Shortcuts

Gdm Group Limited

Type: NZ Limited Company (Ltd)
9429038553202
NZBN
659851
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
249 Wicksteed Street
Wanganui 4500
New Zealand
Registered & physical & service address used since 12 Mar 2012
249 Wicksteed Street
Whanganui 4500
New Zealand
Registered address used since 23 Mar 2023

Gdm Group Limited, a registered company, was registered on 13 Oct 1995. 9429038553202 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been run by 10 directors: John Daniel Bartley - an active director whose contract began on 21 Dec 2023,
Brendon Robert Bartley - an active director whose contract began on 21 Dec 2023,
Michael Anthony Eden - an inactive director whose contract began on 13 Oct 1995 and was terminated on 21 Dec 2023,
Sandra Elizabeth Eden - an inactive director whose contract began on 19 Feb 2007 and was terminated on 21 Dec 2023,
Jeffrey Hugh Whitlock - an inactive director whose contract began on 18 Dec 2010 and was terminated on 21 Dec 2023.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, 4500 (category: registered, physical).
Gdm Group Limited had been using Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 as their physical address up to 12 Mar 2012.
A total of 600000 shares are allotted to 2 shareholders (2 groups). The first group includes 30000 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 570000 shares (95 per cent).

Addresses

Previous addresses

Address #1: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 New Zealand

Physical & registered address used from 24 Feb 2010 to 12 Mar 2012

Address #2: Markhams, Chartered Accountants, 249 Wicksteed Street, Wanganui

Registered address used from 13 Oct 1995 to 24 Feb 2010

Address #3: Markhams, Chartered Accountants, 249 Wicksteed Street, Warkworth

Physical address used from 13 Oct 1995 to 13 Oct 1995

Contact info
64 6349 1789
05 Mar 2019 Phone
michael@gdmgroup.biz
05 Mar 2019 Email
www.gdm.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Entity (NZ Limited Company) Gdm Group Holdings Limited
Shareholder NZBN: 9429033586793
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 570000
Entity (NZ Limited Company) Gdm Group Holdings Limited
Shareholder NZBN: 9429033586793
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitlock, Jeffrey Hugh Wanganui
Individual Rhodes, Robert Brian St Johns Hill
Wanganui
Individual Warnock, Jeanine Margaret St Johns Hill
Wanganui
Individual Eden, Micheal Anthony St Johns Hill
Wanganui
Individual Eden, Micheal Anthony St Johns Hill
Wanganui

Ultimate Holding Company

21 Jul 1991
Effective Date
Gdm Group Holdings Limited
Name
Ltd
Type
1912138
Ultimate Holding Company Number
NZ
Country of origin
249 Wicksteed Street
Wanganui 4500
New Zealand
Address
Directors

John Daniel Bartley - Director

Appointment date: 21 Dec 2023

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 21 Dec 2023


Brendon Robert Bartley - Director

Appointment date: 21 Dec 2023

Address: Brunswick, 4571 New Zealand

Address used since 21 Dec 2023


Michael Anthony Eden - Director (Inactive)

Appointment date: 13 Oct 1995

Termination date: 21 Dec 2023

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 17 Feb 2010


Sandra Elizabeth Eden - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 21 Dec 2023

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 02 Mar 2016


Jeffrey Hugh Whitlock - Director (Inactive)

Appointment date: 18 Dec 2010

Termination date: 21 Dec 2023

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 18 Dec 2010


David John Warburton - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 21 Dec 2023

Address: Rd 3, Whanganui, 4573 New Zealand

Address used since 23 Mar 2021

Address: Rd 3, Whanganui, 4573 New Zealand

Address used since 22 May 2020


Andrew John Ivory - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 22 May 2020

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 17 Feb 2010


David John Warburton - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 18 Dec 2010

Address: Rd 3, Wanganui, 4573 New Zealand

Address used since 17 Feb 2010


David John Warbuton - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 20 Feb 2007

Address: Wanganui,

Address used since 19 Feb 2007


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 13 Oct 1995

Termination date: 13 Oct 1995

Address: Warkworth,

Address used since 13 Oct 1995

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street

Similar companies

Alu-steel Leisure Furniture Limited
25 Heatherlea Heights

Bait Safe Limited
101 Union Line

Golden Mean Calipers Limited
47 Wairere Road

Kai Tahi Limited
32 Taupo Quay

Pacific Helmets Nz Limited
249 Wicksteed Street

Premier Stockfeeds Limited
39 Fergusson Street