Gb Design Limited, a registered company, was incorporated on 17 Nov 2004. 9429035085201 is the number it was issued. The company has been managed by 8 directors: Greig Brebner - an active director whose contract began on 17 Nov 2004,
John Leonard Morris - an active director whose contract began on 21 Mar 2007,
Nettles Alexia Lamont - an active director whose contract began on 01 Nov 2017,
Emmet John Hobbs - an active director whose contract began on 01 Nov 2017,
Nettles Alexia Lamont - an inactive director whose contract began on 20 Apr 2017 and was terminated on 30 Sep 2019.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 8 Kent Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Gb Design Limited had been using Leveret House, 2 Mountain Road, Newmarket, Auckland as their physical address up until 01 Dec 2016.
A total of 130 shares are issued to 8 shareholders (4 groups). The first group is comprised of 10 shares (7.69 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 30 shares (23.08 per cent). Finally we have the third share allocation (30 shares 23.08 per cent) made up of 2 entities.
Previous addresses
Address: Leveret House, 2 Mountain Road, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 24 Nov 2014 to 01 Dec 2016
Address: Morton House, 2 Mountain Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 06 Jan 2011 to 24 Nov 2014
Address: Morton House, 2 Mountain Road, Newmarket, Auckland 1149 New Zealand
Physical & registered address used from 23 Oct 2009 to 06 Jan 2011
Address: 25 Huia Road, Otahuhu, Auckland
Registered & physical address used from 04 Nov 2005 to 23 Oct 2009
Address: 214 Riddell Road, Glendowie, Auckland
Registered & physical address used from 03 Nov 2005 to 04 Nov 2005
Address: Unit 1a, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 22 Aug 2005 to 03 Nov 2005
Address: 214 Riddell Road, Glendowie, Auckland
Registered & physical address used from 17 Nov 2004 to 22 Aug 2005
Basic Financial info
Total number of Shares: 130
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Graydon, Todd |
Kohimarama Auckland 1071 New Zealand |
13 Mar 2024 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Young, Arthur William |
Birkenhead Auckland 0626 New Zealand |
15 Mar 2023 - |
Individual | Bufton, Simon John |
Greenlane Auckland New Zealand |
31 Mar 2007 - |
Individual | Bufton, Jennifer |
Greenlane Auckland 1051 New Zealand |
27 Nov 2012 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Morris, John Leonard |
Castor Bay Auckland 0620 New Zealand |
31 Mar 2007 - |
Individual | Bufton, Simon John |
Greenlane Auckland New Zealand |
31 Mar 2007 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Brebner, Greig Reid |
Rd 2 Warkworth 0982 New Zealand |
22 Oct 2019 - |
Individual | Morris, John Leonard |
Castor Bay Auckland 0620 New Zealand |
31 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graydon, Todd |
Kohimarama Auckland 1071 New Zealand |
13 Mar 2024 - 13 Mar 2024 |
Individual | Morris, Ian David |
Epsom Auckland New Zealand |
08 Dec 2008 - 15 Mar 2023 |
Individual | Coyle, Mark Stephen |
Epsom Auckland 1023 New Zealand |
08 Dec 2008 - 15 Mar 2023 |
Individual | Brebner, Greig |
Rd 2 Warkworth 0982 New Zealand |
17 Nov 2004 - 27 Oct 2020 |
Individual | Young, Arthur William |
9 Maungakiekie Ave Greenlane, Auckland |
31 Mar 2007 - 31 Oct 2007 |
Individual | Kington, Scott |
Rd3 Papakura Auckland New Zealand |
17 Nov 2004 - 22 Oct 2019 |
Entity | Pretium Investments Limited Shareholder NZBN: 9429034364802 Company Number: 1752601 |
30 Jan 2006 - 08 Dec 2008 | |
Entity | Pretium Investments Limited Shareholder NZBN: 9429034364802 Company Number: 1752601 |
30 Jan 2006 - 08 Dec 2008 | |
Individual | Bufton, Jennifer |
Greenlane Auckland |
31 Mar 2007 - 31 Oct 2007 |
Greig Brebner - Director
Appointment date: 17 Nov 2004
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 27 Nov 2012
John Leonard Morris - Director
Appointment date: 21 Mar 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Nov 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Oct 2019
Nettles Alexia Lamont - Director
Appointment date: 01 Nov 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Nov 2017
Emmet John Hobbs - Director
Appointment date: 01 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2017
Nettles Alexia Lamont - Director (Inactive)
Appointment date: 20 Apr 2017
Termination date: 30 Sep 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 20 Apr 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jul 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Aug 2019
Emmet John Hobbs - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 09 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Apr 2017
Scott Kington - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 19 Sep 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 11 Nov 2015
Aaron Paul Perrett - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 24 Dec 2007
Address: 58 Hain Avenue, Mangere East, Manukau,
Address used since 31 Oct 2007
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway