Ground Control Design Limited, a registered company, was launched on 26 Nov 2002. 9429036224487 is the NZ business identifier it was issued. "Landscape architecture service" (business classification M692140) is how the company was categorised. This company has been managed by 2 directors: David John Allan - an active director whose contract began on 26 Nov 2002,
Michelle Louise Allan - an active director whose contract began on 26 Nov 2002.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 38 Footbridge Tce, Kaiapoi, 7630 (types include: postal, office).
Ground Control Design Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address up until 03 Apr 2018.
Former names used by this company, as we established at BizDb, included: from 26 Nov 2002 to 16 Jul 2019 they were named Allan Carriers Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly the third share allotment (98 shares 98%) made up of 2 entities.
Principal place of activity
38 Footbridge Tce, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch New Zealand
Registered & physical address used from 24 Jul 2007 to 03 Apr 2018
Address #2: C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch
Registered & physical address used from 26 Nov 2002 to 24 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Allan, David John |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Nov 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allan, Michelle Louise |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Nov 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Allan, David John |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Nov 2004 - |
Individual | Allan, Michelle Louise |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan, David John |
Rd 2 Kaiapoi |
26 Nov 2002 - 10 Nov 2004 |
Individual | Allan, Michelle Louise |
Rd 2 Kaiapoi |
26 Nov 2002 - 10 Nov 2004 |
David John Allan - Director
Appointment date: 26 Nov 2002
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 Nov 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Apr 2012
Michelle Louise Allan - Director
Appointment date: 26 Nov 2002
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Dec 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Apr 2012
D & H Holdings Kaiapoi 2011 Limited
28a Sidey Quay
Kaiapoi Preschool Limited
8 Tunas Street
Marston House Clinic Limited
56 Cridland Street
Martha-nellie Clothing Limited
6 Sidey Quay
Brent Woods Engineering Limited
49 Cridland Street East
Eyreton Produce Limited
Holton
Creative Nature Limited
35 Sefton Street
Foley Group Landscape Design Limited
237 Wairakei Road
Jim's Mowing Christchurch Limited
Paul J Sheehan Accountant
Nicky Landscape Architecture And Design Limited
12 Leo Street
Pools For Canterbury Limited
20 Walnut Avenue
U+ Landscape Design Limited
66 Aorangi Road