Shortcuts

Gcm Building Services Limited

Type: NZ Limited Company (Ltd)
9429030587564
NZBN
3917940
Company Number
Registered
Company Status
109683809
GST Number
No Abn Number
Australian Business Number
E321225
Industry classification code
Earthmoving Plant And Equipment Hiring With Operator
Industry classification description
Current address
29 Morrison Avenue
Northcote
Christchurch 8052
New Zealand
Physical & service address used since 20 Mar 2015
29 Morrison Avenue
Northcote
Christchurch 8052
New Zealand
Registered address used since 02 Nov 2016
29 Morrison Avenue
Northcote
Christchurch 8052
New Zealand
Postal & office & delivery address used since 31 Mar 2020

Gcm Building Services Limited was launched on 10 Aug 2012 and issued an NZ business identifier of 9429030587564. This registered LTD company has been managed by 1 director, named Gary Declan Mcentee - an active director whose contract began on 10 Aug 2012.
As stated in BizDb's data (updated on 19 Feb 2024), this company filed 1 address: 29 Morrison Avenue, Northcote, Christchurch, 8052 (category: postal, office).
Up until 02 Nov 2016, Gcm Building Services Limited had been using 77 Gasson Street, Sydenham, Christchurch as their registered address.
BizDb identified previous names used by this company: from 30 Aug 2012 to 25 May 2017 they were named Paint Christchurch Limited, from 12 Jul 2012 to 30 Aug 2012 they were named Canterbury Master Painters Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcentee, Gary Declan (a director) located at Northcote, Christchurch postcode 8052. Gcm Building Services Limited has been classified as "Earthmoving plant and equipment hiring with operator" (ANZSIC E321225).

Addresses

Principal place of activity

29 Morrison Avenue, Northcote, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 20 Mar 2015 to 02 Nov 2016

Address #2: 18a Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 02 Apr 2014 to 20 Mar 2015

Address #3: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 22 Apr 2013 to 20 Mar 2015

Address #4: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 22 Apr 2013 to 02 Apr 2014

Address #5: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 10 Aug 2012 to 22 Apr 2013

Contact info
64 22 3191129
08 Mar 2021 Gary
gcmbuild@gmail.com
31 Mar 2020 nzbn-reserved-invoice-email-address-purpose
gcmbuild@gmail.com
26 Mar 2019 Email
No website
Website
Grab Hire Christchurch
08 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mcentee, Gary Declan Northcote
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barrett, Cynthia Kristina Northcote
Christchurch
8052
New Zealand
Individual Barrett, Cynthia Kristina Christchurch Central
Christchurch
8013
New Zealand
Directors

Gary Declan Mcentee - Director

Appointment date: 10 Aug 2012

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 12 Mar 2015

Nearby companies

Merivale Papanui Rugby Football Club Incorporated
30 Morrison Avenue

International Guardianship Care Limited
22 Honeysuckle Place

Alumco Products Limited
7 Langstone Lane, Papanui

Faaolataga A-iesu-keriso
6 Oakland Street

Duthies Waiuku Limited
480 Greers Road

Aaron's Mobile Auto Limited
176 Langdons Road

Similar companies

Adcock Contracting Limited
7b Meadow Street

Eme Valuations Limited
335 Lincoln Road

High Country Holdings Limited
151 Cambridge Terrace

Mike Barker Contractors Limited
Same As Registered Office

Scarlett Contracting Limited
Unit 6b, 303 Blenheim Road

Waimak Excavation Limited
745 Marshland Road