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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Delacey, Scott Nathan |
Langman Lane Matapouri Whanagarei 0173 New Zealand |
09 Sep 2010 - |
Shares Allocation #2 Number of Shares: 334 | |||
Director | Delacey, Sharne Maree |
Rd 1 Mangatawhiri 2471 New Zealand |
09 Sep 2010 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Delacey, Cameron George |
Karikari Peninsula 0483 New Zealand |
09 Sep 2010 - |
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
I.x.l Plumbing And Trade Works Limited
2 Beaumaris Way
Out N About (2011) Limited
2 Beaumaris Way
Pure Water Services Auckland Limited
2 Beaumaris Way
H J Long Builders Limited
2 Beaumaris Way
Platinum Thoroughbreds Limited
2 Beaumaris Way
Old Mill Estate Limited
2 Beaumaris Way
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