Shortcuts

Gb3 Group Limited

Type: NZ Limited Company (Ltd)
9429031189439
NZBN
3306828
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
141 Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 25 May 2017

Gb3 Group Limited was launched on 10 Mar 2011 and issued a New Zealand Business Number of 9429031189439. This registered LTD company has been run by 5 directors: Duncan John George - an active director whose contract began on 10 Mar 2011,
Hubertus Johannes Bult - an active director whose contract began on 10 Mar 2011,
Anthony Martin Bult - an inactive director whose contract began on 11 Mar 2013 and was terminated on 18 May 2021,
Michael Anthony Bult - an inactive director whose contract began on 10 Mar 2011 and was terminated on 13 Jul 2020,
Leo Joseph Bult - an inactive director whose contract began on 10 Mar 2011 and was terminated on 11 Mar 2013.
According to BizDb's data (updated on 13 Mar 2024), this company uses 1 address: 141 Diana Drive, Wairau Valley, Auckland, 0627 (type: physical, registered).
Up to 25 May 2017, Gb3 Group Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
George, Rachael Margaret (an individual) located at Rd 3, Albany postcode 0793,
Bult, Hubertus Johannes (a director) located at Greenhithe, Auckland postcode 0632,
George, Duncan John (a director) located at Rd 3, Albany postcode 0793.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
George, Duncan John - located at Rd 3, Albany. Gb3 Group Limited is categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 25 May 2017

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Nov 2011 to 15 Jul 2014

Address: 42 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand

Registered & physical address used from 10 Mar 2011 to 25 Nov 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual George, Rachael Margaret Rd 3
Albany
0793
New Zealand
Director Bult, Hubertus Johannes Greenhithe
Auckland
0632
New Zealand
Director George, Duncan John Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 1
Director George, Duncan John Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyle, John David Whenuapai
Waitakere
0618
New Zealand
Individual Bult, Linda Helen Greenhithe
Auckland
0632
New Zealand
Individual Bult, Linda Helen Greenhithe
Auckland
0632
New Zealand
Individual Bult, Linda Helen Greenhithe
Auckland
0632
New Zealand
Individual Bult, Linda Helen Greenhithe
Auckland
0632
New Zealand
Individual Bult, Linda Helen Greenhithe
Auckland
0632
New Zealand
Individual Bult, Linda Helen Greenhithe
Auckland
0632
New Zealand
Individual Boyle, John David Whenuapai
Waitakere
0618
New Zealand
Individual Boyle, John David Whenuapai
Waitakere
0618
New Zealand
Individual Boyle, John David Whenuapai
Waitakere
0618
New Zealand
Individual Boyle, John David Whenuapai
Waitakere
0618
New Zealand
Individual Bult, Michael Anthony Rd 2
Kumeu
0892
New Zealand
Individual Bult, Anthony Martin Rd 2
Helensville
0882
New Zealand
Individual Bult, Anthony Martin Rd 2
Helensville
0882
New Zealand
Individual Bult, Anthony Martin Rd 2
Helensville
0882
New Zealand
Individual Bult, Angela Maree Rd 2
Helensville
0882
New Zealand
Individual Bult, Angela Maree Rd 2
Helensville
0882
New Zealand
Individual Bult, Claire Teresa Rd 2
Kumeu
0892
New Zealand
Individual Paul, Allan Harvey West Harbour
Auckland
0618
New Zealand
Director Michael Anthony Bult Rd 2
Kumeu
0892
New Zealand
Director Michael Anthony Bult Rd 2
Kumeu
0892
New Zealand
Individual Paul, Allan Harvey West Harbour
Waitakere
0618
New Zealand
Director Leo Joseph Bult Sunnynook
North Shore City
0620
New Zealand
Individual Bult, Leo Joseph Sunnynook
North Shore City
0620
New Zealand
Directors

Duncan John George - Director

Appointment date: 10 Mar 2011

Address: Rd 3, Albany, 0793 New Zealand

Address used since 10 Mar 2011


Hubertus Johannes Bult - Director

Appointment date: 10 Mar 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Aug 2016


Anthony Martin Bult - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 18 May 2021

Address: Rd 2, Helensville, 0882 New Zealand

Address used since 01 Aug 2017

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 11 Mar 2013


Michael Anthony Bult - Director (Inactive)

Appointment date: 10 Mar 2011

Termination date: 13 Jul 2020

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 10 Mar 2011


Leo Joseph Bult - Director (Inactive)

Appointment date: 10 Mar 2011

Termination date: 11 Mar 2013

Address: Sunnynook, North Shore City, 0620 New Zealand

Address used since 10 Mar 2011

Nearby companies

Precision Components Limited
141 Diana Drive

G2 Group Limited
141 Diana Drive

Ecofast Systems Limited
141 Diana Drive

Heritage Stonemasonry Limited
141 Diana Drive

Prime Car Hire Limited
41 Hillside Road

Hillside Building Supplies Limited
131 Diana Drive

Similar companies

Cyk Properties Limited
Flat 6, 10 Colway Place

G2 Group Limited
141 Diana Drive

Keddell Properties Limited
41 Poland Road

P&j Holdings Nz Limited
1/126 Wairau Road

Salty's Marine Limited
31 Hillside Road

Stansfield Investments Limited
3/84 Hillside Road