Shortcuts

Gg Marketing Limited

Type: NZ Limited Company (Ltd)
9429038787997
NZBN
606209
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
7 Renlee Place
Shelly Park
Auckland 2014
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Sep 2014
7 Renlee Place
Shelly Park
Auckland 2014
New Zealand
Physical & registered & service address used since 01 Oct 2014
Po Box 58611
Botany
Auckland 2163
New Zealand
Postal address used since 08 Sep 2020

Gg Marketing Limited, a registered company, was registered on 29 Sep 1993. 9429038787997 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is classified. This company has been managed by 3 directors: Gary Norman Glogoski - an active director whose contract started on 29 Sep 1993,
Sharon Glogoski - an inactive director whose contract started on 20 May 1999 and was terminated on 31 Mar 2013,
Scott Michael Chapman - an inactive director whose contract started on 29 Sep 1993 and was terminated on 20 May 1999.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: Po Box 58611, Botany, Auckland, 2163 (category: postal, office).
Gg Marketing Limited had been using 62 Allens Rd, East Tamaki, Auckland as their physical address up until 01 Oct 2014.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 7 Renlee Place, Shelly Park, Auckland, 2014 New Zealand

Office & delivery address used from 08 Sep 2020

Principal place of activity

7 Renlee Place, Shelly Park, Auckland, 2014 New Zealand


Previous addresses

Address #1: 62 Allens Rd, East Tamaki, Auckland New Zealand

Physical & registered address used from 18 Aug 2004 to 01 Oct 2014

Address #2: 248 Marua Road, Ellerslie

Physical & registered address used from 07 Oct 2003 to 18 Aug 2004

Address #3: Level 5, Beattie Rickman Centre, Cnr Bryce & Anglesea St, Hamilton

Physical address used from 19 Oct 2001 to 07 Oct 2003

Address #4: Beattie Rickman, C/- Beattie Rickman Centre, Cnr Bryce And Anglesea Streets, Hamilton

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address #5: 30 Waiouru Road, East Tamaki, Auckland

Registered address used from 04 Jun 1999 to 07 Oct 2003

Address #6: 30 Waiouru Road, East Tamaki, Auckland

Physical address used from 04 Jun 1999 to 19 Oct 2001

Contact info
64 27 5658390
28 Sep 2018 Phone
garyglogoski@gmail.com
08 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Glogoski, Sharon Shelly Park
Manukau
2014
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Glogoski, Gary Norman Shelly Park
Manukau
2014
New Zealand
Directors

Gary Norman Glogoski - Director

Appointment date: 29 Sep 1993

Address: Shelly Park, Manukau, 2013 New Zealand

Address used since 01 Sep 2011


Sharon Glogoski - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 31 Mar 2013

Address: Shelly Park, Manukau, 2013 New Zealand

Address used since 01 Sep 2011


Scott Michael Chapman - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 20 May 1999

Address: Freemans Bay, Auckland,

Address used since 29 Sep 1993

Nearby companies
Similar companies

B & T Investments Nz Limited
17 Masefield Street

Bedrock Consultants Limited
Flat 2, 16 Montgomery Crescent

Endymion Holdings Limited
46 Sale Street

Helpful Hands Limited
79a Alexander Street

Sky Universal Limited
3 Clipper Place

Tlc Office Services Limited
27a Selwyn Road