Gkc Limited, a registered company, was started on 15 Apr 2005. 9429034880067 is the business number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is categorised. The company has been managed by 6 directors: Glen Wayne Patrick - an active director whose contract began on 01 Jul 2011,
Kerri Ann Patrick - an active director whose contract began on 14 Jun 2017,
Raymond James Dickinson - an inactive director whose contract began on 01 Aug 2013 and was terminated on 26 Nov 2018,
Adam Shayle Davy - an inactive director whose contract began on 15 Mar 2017 and was terminated on 23 Oct 2017,
Kerri Ann Patrick - an inactive director whose contract began on 15 Apr 2005 and was terminated on 01 Apr 2012.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 (physical address),
Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 (service address),
Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 (registered address),
Po Box 25511, Wellington, Wellington, New Zealand, 6146 (postal address) among others.
Gkc Limited had been using Level 4, Emc House, 5 Willeston Street, Wellington as their physical address up until 05 Oct 2022.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hughes, Nigel Warren (an individual) located at Roseneath, Wellington,
Patrick, Kerri Ann (an individual) located at Tawa, Wellington postcode 5028,
Patrick, Glen Wayne (an individual) located at Tawa, Wellington postcode 5028.
Principal place of activity
Level 4, Emc House, 5 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, Emc House, 5 Willeston Street, Wellington, 6011 New Zealand
Physical & registered address used from 02 May 2019 to 05 Oct 2022
Address #2: Level 3, Comsmart House, 53 Boulcott Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 May 2018 to 02 May 2019
Address #3: Level 3, Commsmart House, 53 Boulcott Street, Wellington, 6011 New Zealand
Physical & registered address used from 05 May 2017 to 11 May 2018
Address #4: Level 3, Citylink House, 53 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 22 Dec 2014 to 05 May 2017
Address #5: Level 3, Citylink House, 53 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 17 Dec 2014 to 05 May 2017
Address #6: Level 5, 93 Boulcott Street, Wellington, Wellington, 6001 New Zealand
Registered address used from 08 Jun 2012 to 22 Dec 2014
Address #7: Level 5, 93 Boulcott Street, Wellington, Wellington, 6001 New Zealand
Physical address used from 08 Jun 2012 to 17 Dec 2014
Address #8: 25-27 Broderick Rd, Johnsonville, Wellington New Zealand
Registered & physical address used from 03 Jun 2005 to 08 Jun 2012
Address #9: 8 Kiriwai Road, Paremata, Porirua
Physical & registered address used from 15 Apr 2005 to 03 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hughes, Nigel Warren |
Roseneath Wellington New Zealand |
15 Apr 2005 - |
Individual | Patrick, Kerri Ann |
Tawa Wellington 5028 New Zealand |
15 Apr 2005 - |
Individual | Patrick, Glen Wayne |
Tawa Wellington 5028 New Zealand |
15 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickinson, Raymond James |
Rothesay Bay Auckland 0630 New Zealand |
06 Aug 2013 - 06 May 2021 |
Glen Wayne Patrick - Director
Appointment date: 01 Jul 2011
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Jan 2016
Kerri Ann Patrick - Director
Appointment date: 14 Jun 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 14 Jun 2017
Raymond James Dickinson - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 26 Nov 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2013
Adam Shayle Davy - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 23 Oct 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Mar 2017
Kerri Ann Patrick - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Apr 2012
Address: Tawa, Wellington, 5028 New Zealand
Address used since 26 May 2010
Glen Wayne Patrick - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 07 Apr 2011
Address: Tawa, Wellington, 5028 New Zealand
Address used since 26 May 2010
Rapid Response Property Services Limited
Floor G, 53 Boulcott Street
Dishi Limited
53 Boulcott Street
Dress For Success Wellington Incorporated
Level 2, City Link House
Trst Magnus Limited
6a/57 Boulcott Street
Ranalco Limited
8a/57 Boulcott Street
Cube Apartments Limited
Level 16 Davis Langdon House
Adapt Research Limited
910/169 The Terrace
Bainz Consulting Limited
Level 4
Bananaworks Communications Limited
Room 8 -195 The Terrace
Ground Transportation Systems New Zealand Limited
Level 1, Asb House, 101 The Terrace
Hancock & Associates Limited
Level 14
Xpanded Reality Limited
Level 6, Ballinger Building