Gbcd Property Limited, a registered company, was launched on 16 Aug 2012. 9429030550964 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. This company has been managed by 4 directors: Sivamani Krishnamurthi - an active director whose contract started on 17 May 2014,
Aaron Mark Colthurst - an inactive director whose contract started on 11 Sep 2013 and was terminated on 19 May 2014,
Siva Krishamurthi - an inactive director whose contract started on 16 Aug 2012 and was terminated on 11 Sep 2013,
Aaron Mark Colthurst - an inactive director whose contract started on 23 Jul 2013 and was terminated on 23 Jul 2013.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 75 Titirangi Rd, New Lynn, Auckland, 0600 (types include: delivery, registered).
Gbcd Property Limited had been using 75 Titirangi Rd, New Lynn, Auckland as their physical address up until 15 Aug 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 67 shares (67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33%).
Principal place of activity
75 Titirangi Rd, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 75 Titirangi Rd, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 22 Dec 2016 to 15 Aug 2017
Address #2: 11 Nixon Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 26 May 2014 to 22 Dec 2016
Address #3: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 18 Sep 2013 to 26 May 2014
Address #4: 64a Wainui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 21 Jun 2013 to 26 May 2014
Address #5: 3 Alba Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 16 Aug 2012 to 21 Jun 2013
Address #6: 3 Alba Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 16 Aug 2012 to 18 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Krishnamurthi, Sivamani |
Epsom Auckland 1023 New Zealand |
17 May 2014 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Krishnamurthi, Sivamani |
Epsom Auckland 1023 New Zealand |
17 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colthurst, Aaron |
Point Chevalier Auckland 1022 New Zealand |
16 Aug 2012 - 11 Jun 2019 |
Individual | Krishnamurthi, Sivamani |
Takapuna Auckland 0622 New Zealand |
04 May 2014 - 12 May 2014 |
Director | Siva Krishamurthi |
Epsom Auckland 1023 New Zealand |
16 Aug 2012 - 21 Sep 2013 |
Individual | Krishamurthi, Siva |
Epsom Auckland 1023 New Zealand |
16 Aug 2012 - 21 Sep 2013 |
Individual | Patel, Davesh |
Mangawhai Mangawhai 0505 New Zealand |
16 Aug 2012 - 21 Sep 2013 |
Sivamani Krishnamurthi - Director
Appointment date: 17 May 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Aug 2016
Aaron Mark Colthurst - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 19 May 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Sep 2013
Siva Krishamurthi - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 11 Sep 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Aug 2012
Aaron Mark Colthurst - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 23 Jul 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Jul 2013
Bc394537 Limited
75 Titirangi Rd
Merahan Rs Limited
75 Titirangi Road
Jec Trading Limited
75 Titirangi Road
Independent Professionals Limited
75 Titirangi Road
Texan Trustees Limited
75 Titirangi Road
Dobson Scott Limited
75 Titirangi Road
Amanda Investment Limited
58 Titirangi Road
Chenxu Investment Limited
65 Hutchinson Avenue
Gh Foods Limited
75 Titirangi Rd
Khans Developments And Investments Limited
32a Tomo Street
Natural Tree Plant Hire Limited
1st Floor
Uma Investments Limited
5 Rata Street