Gt Electrical Limited was incorporated on 29 Aug 2003 and issued an NZ business number of 9429035800965. This registered LTD company has been run by 3 directors: Tanze Bakewell - an active director whose contract began on 29 Aug 2003,
Tanzy Bakewell - an active director whose contract began on 29 Aug 2003,
Gavin Bakewell - an active director whose contract began on 29 Aug 2003.
As stated in our database (updated on 27 Apr 2024), this company registered 1 address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 21 Nov 2012, Gt Electrical Limited had been using C/O- Lowthers Auckland Limited, Level 10, 34 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Bakewell, Seth (an individual) located at Cambridge, Cambridge postcode 3434.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bakewell, Gavin - located at Cambridge, Cambridge.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Bakewell, Tanzy, located at Cambridge, Cambridge (a director).
Previous addresses
Address #1: C/o- Lowthers Auckland Limited, Level 10, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2011 to 21 Nov 2012
Address #2: 22 Waitoki Road, Waitoki, Auckland New Zealand
Registered & physical address used from 28 Jul 2005 to 14 Jun 2011
Address #3: Unit B, Building 4, 331 Rosedale Road, Albany, Auckland
Registered & physical address used from 03 Nov 2004 to 28 Jul 2005
Address #4: Building 1, Unit 1a Office, 331 Rosedale Road, Albany Akld
Physical address used from 24 Dec 2003 to 03 Nov 2004
Address #5: Building 1, Unit 1a Office, 331 Rosedale Road, Albany Auckland
Registered address used from 24 Dec 2003 to 03 Nov 2004
Address #6: 1 Sample Road, Albany, Auckland
Registered & physical address used from 29 Aug 2003 to 24 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bakewell, Seth |
Cambridge Cambridge 3434 New Zealand |
29 Aug 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bakewell, Gavin |
Cambridge Cambridge 3434 New Zealand |
29 Aug 2003 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Bakewell, Tanzy |
Cambridge Cambridge 3434 New Zealand |
12 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bakewell, Tanze |
Bayview Auckland 0629 New Zealand |
29 Aug 2003 - 12 Nov 2019 |
Tanze Bakewell - Director
Appointment date: 29 Aug 2003
Address: Bayview, Auckland, 0629 New Zealand
Address used since 14 Nov 2011
Tanzy Bakewell - Director
Appointment date: 29 Aug 2003
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 12 Nov 2021
Address: Bayview, Auckland, 0629 New Zealand
Address used since 14 Nov 2011
Gavin Bakewell - Director
Appointment date: 29 Aug 2003
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 12 Nov 2021
Address: Bayview, Auckland, 0629 New Zealand
Address used since 14 Nov 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street