Shortcuts

Gb Company 2022 Limited

Type: NZ Limited Company (Ltd)
9429033802459
NZBN
1877036
Company Number
Registered
Company Status
095292283
GST Number
Current address
26 Patey Street
Epsom
Auckland 1051
New Zealand
Physical & registered address used since 12 Feb 2019
26 Patey Street
Epsom
Auckland 1051
New Zealand
Office & delivery address used since 14 Nov 2019
Po Box 9079
Newmarket
Auckland 1149
New Zealand
Postal address used since 27 Nov 2020

Gb Company 2022 Limited, a registered company, was registered on 15 Nov 2006. 9429033802459 is the business number it was issued. This company has been supervised by 3 directors: Gordan Brkic - an active director whose contract started on 15 Nov 2006,
Michael Grant Sullivan - an inactive director whose contract started on 15 Nov 2006 and was terminated on 31 Mar 2017,
Wayne John Carson - an inactive director whose contract started on 15 Nov 2006 and was terminated on 31 Mar 2017.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 19 Redwing Street, Browns Bay, Auckland, 0630 (category: registered, service).
Gb Company 2022 Limited had been using Flat 2, 22 Patey Street, Epsom, Auckland as their registered address until 12 Feb 2019.
Old names for this company, as we found at BizDb, included: from 15 Nov 2006 to 06 May 2022 they were named Dhc Consulting Limited.
All shares (300 shares exactly) are under control of a single group consisting of 2 entities, namely:
Comac Nominees No. 21 (an other) located at Castor Bay, Auckland postcode 0620,
Brkic, Gordan (an individual) located at Browns Bay, North Shore City postcode 0630.

Addresses

Other active addresses

Address #4: 19 Redwing Street, Browns Bay, Auckland, 0630 New Zealand

Registered & service address used from 21 Dec 2022

Principal place of activity

26 Patey Street, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: Flat 2, 22 Patey Street, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 30 Nov 2017 to 12 Feb 2019

Address #2: 99 Great South Road, Epsom, Auckland, 1051 New Zealand

Physical & registered address used from 22 Dec 2015 to 30 Nov 2017

Address #3: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Nov 2014 to 22 Dec 2015

Address #4: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jul 2012 to 26 Nov 2014

Address #5: 26 Patey Street, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 05 Mar 2012 to 30 Jul 2012

Address #6: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered address used from 27 Nov 2009 to 05 Mar 2012

Address #7: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 05 Dec 2008 to 27 Nov 2009

Address #8: 1st Level Worldwide House, 415 Church Street, Penrose, Auckland New Zealand

Physical address used from 15 Nov 2006 to 05 Mar 2012

Address #9: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland

Registered address used from 15 Nov 2006 to 05 Dec 2008

Contact info
david@taxadvisor.co.nz
Email
info@dhc.nz
27 Nov 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Other (Other) Comac Nominees No. 21 Castor Bay
Auckland
0620
New Zealand
Individual Brkic, Gordan Browns Bay
North Shore City
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faltaus, Nagi Lotfy Browns Bay
North Shore City
0630
New Zealand
Individual Sullivan, Michael Grant Rd 1
Howick
2571
New Zealand
Individual Mcclatchy, Michael John Botany Downs
Manukau, 2010
Individual Carson, Wayne John Glendowie
Auckland
1071
New Zealand
Individual Paxton-penman, Stephanie Fay Level 8, 2 Kitchener Street
Auckland Central
1010
New Zealand
Entity Duthco Trustees (sullivan) Limited
Shareholder NZBN: 9429034539378
Company Number: 1695990
Entity Duthco Trustees (sullivan) Limited
Shareholder NZBN: 9429034539378
Company Number: 1695990
Directors

Gordan Brkic - Director

Appointment date: 15 Nov 2006

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 20 Nov 2009


Michael Grant Sullivan - Director (Inactive)

Appointment date: 15 Nov 2006

Termination date: 31 Mar 2017

Address: Rd 1, Howick, 2571 New Zealand

Address used since 19 Nov 2010


Wayne John Carson - Director (Inactive)

Appointment date: 15 Nov 2006

Termination date: 31 Mar 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Nov 2006

Nearby companies

Handworks Physiotherapy Limited
216 Great South Road

Tpl Trading Co Limited
16 Patey Street

Hand Therapy New Zealand Incorporated
C/-susan Fromm

Physio Fix Limited
109 Great South Road

Brunton (nz) Limited
109 Great South Road

Bizex Limited
109 Great South Road