Gb Holdings Limited was incorporated on 06 Nov 2012 and issued an NZBN of 9429030452480. This registered LTD company has been supervised by 4 directors: Casey Donovan - an active director whose contract started on 08 Sep 2021,
Colin Gray - an inactive director whose contract started on 08 Sep 2021 and was terminated on 17 Sep 2021,
Eveline Roosmarijn Hogguer - an inactive director whose contract started on 06 Nov 2012 and was terminated on 08 Sep 2021,
Michael Bede Fahey - an inactive director whose contract started on 01 May 2017 and was terminated on 17 May 2017.
As stated in our information (updated on 10 Apr 2024), the company registered 1 address: 6 Redwood Place, St Albans, Christchurch, 8052 (category: registered, service).
Up to 07 Jun 2022, Gb Holdings Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified previous aliases used by the company: from 05 Nov 2012 to 16 Sep 2021 they were called Hirethought Limited.
A total of 500 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 498 shares are held by 3 entities, namely:
Taylor, Ingrid Robyn (an individual) located at Ilam, Christchurch postcode 8053,
Donovan, Casey (an individual) located at Rd 1, Rangiora postcode 7691,
Donovan, Tessa (an individual) located at Rd 1, Rangiora postcode 7691.
Another group consists of 1 shareholder, holds 0.2% shares (exactly 1 share) and includes
Donovan, Tessa - located at Rd 1, Rangiora.
The third share allotment (1 share, 0.2%) belongs to 1 entity, namely:
Donovan, Casey, located at Rd 1, Rangiora (an individual). Gb Holdings Limited was categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Nov 2021 to 07 Jun 2022
Address #2: 12 Avon Gate, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 16 Sep 2021 to 04 Nov 2021
Address #3: 11 Governors Bay Road, Cass Bay, Lyttelton, 8082 New Zealand
Registered & physical address used from 10 Aug 2017 to 16 Sep 2021
Address #4: 31 Plynlimon Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 13 Apr 2016 to 10 Aug 2017
Address #5: L1, 111 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 07 Feb 2013 to 13 Apr 2016
Address #6: 146 Rossall Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 06 Nov 2012 to 07 Feb 2013
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Taylor, Ingrid Robyn |
Ilam Christchurch 8053 New Zealand |
27 Apr 2022 - |
Individual | Donovan, Casey |
Rd 1 Rangiora 7691 New Zealand |
16 Sep 2021 - |
Individual | Donovan, Tessa |
Rd 1 Rangiora 7691 New Zealand |
16 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Donovan, Tessa |
Rd 1 Rangiora 7691 New Zealand |
16 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Donovan, Casey |
Rd 1 Rangiora 7691 New Zealand |
16 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogguer, Eveline Roosmarijn |
Cass Bay Lyttelton 8082 New Zealand |
06 Nov 2012 - 08 Sep 2021 |
Individual | Gray, Colin |
Russley Christchurch 8042 New Zealand |
08 Sep 2021 - 16 Sep 2021 |
Casey Donovan - Director
Appointment date: 08 Sep 2021
Address: Rd 1, Rangiora, 7691 New Zealand
Address used since 29 Mar 2024
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 08 Sep 2021
Colin Gray - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 17 Sep 2021
Address: Russley, Christchurch, 8042 New Zealand
Address used since 08 Sep 2021
Eveline Roosmarijn Hogguer - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 08 Sep 2021
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 05 May 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2016
Michael Bede Fahey - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 17 May 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 May 2017
Ausmic Electrical Limited
9 Governors Bay Road
Tradies For Charity
9 Govenors Bay Road
Riverbridge Company Limited
58 Bayview Road
Cass Retreat Limited
3 Harbour View Terrace
Frontiers Abroad Aotearoa Limited
3 Harbour View Terrace
Corpore Sano Nz Limited
3 Harbour View Terrace
Bbh Developments Limited
18 Glendevere Terrace
Drh Building Limited
2a Antrim Street
Forefront Construction Limited
38 Alderson Avenue
Max Projects Limited
187 Waltham Road
Richdale Builders Limited
107 Nayland Street
Triton Buildworks Limited
76 Thackeray Street