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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | George, Rachael Margaret |
Rd 3 Albany 0793 New Zealand |
10 Mar 2011 - |
Director | Bult, Hubertus Johannes |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - |
Director | George, Duncan John |
Rd 3 Albany 0793 New Zealand |
10 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | George, Duncan John |
Rd 3 Albany 0793 New Zealand |
10 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, John David |
Whenuapai Waitakere 0618 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Linda Helen |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Linda Helen |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Linda Helen |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Linda Helen |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Linda Helen |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Linda Helen |
Greenhithe Auckland 0632 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Boyle, John David |
Whenuapai Waitakere 0618 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Boyle, John David |
Whenuapai Waitakere 0618 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Boyle, John David |
Whenuapai Waitakere 0618 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Boyle, John David |
Whenuapai Waitakere 0618 New Zealand |
10 Mar 2011 - 25 Oct 2022 |
Individual | Bult, Michael Anthony |
Rd 2 Kumeu 0892 New Zealand |
10 Mar 2011 - 30 Jun 2020 |
Individual | Bult, Anthony Martin |
Rd 2 Helensville 0882 New Zealand |
11 Mar 2013 - 18 May 2021 |
Individual | Bult, Anthony Martin |
Rd 2 Helensville 0882 New Zealand |
11 Mar 2013 - 18 May 2021 |
Individual | Bult, Anthony Martin |
Rd 2 Helensville 0882 New Zealand |
11 Mar 2013 - 18 May 2021 |
Individual | Bult, Angela Maree |
Rd 2 Helensville 0882 New Zealand |
11 Mar 2013 - 18 May 2021 |
Individual | Bult, Angela Maree |
Rd 2 Helensville 0882 New Zealand |
11 Mar 2013 - 18 May 2021 |
Individual | Bult, Claire Teresa |
Rd 2 Kumeu 0892 New Zealand |
10 Mar 2011 - 30 Jun 2020 |
Individual | Paul, Allan Harvey |
West Harbour Auckland 0618 New Zealand |
11 Mar 2013 - 02 Dec 2020 |
Director | Michael Anthony Bult |
Rd 2 Kumeu 0892 New Zealand |
10 Mar 2011 - 30 Jun 2020 |
Director | Michael Anthony Bult |
Rd 2 Kumeu 0892 New Zealand |
10 Mar 2011 - 30 Jun 2020 |
Individual | Paul, Allan Harvey |
West Harbour Waitakere 0618 New Zealand |
10 Mar 2011 - 30 Jun 2020 |
Director | Leo Joseph Bult |
Sunnynook North Shore City 0620 New Zealand |
10 Mar 2011 - 11 Mar 2013 |
Individual | Bult, Leo Joseph |
Sunnynook North Shore City 0620 New Zealand |
10 Mar 2011 - 11 Mar 2013 |
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
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
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