Motor vehicle restoration (interior and exterior only)" (ANZSIC S941225).
Principal place of activity
3 Tracy Place, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address: 109 Tuwharetoa Street, Taupo, 3330 New Zealand
Registered & physical address used from 14 Nov 2017 to 23 Jan 2018
Address: 35 Horseshoe Lake Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 17 Feb 2017 to 14 Nov 2017
Address: 35 Horseshoe Lake Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 02 Feb 2017 to 14 Nov 2017
Address: 275 Roscommon Road, Clendon Park, Auckland, 2103 New Zealand
Registered address used from 04 Jan 2017 to 02 Feb 2017
Address: 275 Roscommon Road, Clendon Park, Auckland, 2103 New Zealand
Physical address used from 04 Jan 2017 to 17 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bucknall, Garth Geoffery |
Rangiora Rangiora 7400 New Zealand |
04 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tredinnick, Christopher John |
Redwood Christchurch 8051 New Zealand |
04 Jan 2017 - 14 Feb 2022 |
Garth Geoffery Bucknall - Director
Appointment date: 04 Jan 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Feb 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 09 Jan 2017
Christopher John Tredinnick - Director (Inactive)
Appointment date: 04 Jan 2017
Termination date: 27 Jul 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 04 Jan 2017
Rvp Property Limited
11 Regent's Park Drive
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road
Oceania Holdings Limited
19 Regents' Park Drive, Casebrook,
Mint Solutions Limited
25 Regent's Park Drive
County Cork Consulting Limited
25 Regents Park Drive
Eastern Brick & Blocklaying Limited
44 Farquhars Road
Auto Restorations Limited
119 Blenheim Road
Jl Coachbuilders Limited
6 Canberra Place
R.j. Phillips Panel & Paint Limited
67 Phillips Street
Raw Jdm Customs Limited
81 Liardet Street
Second Byte Limited
25 Sierra Way
The Surgery-classic Restorations Limited
35 Tongariro Drive