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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcentee, Gary Declan |
Northcote Christchurch 8052 New Zealand |
31 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Cynthia Kristina |
Northcote Christchurch 8052 New Zealand |
10 Aug 2012 - 31 Mar 2020 |
Individual | Barrett, Cynthia Kristina |
Christchurch Central Christchurch 8013 New Zealand |
10 Aug 2012 - 31 Mar 2020 |
Gary Declan Mcentee - Director
Appointment date: 10 Aug 2012
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 12 Mar 2015
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
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