Shortcuts

Ggd (2010) Limited

Type: NZ Limited Company (Ltd)
9429031387613
NZBN
3108825
Company Number
Registered
Company Status
M692345
Industry classification code
Engineering Drafting Service
Industry classification description
Current address
2 Beaumaris Way
Conifer Grove
Takanini 2112
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 May 2017
2 Beaumaris Way
Conifer Grove
Takanini 2112
New Zealand
Physical address used since 31 May 2017
Suite 11, 160 Broadway
Newmarket
Auckland 2023
New Zealand
Shareregister address used since 23 Feb 2023

Ggd (2010) Limited was incorporated on 09 Sep 2010 and issued an NZBN of 9429031387613. This registered LTD company has been managed by 3 directors: Sharne Maree Delacey - an active director whose contract started on 09 Sep 2010,
Scott Nathan Delacey - an active director whose contract started on 09 Sep 2010,
Cameron George Delacey - an active director whose contract started on 09 Sep 2010.
According to our information (updated on 10 Apr 2024), this company uses 1 address: Suite 11, 160 Broadway, Newmarket, Auckland, 2023 (category: registered, service).
Until 03 Mar 2023, Ggd (2010) Limited had been using 2 Beaumaris Way, Conifer Grove, Takanini as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Delacey, Scott Nathan (a director) located at Langman Lane, Matapouri Whanagarei postcode 0173.
The 2nd group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Delacey, Sharne Maree - located at Rd 1, Mangatawhiri.
The third share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Delacey, Cameron George, located at Karikari Peninsula (a director). Ggd (2010) Limited has been categorised as "Engineering drafting service" (ANZSIC M692345).

Addresses

Other active addresses

Address #4: Suite 11, 160 Broadway, Newmarket, Auckland, 2023 New Zealand

Registered & service address used from 03 Mar 2023

Previous addresses

Address #1: 2 Beaumaris Way, Conifer Grove, Takanini, 2112 New Zealand

Registered & service address used from 31 May 2017 to 03 Mar 2023

Address #2: 154 Great South Road, Takanini, Takanini, 2112 New Zealand

Physical & registered address used from 09 Sep 2010 to 31 May 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Director Delacey, Scott Nathan Langman Lane
Matapouri Whanagarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 334
Director Delacey, Sharne Maree Rd 1
Mangatawhiri
2471
New Zealand
Shares Allocation #3 Number of Shares: 333
Director Delacey, Cameron George Karikari Peninsula
0483
New Zealand
Directors

Sharne Maree Delacey - Director

Appointment date: 09 Sep 2010

Address: Rd 1, Mangatawhiri, 2471 New Zealand

Address used since 01 Sep 2022

Address: Trig Road, Whitford Auckland, 2149 New Zealand

Address used since 09 Sep 2010


Scott Nathan Delacey - Director

Appointment date: 09 Sep 2010

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Sep 2022

Address: Trig Road, Whitford Auckland, 2149 New Zealand

Address used since 09 Sep 2010


Cameron George Delacey - Director

Appointment date: 09 Sep 2010

Address: Karikari Peninsula, 0483 New Zealand

Address used since 13 Oct 2022

Address: Settlement Road, Papakura Auckland, 2244 New Zealand

Address used since 01 Sep 2022

Address: Settlement Road, Papakura Auckland, 2244 New Zealand

Address used since 09 Sep 2010

Nearby companies
Similar companies

Drafting Projekts Limited
Flat 3, 2 Grande Vue Road

Engineering By Design Limited
16a Ryan Place

Libbit Design Limited
32 Ribbonwood Crescent

Serious Projects Limited
2 Beaumaris Way

Silicon Engineering Consultants Limited
Parkview Tower, Level 3, 21 Putney Way

Steelpro Drafting Services Limited
18 Ashdown Place