Gmt Bond Issuer Limited was launched on 05 Nov 2009 and issued a number of 9429031789004. This registered LTD company has been managed by 12 directors: Keith Raymond Smith - an active director whose contract began on 05 Nov 2009,
Gregory Leith Goodman - an active director whose contract began on 05 Nov 2009,
Leonie Mary Freeman - an active director whose contract began on 11 Oct 2011,
John Morton Dakin - an active director whose contract began on 01 Jul 2012,
Laurissa Marge Cooney - an active director whose contract began on 04 Nov 2020.
According to BizDb's database (updated on 14 Mar 2024), the company uses 1 address: Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 (category: postal, office).
Up to 25 Oct 2017, Gmt Bond Issuer Limited had been using Level 28, 151 Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. Gmt Bond Issuer Limited was classified as "Financing nec" (ANZSIC K623020).
Principal place of activity
Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 28, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Sep 2011 to 25 Oct 2017
Address #2: Level 3, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 05 Nov 2009 to 05 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
05 Nov 2009 - 13 Feb 2013 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
05 Nov 2009 - 13 Feb 2013 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
13 Feb 2013 - 06 Apr 2016 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
13 Feb 2013 - 06 Apr 2016 |
Ultimate Holding Company
Keith Raymond Smith - Director
Appointment date: 05 Nov 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Address: 2-22 Pakenham Street East, Auckland, 1010 New Zealand
Address used since 21 Jul 2016
Gregory Leith Goodman - Director
Appointment date: 05 Nov 2009
ASIC Name: Goodman Limited
Address: 1-11 Hayes Rd. Rosebery,, Nsw, 2018 Australia
Address: 60 Castlereagh Street, Nsw, 2000 Australia
Address: 60 Castlereagh Street, Nsw, 2000 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 24 Aug 2014
Address: Woollahra, New South Wales, 2025 Australia
Address used since 09 Nov 2019
Leonie Mary Freeman - Director
Appointment date: 11 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2011
John Morton Dakin - Director
Appointment date: 01 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2012
Laurissa Marge Cooney - Director
Appointment date: 04 Nov 2020
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 05 Mar 2021
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 04 Nov 2020
Laurissa Madge Cooney - Director
Appointment date: 04 Nov 2020
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 05 Mar 2021
David Edward James Gibson - Director
Appointment date: 02 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Feb 2021
Phillip John Pryke - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 30 Sep 2023
ASIC Name: Goodman Limited
Address: Lovett Bay, New South Wales, 2105 Australia
Address used since 10 Feb 2023
Address: 1-11 Hayes Rd. Rosebery, Nsw, 2018 Australia
Address: 60 Castlereagh Street, Nsw, 2000 Australia
Address: Balmain, New South Wales, 2041 Australia
Address used since 28 Aug 2014
Address: 60 Castlereagh Street, Nsw, 2000 Australia
Susan Marie Paterson - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 10 May 2021
Address: Remuera, Auckland 1050, 1050 New Zealand
Address used since 23 Jun 2016
Peter Henry Simmonds - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 31 Dec 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 11 Mar 2014
James Taylor Hodgkinson - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 01 Jul 2012
Address: Castlecrag, Nsw 2068, Australia,
Address used since 05 Nov 2009
Richard Gilbert Bettle - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 26 Jul 2010
Address: Stadium Gardens, 103 Thorndon Quay, Wellington,
Address used since 05 Nov 2009
Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue
Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue
Black Prince Limited
203 Queen Street
Everliving Limited
Level 20 Pricewaterhouse Coopers Tower
Flexigroup Nz Spv1 Limited
Affco House Level 7
Latitude Financial Services Limited
151 Queen Street
Scottish Pacific Business Finance Limited
Level 12
Te Waiake Nominees Limited
110 Customs Street