Gdm Group Holdings Limited was registered on 27 Feb 2007 and issued an NZBN of 9429033586793. This registered LTD company has been managed by 9 directors: Brendon Robert Bartley - an active director whose contract began on 21 Dec 2023,
John Daniel Bartley - an active director whose contract began on 21 Dec 2023,
Sandra Elizabeth Eden - an inactive director whose contract began on 27 Feb 2007 and was terminated on 21 Dec 2023,
Michael Anthony Eden - an inactive director whose contract began on 27 Feb 2007 and was terminated on 21 Dec 2023,
Jeffrey Hugh Whitlock - an inactive director whose contract began on 18 Dec 2010 and was terminated on 21 Dec 2023.
According to BizDb's information (updated on 24 Mar 2024), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: physical, service).
Until 02 Jun 2022, Gdm Group Holdings Limited had been using 249 Wicksteed Street, Wanganui as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bartley Group Holdings Limited (an entity) located at Whanganui, Whanganui postcode 4500. Gdm Group Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 10 Aug 2012 to 02 Jun 2022
Address: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui, 4541 New Zealand
Registered & physical address used from 05 Oct 2010 to 10 Aug 2012
Address: 249 Wicksteed Street, Wanganui New Zealand
Physical & registered address used from 27 Feb 2007 to 05 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Bartley Group Holdings Limited Shareholder NZBN: 9429033585697 |
Whanganui Whanganui 4500 New Zealand |
22 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eden, Michael Anthony |
Saint Johns Hill Wanganui 4500 New Zealand |
27 Feb 2007 - 22 Dec 2023 |
Individual | Whitlock, Jeffrey Hugh |
Otamatea Wanganui 4500 New Zealand |
27 Feb 2007 - 22 Dec 2023 |
Individual | Eden, Michael Anthony |
Saint Johns Hill Wanganui 4500 New Zealand |
27 Feb 2007 - 22 Dec 2023 |
Individual | Ivory, Andrew John |
Seatoun Wellington 6022 New Zealand |
03 May 2012 - 22 Dec 2023 |
Individual | Warnock, Jeannie Margaret |
Wanganui New Zealand |
27 Feb 2007 - 03 May 2012 |
Brendon Robert Bartley - Director
Appointment date: 21 Dec 2023
Address: Brunswick, 4571 New Zealand
Address used since 21 Dec 2023
John Daniel Bartley - Director
Appointment date: 21 Dec 2023
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 21 Dec 2023
Sandra Elizabeth Eden - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 21 Dec 2023
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 11 Aug 2015
Michael Anthony Eden - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 21 Dec 2023
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 11 Aug 2015
Jeffrey Hugh Whitlock - Director (Inactive)
Appointment date: 18 Dec 2010
Termination date: 21 Dec 2023
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 18 Dec 2010
David John Warburton - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 21 Dec 2023
Address: Rd 3, Whanganui, 4573 New Zealand
Address used since 22 May 2020
Andrew John Ivory - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 22 May 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Feb 2007
David John Warburton - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 18 Dec 2010
Address: Wanagnui,
Address used since 29 Sep 2008
David John Warburton - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 28 Feb 2007
Address: Wanganui,
Address used since 27 Feb 2007
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Highlander Trusts Limited
C/- Doyle Gilbert
Otiwhiti Station Land Based Training Limited
Gregor Vallely
Ozone Group Limited
Gull Victoria Ave, 450 Victoria Avenue
Storybrooke Limited
21 Ridgway Street
The Southern Hemisphere Holdings Limited
390 Victoria Avenue
Whanganui District Council Holdings Limited
101 Guyton Street