Shortcuts

Gmh 38 Investments Limited

Type: NZ Limited Company (Ltd)
9429039059581
NZBN
522201
Company Number
Registered
Company Status
Current address
77b Long Drive
St Heliers
Auckland 1071
New Zealand
Physical & registered & service address used since 20 Jun 2019

Gmh 38 Investments Limited, a registered company, was started on 25 Oct 1991. 9429039059581 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Margaret Shirley Hitch - an active director whose contract began on 25 Oct 1991,
Graeme John Hitch - an active director whose contract began on 25 Oct 1991.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 77B Long Drive, St Heliers, Auckland, 1071 (type: physical, registered).
Gmh 38 Investments Limited had been using Unit H2, 14-22 Triton Drive, Albany, Auckland as their registered address until 20 Jun 2019.
Other names used by the company, as we identified at BizDb, included: from 24 Aug 1994 to 22 Jul 2014 they were named The Lingerie Company Limited, from 25 Oct 1991 to 24 Aug 1994 they were named Portmans Lingerie Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1500 shares (75%).

Addresses

Previous addresses

Address: Unit H2, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 22 Nov 2017 to 20 Jun 2019

Address: Unit H, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 20 Jun 2014 to 22 Nov 2017

Address: 27b/2 Balmain Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 20 Dec 2012 to 20 Jun 2014

Address: Shop 50, Royal Oak Mall, 691 Manukau Road, Royal Oak, Auckland 3 New Zealand

Physical address used from 01 Jul 1997 to 20 Dec 2012

Address: Shop 50, Royal Oak Mall, 691 Manukau Road, Royal Oak, Auckland 3 New Zealand

Registered address used from 03 Sep 1993 to 20 Dec 2012

Address: Shop 9, Strand Arcade, 233-237 Queen Street, Auckland.1.

Registered address used from 02 Sep 1993 to 03 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hitch, Margaret Shirley St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Hitch, Graeme John St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schnauer, David Lawrence Birkenhead
Auckland
Individual Schnauer, Andrew Lawrence Milford 0620
Auckland

New Zealand
Directors

Margaret Shirley Hitch - Director

Appointment date: 25 Oct 1991

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2014


Graeme John Hitch - Director

Appointment date: 25 Oct 1991

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2014

Nearby companies

Bullot & Rankine Trustee (no. 13) Limited
Unit H2

Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive

Salefinder Limited
Building B, 14-22 Triton Drive

Grafton Marketing Limited
Building B, 14-22 Triton Drive

Power Gen Marketing Limited
14-22 Triton Drive

Metrohm New Zealand Limited
Unit E2